About

Registered Number: 02279555
Date of Incorporation: 22/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 49-50 Windmill Street, Gravesend, Kent, DA12 1BG

 

Having been setup in 1988, Saxon Park No.2 Residents Company Ltd have registered office in Kent. The business has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSSMAN, Raymond Keith 13 December 2018 - 1
BURCHELL, Paul George N/A 10 September 1999 1
CHANDLER, Tara Linda 14 June 1995 14 July 1999 1
FISH, Lesley Yvonne 01 July 1998 15 August 2002 1
HUGHES, John Hayden 19 July 2004 23 November 2005 1
PEAT, William John 11 May 1995 26 September 1997 1
ROBINSON, Joanne 27 April 1993 14 June 1995 1
ROBINSON, Paul 27 April 1993 17 August 1995 1
ROBINSON, Peter 23 October 1992 14 June 1995 1
ROMSEY, Sarah N/A 01 May 1992 1
SHARR, Julie 11 May 1995 26 September 1997 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 07 January 2020
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 07 March 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 23 March 2018
CH01 - Change of particulars for director 15 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 20 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 27 April 2005
363a - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 27 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
AA - Annual Accounts 26 April 2002
363a - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 30 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 14 March 1996
288 - N/A 21 August 1995
288 - N/A 24 July 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 20 February 1995
287 - Change in situation or address of Registered Office 15 July 1994
AAMD - Amended Accounts 04 May 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 25 April 1994
288 - N/A 25 October 1993
288 - N/A 25 October 1993
288 - N/A 18 October 1993
287 - Change in situation or address of Registered Office 21 August 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 04 May 1993
288 - N/A 25 February 1993
288 - N/A 02 July 1992
363b - Annual Return 02 July 1992
AA - Annual Accounts 18 June 1992
287 - Change in situation or address of Registered Office 26 May 1992
288 - N/A 04 June 1991
287 - Change in situation or address of Registered Office 04 June 1991
363x - Annual Return 13 May 1991
288 - N/A 07 March 1991
288 - N/A 24 February 1991
288 - N/A 22 February 1991
363 - Annual Return 25 January 1991
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 07 November 1990
AA - Annual Accounts 09 October 1990
288 - N/A 26 June 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 19 January 1990
288 - N/A 21 November 1989
287 - Change in situation or address of Registered Office 21 November 1989
288 - N/A 15 November 1989
288 - N/A 25 September 1989
288 - N/A 13 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1989
PUC 2 - N/A 12 July 1989
PUC 2 - N/A 01 June 1989
PUC 2 - N/A 01 June 1989
PUC 2 - N/A 01 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1989
287 - Change in situation or address of Registered Office 23 May 1989
288 - N/A 22 May 1989
288 - N/A 22 May 1989
288 - N/A 10 May 1989
288 - N/A 10 May 1989
353 - Register of members 18 April 1989
NEWINC - New incorporation documents 22 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.