Warning: file_put_contents(c/b4a9eb296d893725490a87fd9e4e2d84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Saxon View Management Limited, NN4 8DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAXON VIEW MANAGEMENT LIMITED

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

This company is commonly known as Saxon View Management Limited. The company was founded 6 years ago and was given the registration number 11186539. The firm's registered office is in NORTHAMPTON. You can find them at 35 St. Leonards Road, , Northampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAXON VIEW MANAGEMENT LIMITED
Company Number:11186539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2018
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 St. Leonards Road, Northampton, United Kingdom, NN4 8DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG

Corporate Secretary19 November 2021Active
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG

Director08 September 2021Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director08 September 2021Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director08 September 2021Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director08 September 2021Active
Griffin House, Griffin House, 19 Ludgate Hill, Birmingham, United Kingdom, B1 3DW

Director05 February 2018Active

People with Significant Control

Mr Stephen Anthony Chalcraft
Notified on:05 February 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Griffin House, Griffin House, Birmingham, United Kingdom, B1 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change corporate secretary company with change date.

Download
2023-01-04Address

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

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-04-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-23Address

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

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Appoint corporate secretary company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.