This company is commonly known as Saxonhurst Limited. The company was founded 20 years ago and was given the registration number 04805526. The firm's registered office is in LONDON. You can find them at Cambridge House, 27 Cambridge Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SAXONHURST LIMITED |
---|---|---|
Company Number | : | 04805526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House, 27 Cambridge Park, London, England, E11 2PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whispers, Pett Road, Pett, Hastings, United Kingdom, TN35 4EY | Secretary | 08 July 2015 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU | Director | 30 November 2003 | Active |
Whispers, Pett Road, Pett, Hastings, England, TN35 4EY | Secretary | 06 December 2013 | Active |
Cambridge House, 27 Camebridge Park, Wanstead, England, E11 2PU | Secretary | 17 April 2007 | Active |
Whispers, Pett Road Pett, Hastings, TN35 4EY | Secretary | 30 September 2005 | Active |
12 Saunders Road, Tunbridge Wells, TN4 8LB | Secretary | 20 June 2003 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU | Director | 01 March 2011 | Active |
Whispers, Pett Road, Pett, TN35 4EY | Director | 20 June 2003 | Active |
Chequer Tree Farm Cottage, Mersham, Ashford, TN25 7HN | Director | 20 June 2003 | Active |
12 Saunders Road, Tunbridge Wells, TN4 8LB | Director | 20 June 2003 | Active |
Mr Richard Craig Bentley | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-08 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.