This company is commonly known as Saxon Park No.5 Residents Company Limited. The company was founded 32 years ago and was given the registration number 02653454. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | SAXON PARK NO.5 RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02653454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49-50 Windmill Street, Gravesend, DA12 1BG | Corporate Secretary | 22 August 2002 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 20 August 2021 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | - | Active |
13 Kings Cottages, Maidstone Road, Wateringbury, ME18 5ER | Secretary | 18 June 1998 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
27 Sefton Road, Croydon, CR0 7HS | Secretary | 29 August 1995 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ | Director | 07 February 1994 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
42 Hasted Close, Greenhithe, DA9 9HT | Director | 11 July 2000 | Active |
15a Bishops Court, Greenhithe, DA9 9PX | Director | 12 August 2002 | Active |
8 Cooper Close, Greenhithe, DA9 9PN | Director | 17 January 2000 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | - | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | - | Active |
11 Cooper Close, Saxon Park, Greenhithe, DA9 9PN | Director | 06 April 1995 | Active |
16b Bishops Court, Stone, Greenhithe, DA9 9PX | Director | 06 April 1995 | Active |
2 The Orchard, Riseley, Bedford, MK44 1EB | Director | 31 March 1995 | Active |
1 Bishops Court Saxon Park, Stone Place Horns Cross, Greenhithe, DA9 9PX | Director | 06 April 1995 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
14a Bishops Court, Stone, Greenhithe, DA9 9PX | Director | 22 October 1998 | Active |
2 Bishops Court, Greenhithe, DA9 9PX | Director | 06 April 1995 | Active |
9, Cooper Close, Stone, Greenhithe, DA9 9PN | Director | 15 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Address | Change registered office address company with date old address new address. | Download |
2024-04-30 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.