About

Registered Number: 06451455
Date of Incorporation: 12/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Saffron Court (Reading) Management Company Ltd was setup in 2007, it has a status of "Active". There are 11 directors listed as Hasler, James Alexander, Jackman, David Robert, Mcgowan, Stuart, O'donnell, Liam, Palmer, John, Underhill, Caroline, Burgin, Richard John, Daly, Martina, Juttla, Gurpreet Singh, Juttla, Surinderpal Singh, Mcguirk, Sharon Lesley for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLER, James Alexander 04 June 2008 - 1
JACKMAN, David Robert 28 November 2014 - 1
MCGOWAN, Stuart 25 January 2008 - 1
O'DONNELL, Liam 04 February 2008 - 1
PALMER, John 02 December 2015 - 1
BURGIN, Richard John 26 January 2008 01 May 2015 1
DALY, Martina 17 January 2008 05 July 2013 1
JUTTLA, Gurpreet Singh 12 December 2007 12 June 2008 1
JUTTLA, Surinderpal Singh 12 December 2007 12 June 2008 1
MCGUIRK, Sharon Lesley 05 July 2013 06 October 2014 1
Secretary Name Appointed Resigned Total Appointments
UNDERHILL, Caroline 28 April 2009 04 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 20 December 2019
CH04 - Change of particulars for corporate secretary 11 October 2019
CH01 - Change of particulars for director 07 October 2019
CH01 - Change of particulars for director 07 October 2019
CH01 - Change of particulars for director 07 October 2019
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 25 February 2016
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 22 May 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 08 April 2015
AP01 - Appointment of director 09 January 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 28 November 2014
TM02 - Termination of appointment of secretary 04 September 2014
AP04 - Appointment of corporate secretary 04 September 2014
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 23 February 2014
AP01 - Appointment of director 23 February 2014
TM01 - Termination of appointment of director 23 February 2014
AA - Annual Accounts 17 February 2013
AR01 - Annual Return 20 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 February 2011
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 12 October 2009
225 - Change of Accounting Reference Date 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.