About

Registered Number: 04831634
Date of Incorporation: 14/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 48a Bunyan Road, Kempston, Bedford, MK42 8HL,

 

Saffron House (Biggleswade) Management Ltd was registered on 14 July 2003 with its registered office in Bedford, it has a status of "Active". This business has 10 directors listed as Haines, Kyle Matthew, Mckeegan, Alex James, Hasmukh, Modi, Mead, Brian, Poulter, Leonard William, Dr, Mckeegan, Jessie Mary, Poulter, Jean Marget, Poulter, Leonard William, Dr, Poulter, Leonard William, Dr, Weedon, Rebecca Jane in the Companies House registry. We don't know the number of employees at Saffron House (Biggleswade) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEEGAN, Alex James 27 January 2014 - 1
MCKEEGAN, Jessie Mary 30 May 2016 14 March 2019 1
POULTER, Jean Marget 21 May 2013 28 January 2014 1
POULTER, Leonard William, Dr 24 April 2012 21 May 2013 1
POULTER, Leonard William, Dr 21 June 2011 22 September 2011 1
WEEDON, Rebecca Jane 27 January 2014 08 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Kyle Matthew 13 June 2019 - 1
HASMUKH, Modi 14 July 2003 09 November 2005 1
MEAD, Brian 12 May 2017 13 June 2019 1
POULTER, Leonard William, Dr 23 July 2012 21 May 2013 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 July 2019
AP03 - Appointment of secretary 13 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
TM01 - Termination of appointment of director 14 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 28 June 2017
AD01 - Change of registered office address 07 June 2017
AP03 - Appointment of secretary 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
TM01 - Termination of appointment of director 16 March 2017
CH04 - Change of particulars for corporate secretary 23 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 July 2016
AP01 - Appointment of director 14 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 25 June 2014
AP04 - Appointment of corporate secretary 13 June 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AD01 - Change of registered office address 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 06 August 2012
AP03 - Appointment of secretary 06 August 2012
AD01 - Change of registered office address 27 July 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AP01 - Appointment of director 23 June 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 11 January 2011
363a - Annual Return 19 August 2009
AA - Annual Accounts 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 02 December 2005
363s - Annual Return 23 November 2005
225 - Change of Accounting Reference Date 23 March 2005
363s - Annual Return 06 October 2004
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.