About

Registered Number: 04381097
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA,

 

Founded in 2002, The Saxon Centre Management Company Ltd has its registered office in Coventry. This company has 4 directors listed as Modi, HasmUkh, Jardines (Uk) Limited (Co Reg No 01827699), Inchbald, Anthony Charles Elliot, Modi, HasmUkh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARDINES (UK) LIMITED (CO REG NO 01827699) 20 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MODI, Hasmukh 04 October 2019 - 1
INCHBALD, Anthony Charles Elliot 17 September 2019 04 October 2019 1
MODI, Hasmukh 01 March 2012 17 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 25 February 2020
TM02 - Termination of appointment of secretary 04 October 2019
AP03 - Appointment of secretary 04 October 2019
AA - Annual Accounts 18 September 2019
AP03 - Appointment of secretary 17 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 October 2017
AD01 - Change of registered office address 25 April 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 09 September 2016
AD01 - Change of registered office address 04 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 17 April 2012
TM02 - Termination of appointment of secretary 02 March 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 05 October 2011
AP02 - Appointment of corporate director 25 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 13 April 2010
363a - Annual Return 02 September 2009
363a - Annual Return 28 August 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 26 August 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 08 December 2005
AA - Annual Accounts 08 December 2005
363s - Annual Return 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
225 - Change of Accounting Reference Date 23 March 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 30 December 2003
225 - Change of Accounting Reference Date 30 December 2003
363s - Annual Return 19 March 2003
MEM/ARTS - N/A 20 May 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
MEM/ARTS - N/A 30 April 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.