About

Registered Number: 05743306
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire, WA16 0PR

 

Saxons Bolton (Management Company) Ltd was registered on 15 March 2006 with its registered office in Knutsford, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENUS DEVELOPMENTS (NOMINEE 2) LIMITED 27 March 2019 - 1
ANDERS, Louise Patricia 15 March 2006 10 August 2007 1
RUSSELL, John 01 February 2008 27 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 31 March 2020
AP02 - Appointment of corporate director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 28 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 15 March 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 April 2015
DISS40 - Notice of striking-off action discontinued 22 July 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 21 July 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 07 April 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
287 - Change in situation or address of Registered Office 16 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.