UKBizDB.co.uk

SAXON PARK NO.5 RESIDENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary22 August 2002Active
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG

Director20 August 2021Active
9 Church Green, Harpenden, AL5 2TP

Secretary-Active
13 Kings Cottages, Maidstone Road, Wateringbury, ME18 5ER

Secretary18 June 1998Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary03 April 1995Active
27 Sefton Road, Croydon, CR0 7HS

Secretary29 August 1995Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ

Director07 February 1994Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
42 Hasted Close, Greenhithe, DA9 9HT

Director11 July 2000Active
15a Bishops Court, Greenhithe, DA9 9PX

Director12 August 2002Active
8 Cooper Close, Greenhithe, DA9 9PN

Director17 January 2000Active
2 Oak Close, Westoning, MK45 5LT

Director-Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
11 Cooper Close, Saxon Park, Greenhithe, DA9 9PN

Director06 April 1995Active
16b Bishops Court, Stone, Greenhithe, DA9 9PX

Director06 April 1995Active
2 The Orchard, Riseley, Bedford, MK44 1EB

Director31 March 1995Active
1 Bishops Court Saxon Park, Stone Place Horns Cross, Greenhithe, DA9 9PX

Director06 April 1995Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
14a Bishops Court, Stone, Greenhithe, DA9 9PX

Director22 October 1998Active
2 Bishops Court, Greenhithe, DA9 9PX

Director06 April 1995Active
9, Cooper Close, Stone, Greenhithe, DA9 9PN

Director15 August 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Address

Change registered office address company with date old address new address.

Download
2024-04-30Officers

Appoint corporate secretary company with name date.

Download
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption full.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption full.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.