About

Registered Number: 04890040
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, CO4 9RA,

 

Having been setup in 2003, Saxon Square Management Company Ltd are based in Colchester, Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Garrett, Peter Brindley, Leader, Denise Rosamond, Tabeart, Michelle Denise, Leader, Denise Rosamond, Mason, Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, Peter Brindley 22 March 2016 - 1
LEADER, Denise Rosamond 22 March 2016 - 1
TABEART, Michelle Denise 22 March 2016 - 1
LEADER, Denise Rosamond 05 September 2011 25 September 2015 1
MASON, Jean 22 June 2007 07 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 30 June 2016
AD01 - Change of registered office address 29 June 2016
AD01 - Change of registered office address 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
AA - Annual Accounts 14 April 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AD01 - Change of registered office address 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 13 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AR01 - Annual Return 30 November 2011
AP01 - Appointment of director 30 November 2011
CH01 - Change of particulars for director 24 November 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 11 July 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 01 March 2011
AD01 - Change of registered office address 07 February 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 21 September 2010
TM02 - Termination of appointment of secretary 24 August 2010
AP04 - Appointment of corporate secretary 19 August 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
363a - Annual Return 24 September 2008
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 28 September 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 14 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
363a - Annual Return 05 October 2005
363a - Annual Return 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
353 - Register of members 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.