About

Registered Number: 06868893
Date of Incorporation: 03/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: C/O Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, BN23 6FA,

 

Saxon Court Ltd was founded on 03 April 2009 with its registered office in Eastbourne, it has a status of "Active". We don't currently know the number of employees at the business. This company has 5 directors listed as Norman, Clive Peter, Pantelli, Katie, Lynch, Scott, Cumming, Leon Gray, Kelly, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Clive Peter 01 May 2009 - 1
PANTELLI, Katie 03 April 2009 - 1
CUMMING, Leon Gray 03 April 2009 19 August 2011 1
KELLY, Jacqueline 03 April 2009 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Scott 23 April 2010 15 April 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AD01 - Change of registered office address 18 December 2019
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 18 November 2019
AP04 - Appointment of corporate secretary 28 April 2019
TM02 - Termination of appointment of secretary 28 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 27 April 2014
CH03 - Change of particulars for secretary 20 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 25 November 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 25 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP03 - Appointment of secretary 13 May 2010
AD01 - Change of registered office address 12 May 2010
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
NEWINC - New incorporation documents 03 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.