About

Registered Number: 02398641
Date of Incorporation: 27/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND,

 

Saxon Court (South Benfleet) Management Company Ltd was established in 1989. There are 22 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLENIE, Robert Paul 07 November 2011 - 1
MILLER, Dennis Martin 01 July 1997 - 1
MILLER, Rosemary Elizabeth 09 November 2016 - 1
COATES, Edward James 10 October 1995 26 November 2002 1
COCHRANE, James 07 November 2011 06 November 2014 1
COCHRANE, Michael Joe 04 January 2003 14 July 2003 1
FROST, Brenda 10 January 2002 14 July 2003 1
FROST, David William 10 January 2002 14 July 2003 1
GRAVENOR, Karl James 31 July 1991 10 April 1997 1
HOLLAND, Scott Andrew 21 November 2011 06 November 2014 1
HORN, Peter Graham 31 July 1991 28 October 1997 1
HURREN, Steven Alan 26 November 2002 28 November 2003 1
PALMER, Mark Andrew 31 July 1991 05 March 1997 1
PENDRIGH, Andrew James 22 March 2001 23 January 2009 1
SIMMONS, Steve 16 October 2001 29 May 2009 1
SIMPSON, Susan Helen 22 May 1996 28 October 1997 1
TOWNSEND, Alan William 21 November 2011 14 October 2016 1
VARNES, Ian Robert 31 July 1991 22 July 1999 1
WALMSLEY, Ian Clive 08 September 1992 08 March 1995 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Kim 08 October 2012 - 1
STRINGER, Jacqueline 28 September 2005 08 October 2012 1
SYMONS & GAY 28 November 2003 28 September 2005 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CH03 - Change of particulars for secretary 17 July 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 17 July 2018
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 01 August 2016
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 19 November 2014
CH01 - Change of particulars for director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AD01 - Change of registered office address 04 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 24 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AP03 - Appointment of secretary 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AA - Annual Accounts 18 June 2012
AP04 - Appointment of corporate secretary 11 June 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 28 December 2011
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AR01 - Annual Return 20 October 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 20 September 2001
287 - Change in situation or address of Registered Office 30 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 29 September 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 12 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
363s - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 13 October 1996
288 - N/A 04 September 1996
288 - N/A 03 September 1996
288 - N/A 21 June 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 09 November 1995
288 - N/A 24 October 1995
288 - N/A 21 March 1995
363a - Annual Return 14 February 1995
AA - Annual Accounts 12 December 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 21 October 1993
288 - N/A 21 February 1993
288 - N/A 21 February 1993
363s - Annual Return 07 December 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
AA - Annual Accounts 04 September 1992
287 - Change in situation or address of Registered Office 01 September 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
363a - Annual Return 18 October 1991
AA - Annual Accounts 01 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1991
363 - Annual Return 24 September 1990
AA - Annual Accounts 07 September 1990
287 - Change in situation or address of Registered Office 10 July 1990
288 - N/A 31 October 1989
288 - N/A 31 October 1989
287 - Change in situation or address of Registered Office 31 October 1989
NEWINC - New incorporation documents 27 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.