About

Registered Number: 04265214
Date of Incorporation: 06/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

 

Having been setup in 2001, Saxon Urban (Five) Ltd has its registered office in Aylesbury in Buckinghamshire, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNSKILL, Susan 02 May 2019 - 1
COOK, Anthony Stephen 20 June 2003 31 July 2011 1
MACDONALD, Martin 06 August 2001 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PIPE, Christopher 01 January 2010 26 June 2012 1

Filing History

Document Type Date
PSC07 - N/A 15 August 2020
CS01 - N/A 15 August 2020
AAMD - Amended Accounts 05 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 02 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
AA - Annual Accounts 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 28 August 2015
DISS40 - Notice of striking-off action discontinued 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA01 - Change of accounting reference date 22 July 2013
AA - Annual Accounts 08 May 2013
AUD - Auditor's letter of resignation 04 January 2013
AAMD - Amended Accounts 03 October 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
AA - Annual Accounts 18 June 2012
AUD - Auditor's letter of resignation 18 November 2011
TM01 - Termination of appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 10 August 2010
AA01 - Change of accounting reference date 16 February 2010
AP03 - Appointment of secretary 10 February 2010
AA - Annual Accounts 30 January 2010
TM02 - Termination of appointment of secretary 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 11 August 2009
AUD - Auditor's letter of resignation 29 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363a - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 15 August 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 14 June 2004
CERTNM - Change of name certificate 13 November 2003
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 06 September 2002
225 - Change of Accounting Reference Date 15 March 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 May 2007 Outstanding

N/A

Legal charge 21 May 2007 Outstanding

N/A

Legal charge 21 May 2007 Outstanding

N/A

Charge on deposit 27 March 2007 Outstanding

N/A

Deed of assigment of rental income 27 March 2007 Outstanding

N/A

Legal charge 27 March 2007 Fully Satisfied

N/A

Legal charge 12 July 2006 Outstanding

N/A

Debenture 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Fully Satisfied

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Legal charge 12 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.