UKBizDB.co.uk

SAXTON MEE COMMERCIAL LIMITED

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

This company is commonly known as Saxton Mee Commercial Limited. The company was founded 24 years ago and was given the registration number 03897114. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 54 Campo Lane, Sheffield, South Yorkshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SAXTON MEE COMMERCIAL LIMITED
Company Number:03897114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1999
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:54 Campo Lane, Sheffield, South Yorkshire, S1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Queen Street, Sheffield, England, S1 2DW

Director02 July 2021Active
82, Queen Street, Sheffield, England, S1 2DW

Director02 July 2021Active
Orchard House, Main Road, Holmesfield, Dronfield, S18 7WT

Secretary24 October 2008Active
Thornfield, Main Road, Hathersage, Hope Valley, S32 1BB

Secretary04 February 2000Active
Princess House, 122 Queen Street, Sheffield, S1 2DW

Secretary20 December 1999Active
Princess House 122 Queen Street, Sheffield, S1 2DW

Director20 December 1999Active
48 Brocklehurst Avenue, Sheffield, S8 8JG

Director14 December 2006Active
82, Queen Street, Sheffield, England, S1 2DW

Director13 May 2011Active
Orchard House, Main Road, Holmesfield, Dronfield, S18 7WT

Director04 February 2000Active
Thornfield, Main Road, Hathersage, Hope Valley, S32 1BB

Director04 February 2000Active
Ladybower House, Bamford, Sheffield, S30 2AX

Director04 February 2000Active

People with Significant Control

Brownill Vickers Limited
Notified on:02 July 2021
Status:Active
Country of residence:England
Address:82, Queen Street, Sheffield, England, S1 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael John Hull
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:82, Queen Street, Sheffield, England, S1 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heather Gaye Hull
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:82, Queen Street, Sheffield, England, S1 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Change account reference date company previous extended.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Address

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

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.