About

Registered Number: 04356519
Date of Incorporation: 21/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 62 Langdale Road, Hove, BN3 4HP,

 

Saxon County Estates Ltd was founded on 21 January 2002, it has a status of "Active". We do not know the number of employees at the business. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STILL, Christopher Michael 21 January 2002 - 1
STILL, Lorraine Barbara 19 June 2020 - 1
ANDERSSON, Marilyn Joanne 21 January 2002 22 August 2007 1
ROMAINE, Lorraine Barbara 01 December 2010 12 March 2018 1
STILL, Christian Robert John 22 August 2007 12 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 June 2020
AP01 - Appointment of director 21 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 15 October 2018
MR01 - N/A 14 May 2018
MR01 - N/A 14 May 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
PSC01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
PSC09 - N/A 07 February 2018
MR04 - N/A 07 February 2018
CS01 - N/A 01 February 2018
AAMD - Amended Accounts 01 February 2018
AD01 - Change of registered office address 17 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 08 February 2016
AAMD - Amended Accounts 24 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 25 October 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AR01 - Annual Return 31 January 2012
AAMD - Amended Accounts 04 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 04 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 30 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2009
353 - Register of members 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
395 - Particulars of a mortgage or charge 23 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 07 February 2003
395 - Particulars of a mortgage or charge 23 January 2003
287 - Change in situation or address of Registered Office 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2018 Outstanding

N/A

A registered charge 09 May 2018 Outstanding

N/A

Deed of substituted security 04 May 2012 Outstanding

N/A

Legal charge 15 April 2004 Outstanding

N/A

Legal charge 08 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.