About

Registered Number: 04394489
Date of Incorporation: 14/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Boulton House, 3rd Floor, Rear Suite, Chorlton Street, Manchester, M1 3HY,

 

Founded in 2002, Saxon Court (Sale) Management Company Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Eaton, Jane, Nutting, Megan Elizabeth, Bartle, David, Hulme, Philip James, Schofield, Roger, Watson, David for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Jane 03 November 2014 - 1
NUTTING, Megan Elizabeth 01 December 2003 - 1
BARTLE, David 01 December 2003 18 April 2006 1
HULME, Philip James 01 December 2003 11 May 2004 1
SCHOFIELD, Roger 01 December 2003 25 November 2019 1
WATSON, David 22 February 2009 28 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 07 September 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 03 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 16 January 2014
AD01 - Change of registered office address 11 February 2013
AP04 - Appointment of corporate secretary 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 15 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 21 June 2007
363s - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 09 April 2005
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
AA - Annual Accounts 29 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
363s - Annual Return 01 April 2003
225 - Change of Accounting Reference Date 08 March 2003
287 - Change in situation or address of Registered Office 12 February 2003
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.