Active
Company Information for SAXON PARK MANAGEMENT COMPANY LIMITED
GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
|
Company Registration Number
05591193
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
SAXON PARK MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR Other companies in HP12 | |
Company Number | 05591193 | |
---|---|---|
Company ID Number | 05591193 | |
Date formed | 2005-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 18:54:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN RICHARD CLAPHAM |
||
BEVERLY ANNE FURY |
||
ALISON HASSALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LORRAINE ATTERBURY |
Company Secretary | ||
FRONTIS HOMES LTD |
Company Secretary | ||
DOREEN O'BRIAN |
Director | ||
BRONWEN RAPLEY |
Company Secretary | ||
HEFIN WYN AUBREY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTBRIDGE PARK (AUCKLEY) MANAGEMENT COMPANY LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
WINNINGTON VILLAGE COMMUNITY MANAGEMENT COMPANY LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
ALYN MEADOWS MANAGEMENT COMPANY LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
THE WOODLANDS AT SHEVINGTON MANAGEMENT COMPANY LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active | |
HAYES GREEN MANAGEMENT COMPANY LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-21 | Active | |
PLAS BRYMBO MANAGEMENT COMPANY LIMITED | Director | 2009-01-29 | CURRENT | 2005-12-21 | Active | |
PLAS BRYMBO LANDSCAPING MANAGEMENT COMPANY LIMITED | Director | 2008-10-30 | CURRENT | 2005-12-21 | Active | |
GLASDIR MANAGEMENT COMPANY LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
GREAT HALL PARK RESIDENTS ASSOCIATION LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Active | |
SPEAKMAN GARDENS RESIDENTS ASSOCIATION LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23 | ||
Appointment of Jennifer Canty as company secretary on 2024-04-24 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin on 2024-04-24 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as company secretary on 2023-11-29 | ||
Termination of appointment of Molly Banham on 2023-11-29 | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | |
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
AD02 | Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLY ANNE FURY | |
AP01 | DIRECTOR APPOINTED MRS AOIFE JOANNE WRIGHT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
TM02 | Termination of appointment of Colin Richard Clapham on 2019-11-01 | |
AP03 | Appointment of Miss Molly Banham as company secretary on 2019-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
AD02 | Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
AD03 | Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
AD02 | Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
CH01 | Director's details changed for Ms Alison Hassall on 2014-10-28 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alison Hassall on 2012-02-02 | |
AP03 | Appointment of Colin Richard Clapham as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAREN ATTERBURY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Beverly Anne Fury on 2011-09-27 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH | |
AR01 | 12/10/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED BEVERLEY ANNE FURY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRONTIS HOMES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOREEN O`BRIAN | |
AP03 | SECRETARY APPOINTED KAREN LORRAINE ATTERBURY | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM APEX HOUSE, 266 MOSELEY ROAD LEVENSHULME MANCHESTER M19 2LH | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRONTIS HOMES LTD / 21/10/2009 | |
AR01 | 12/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOREEN O`BRIAN / 14/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | ANNUAL RETURN MADE UP TO 12/10/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RIX / 24/06/2008 | |
288a | SECRETARY APPOINTED FRONTIS HOMES LTD | |
288b | APPOINTMENT TERMINATED SECRETARY BRONWEN RAPLEY | |
363a | ANNUAL RETURN MADE UP TO 12/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 12/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SAXON PARK MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |