SAXON SQUARE MANAGEMENT COMPANY LIMITED

8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England
StatusACTIVE
Company No.04890040
CategoryPrivate Limited Company
Incorporated05 Sep 2003
Age20 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SAXON SQUARE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04890040. It was incorporated 20 years, 10 months, 3 days ago, on 05 September 2003. The company address is 8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: C/O Ews Chartered Surveyors 31 Lower Brook Street Ipswich IP4 1AQ England

New address: 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-29

Officer name: Michelle Denise Tabeart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-29

Old address: C/O Ews Chartered Surveyors 31 Lower Brook Street Ipswich IP4 1AQ England

New address: C/O Ews Chartered Surveyors 31 Lower Brook Street Ipswich IP4 1AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England

New address: C/O Ews Chartered Surveyors 31 Lower Brook Street Ipswich IP4 1AQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Limited

Termination date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Brindley Garrett

Appointment date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Denise Tabeart

Appointment date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Rosamond Leader

Appointment date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Rosamond Leader

Termination date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Martin Edwards

Termination date: 2015-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Rosamond Leader

Termination date: 2015-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Martin Edwards

Appointment date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-02-07

Officer name: Cosec Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Rosamond Leader

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-24

Officer name: Denise Rosamond Leader

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Rosamond Leader

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mason

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-07

Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-01

Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Branksome Corporate Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith snooks

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/04/04--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/04/04--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNEXION SOLUTIONS LLP

FIRST FLOOR,LONDON,W1W 7LT

Number:OC425788
Status:ACTIVE
Category:Limited Liability Partnership

CORTEZ LIMITED

9 NORTH PARK,MANSFIELD,NG18 4PA

Number:10721241
Status:ACTIVE
Category:Private Limited Company

GEMI TRADING LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:08300645
Status:ACTIVE
Category:Private Limited Company

GUTSYGOAT LIMITED

RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL

Number:10139773
Status:ACTIVE
Category:Private Limited Company

PAUL STREET DEVELOPMENTS LIMITED

26 KINGS HILL AVENUE,WEST MALLING,ME19 4AE

Number:07492661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCIOWA LLP

CHOSELEY HOUSE LUTMANS HAVEN,READING,RG10 9YN

Number:OC380558
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source