About

Registered Number: 02556090
Date of Incorporation: 07/11/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Saxons, Normandale, Bexhill On Sea, East Sussex, TN39 3NT

 

Having been setup in 1990, Saxons Residents Company Ltd has its registered office in Bexhill On Sea in East Sussex, it has a status of "Active". The companies directors are listed as Cutts, Peter Leslie Ernest, Gwinnell, Ian, Roberts, Denyse Margaret, Willard, Valerie, Abbott, John Trevor, Allen, Eric Frank, Allen, Gwendolyn Eleanor Mary, Ball, Joyce Alma, Bell, David Keith James, Bloomfield, Eric John, Bloomfield, Pamela Veronica, Bulley, Derek Walter, Cheal, Albert John, Cook, Robert, Edwards, Guido, Goddard, Linda Rosemary, Goodrich, Frank Dennis, Raybould, Patricia Alfreda, Robins, Anthony James, Robins, Ruth, Rogers, Betty Florence Amelia, Snape, Jennifer Carol, Thring, Brian Leonard, Westlake, Mary Cynthia, Willard, Jack Wilfrid in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTS, Peter Leslie Ernest 20 February 2015 - 1
GWINNELL, Ian 01 November 2011 - 1
ABBOTT, John Trevor 24 February 2000 07 August 2000 1
ALLEN, Eric Frank 05 December 1992 29 March 1994 1
ALLEN, Gwendolyn Eleanor Mary 24 February 2000 11 January 2005 1
BALL, Joyce Alma 08 December 2000 17 January 2007 1
BELL, David Keith James 07 January 2003 20 June 2003 1
BLOOMFIELD, Eric John 21 July 2005 01 June 2009 1
BLOOMFIELD, Pamela Veronica 08 September 2005 01 June 2009 1
BULLEY, Derek Walter 08 December 2000 21 July 2005 1
CHEAL, Albert John N/A 14 March 2000 1
COOK, Robert 12 December 2003 01 March 2005 1
EDWARDS, Guido N/A 14 March 2000 1
GODDARD, Linda Rosemary 01 May 2009 15 February 2013 1
GOODRICH, Frank Dennis 24 February 2000 07 December 2001 1
RAYBOULD, Patricia Alfreda 07 December 2001 30 July 2007 1
ROBINS, Anthony James 02 June 2008 01 January 2009 1
ROBINS, Ruth 02 June 2008 01 January 2009 1
ROGERS, Betty Florence Amelia 08 December 2000 07 December 2001 1
SNAPE, Jennifer Carol 06 May 2009 19 February 2016 1
THRING, Brian Leonard 15 February 2013 03 September 2018 1
WESTLAKE, Mary Cynthia 08 December 2000 12 December 2004 1
WILLARD, Jack Wilfrid N/A 14 February 2000 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Denyse Margaret N/A 14 March 2000 1
WILLARD, Valerie 14 March 2000 15 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 03 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 17 December 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 08 May 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 16 June 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 24 October 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 27 October 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 20 October 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 20 October 1994
288 - N/A 07 April 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 28 October 1993
RESOLUTIONS - N/A 30 December 1992
AA - Annual Accounts 22 December 1992
288 - N/A 11 December 1992
363b - Annual Return 11 November 1992
AA - Annual Accounts 06 December 1991
363b - Annual Return 07 November 1991
363(287) - N/A 07 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1991
288 - N/A 13 November 1990
NEWINC - New incorporation documents 07 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.