Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAXON MEWS LIMITED
Company Information for

SAXON MEWS LIMITED

45 DUKE STREET, TROWBRIDGE, BA14 8EA,
Company Registration Number
05757568
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Saxon Mews Ltd
SAXON MEWS LIMITED was founded on 2006-03-27 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Saxon Mews Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAXON MEWS LIMITED
 
Legal Registered Office
45 DUKE STREET
TROWBRIDGE
BA14 8EA
Other companies in BA11
 
Filing Information
Company Number 05757568
Company ID Number 05757568
Date formed 2006-03-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAXON MEWS LIMITED
Is this data useful to you?
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.
Companies with same name SAXON MEWS LIMITED
The following companies were found which have the same name as SAXON MEWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAXON MEWS (KINGSTON) MANAGEMENT LIMITED 69 VICTORIA ROAD SURBITON SURREY KT6 4NX Active Company formed on the 1999-03-12
SAXON MEWS (MAIDENHEAD) MANAGEMENT COMPANY LIMITED C/O JFM BLOCK AND ESTATE MANAGEMENT MIDDLESEX HOUSE, 130 COLLEGE ROAD HARROW HA1 1BQ Active Company formed on the 1989-07-17
SAXON MEWS MANAGEMENT LIMITED DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTS SG6 1GJ Active Company formed on the 1989-05-16
SAXON MEWS PHASE II MANAGEMENT LIMITED DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY SG6 1GJ Active Company formed on the 1989-07-06
SAXON MEWS (TRINITY LANE) MANAGEMENT COMPANY LIMITED 40 TRINITY LANE TRINITY LANE WAREHAM BH20 4LN Active Company formed on the 2014-03-11
SAXON MEWS (MAIDSTONE) RESIDENTS' COMPANY LIMITED 248 QUEENS ROAD MAIDSTONE KENT ME16 0LD Active Company formed on the 2015-03-05
SAXON MEWS (IWADE 7) MANAGEMENT LIMITED 16 MANOR ROAD MANOR ROAD C/O BURTONS SOLICITORS CHATHAM ME4 6AG Active Company formed on the 2010-03-10

Company Officers of SAXON MEWS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN POPLETT
Director 2016-12-19
ALEX IAN TUCKWOOD
Director 2016-12-30
SUSANNA WHITE
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
POLLY ANDREWS
Director 2008-05-06 2017-09-29
GILLIAN MARY WINFIELD
Director 2016-12-19 2017-09-11
JOHN DOUGLAS HOLDAWAY
Director 2015-12-08 2017-01-04
BEVERLEY ANN GLOVER
Director 2009-02-02 2016-08-25
GILLIAN MARY WINFIELD
Director 2008-05-06 2015-12-31
ALAN JAMES SMITH
Director 2009-02-02 2015-11-10
JAMES DANIEL TARR
Company Secretary 2006-07-10 2011-02-28
FELICITY COUSE
Director 2008-05-06 2010-06-21
TIMOTHY JOHN HUTCHINSON
Director 2009-02-02 2010-06-21
LUKE IAN MATHER
Director 2009-02-02 2010-06-21
PETER PHIPPS
Director 2008-05-06 2010-06-21
TIMOTHY SIMON PRICHARD
Director 2009-02-02 2010-06-21
LYNETTE REES
Director 2009-02-02 2010-06-21
RUTH WISHART
Director 2009-02-02 2010-06-21
MARTIN ADRIAN NEWMAN
Director 2006-07-10 2009-02-02
SANDRA CUNNING
Director 2007-06-11 2008-06-24
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-03-27 2006-03-27
UK INCORPORATIONS LIMITED
Nominated Director 2006-03-27 2006-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN POPLETT THE COURTYARDS LTD Director 2003-05-13 CURRENT 2003-05-13 Active
KEVIN JOHN POPLETT 47 TROWBRIDGE ROAD LIMITED Director 2000-09-19 CURRENT 1988-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA WHITE
2021-09-20PSC07CESSATION OF SUSANNA WHITE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-30AP01DIRECTOR APPOINTED MISS LAUREN MUSSELWHITE
2020-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX IAN TUCKWOOD
2019-12-05PSC07CESSATION OF ALEX IAN TUCKWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 7a King Street Frome Somerset BA11 1BH England
2019-01-18AP04Appointment of Layzell Management as company secretary on 2019-01-18
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-27PSC07CESSATION OF GILLIAN MARY WINFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR POLLY ANDREWS
2017-10-03PSC07CESSATION OF POLLY ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY WINFIELD
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS HOLDAWAY
2016-12-30AP01DIRECTOR APPOINTED MR ALEX IAN TUCKWOOD
2016-12-20AP01DIRECTOR APPOINTED MRS GILLIAN MARY WINFIELD
2016-12-19AP01DIRECTOR APPOINTED MR KEVIN JOHN POPLETT
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ANN GLOVER
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-24AR0127/03/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED JOHN DOUGLAS HOLDAWAY
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WINFIELD
2016-01-15CH01Director's details changed for Mrs Beverley Ann Glover on 2016-01-01
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM 25 Catherine Street Frome Somerset BA11 1BZ
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-22AR0127/03/15 ANNUAL RETURN FULL LIST
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 25 CATHERINE STREET FROME SOMERSET BA11 1BZ ENGLAND
2014-04-24AR0127/03/14 NO MEMBER LIST
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 17 CATHERINE HILL FROME SOMERSET BA11 1BZ UNITED KINGDOM
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-02AR0127/03/13 NO MEMBER LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24AR0127/03/12 NO MEMBER LIST
2011-06-10AR0127/03/11 NO MEMBER LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA WHITE / 10/06/2011
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES TARR
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM ANDREWS LEASEHOLD MANAGEMENT 133 ST GEORGES ROAD BRISTOL BS1 5UW
2010-07-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE REES
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WISHART
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRICHARD
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHIPPS
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MATHER
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUTCHINSON
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY COUSE
2010-03-30AR0127/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY WINFIELD / 25/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SMITH / 25/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE REES / 25/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON PRICHARD / 25/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHIPPS / 25/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE IAN MATHER / 25/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HUTCHINSON / 25/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY COUSE / 25/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY ANDREWS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH WISHART / 25/03/2010
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aANNUAL RETURN MADE UP TO 27/03/09
2009-02-13288aDIRECTOR APPOINTED ALAN JAMES SMITH
2009-02-13288aDIRECTOR APPOINTED BEVERLEY ANN GLOVER
2009-02-13288aDIRECTOR APPOINTED LYNETTE REES
2009-02-09288aDIRECTOR APPOINTED LUKE IAN MATHER
2009-02-09288aDIRECTOR APPOINTED RUTH WISHART
2009-02-09288aDIRECTOR APPOINTED TIMOTHY SIMON PRICHARD
2009-02-09288aDIRECTOR APPOINTED TIMOTHY JOHN HUTCHINSON
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN NEWMAN
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-04288aDIRECTOR APPOINTED SUSANNA WHITE
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SANDRA CUNNING
2008-05-29288aDIRECTOR APPOINTED FELICITY COUSE
2008-05-29288aDIRECTOR APPOINTED GILLIAN MARY WINFIELD
2008-05-29288aDIRECTOR APPOINTED POLLY ANDREWS
2008-05-22288aDIRECTOR APPOINTED PETER PHIPPS
2008-04-01363aANNUAL RETURN MADE UP TO 27/03/08
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-04-20363sANNUAL RETURN MADE UP TO 27/03/07
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 72 QUEEN SQUARE BRISTOL BS1 4JP
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288bSECRETARY RESIGNED
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SAXON MEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAXON MEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAXON MEWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAXON MEWS LIMITED

Intangible Assets
Patents
We have not found any records of SAXON MEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAXON MEWS LIMITED
Trademarks
We have not found any records of SAXON MEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAXON MEWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SAXON MEWS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SAXON MEWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAXON MEWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAXON MEWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.