SAGA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAGA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00638891
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAGA GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SAGA GROUP LIMITED located?

    Registered Office Address
    3 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAGA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAGA HOLIDAYS PUBLIC LIMITED COMPANYDec 31, 1978Dec 31, 1978
    INTER CITY TOURS LIMITEDOct 06, 1959Oct 06, 1959

    What are the latest accounts for SAGA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for SAGA GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for SAGA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    52 pagesAA

    Registration of charge 006388910031, created on Jul 01, 2025

    34 pagesMR01

    Satisfaction of charge 006388910025 in full

    1 pagesMR04

    Satisfaction of charge 006388910027 in full

    1 pagesMR04

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Registration of charge 006388910030, created on Jan 29, 2025

    68 pagesMR01

    Registration of charge 006388910029, created on Jan 29, 2025

    35 pagesMR01

    Full accounts made up to Jan 31, 2024

    49 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Watkins as a director on Dec 17, 2023

    2 pagesAP01

    Termination of appointment of Euan Angus Sutherland as a director on Nov 28, 2023

    1 pagesTM01

    Full accounts made up to Jan 31, 2023

    48 pagesAA

    Appointment of Mr Michael Robert Hazell as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of James Barrington Quin as a director on Oct 20, 2023

    1 pagesTM01

    Change of details for Saga Leisure Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Director's details changed for Mr James Barrington Quin on Jul 24, 2023

    2 pagesCH01

    Secretary's details changed for Victoria Haynes on Jul 24, 2023

    1 pagesCH03

    Director's details changed for Mr Euan Angus Sutherland on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mrs Rachel Shaw on Jul 24, 2023

    2 pagesCH01

    Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on Jul 24, 2023

    1 pagesAD01

    Registration of charge 006388910028, created on Jul 10, 2023

    35 pagesMR01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 006388910025 in part

    1 pagesMR04

    Satisfaction of charge 006388910027 in part

    1 pagesMR04

    Full accounts made up to Jan 31, 2022

    51 pagesAA

    Who are the officers of SAGA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Victoria
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    British182412280001
    HAZELL, Michael Robert
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandBritish314547730001
    SHAW, Rachel
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    United KingdomBritish298516050001
    WATKINS, Mark
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    United KingdomBritish250885410001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    DE HAAN, Peter Charles
    Flat 2 Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    Secretary
    Flat 2 Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    British32531270003
    FRASER, Richard John
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    Secretary
    35 Hillside Avenue
    CT2 8EZ Canterbury
    Kent
    British35485370001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Secretary
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    British160271430001
    STRINGER, Andrew Paul
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    171546250001
    ANTHONY, Henry Franklin
    235 Goddard Avenue
    Brookline
    Massachusetts
    02146
    Usa
    Director
    235 Goddard Avenue
    Brookline
    Massachusetts
    02146
    Usa
    American58828130001
    BATCHELOR, Lance Henry Lowe
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish194139680001
    BULL, Timothy Bruce
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    British65685750012
    COYNE, Kevin Edward Lawrence
    Blenheim Cottage Church Lane
    RG8 8SH Ashampstead
    Berkshire
    Director
    Blenheim Cottage Church Lane
    RG8 8SH Ashampstead
    Berkshire
    British67672940002
    DE HAAN, Peter Charles
    Flat 2 Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    Director
    Flat 2 Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    British32531270003
    DE HAAN, Roger Michael
    Flat 1 The Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    Director
    Flat 1 The Saga Building
    Middelburg Square
    CT20 1AZ Folkestone
    Kent
    British76849990002
    DEACON, Andrew Robert
    56 Holland Park Avenue
    W11 3QY London
    Director
    56 Holland Park Avenue
    W11 3QY London
    British1450600002
    GOODSELL, John Andrew
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish51490510002
    HATCH, Maurice Edward
    Hillbury Lodge
    248 Hillbury Road
    CR6 9TP Warlingham
    Surrey
    Director
    Hillbury Lodge
    248 Hillbury Road
    CR6 9TP Warlingham
    Surrey
    British42153540002
    HILL, Jonathan Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish154542700002
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    MCDONALD, Oonagh Ann, Doctor
    302 Kew Road
    Kew
    TW9 3DU Richmond
    Surrey
    Director
    302 Kew Road
    Kew
    TW9 3DU Richmond
    Surrey
    British Irish3776850001
    MOORE, David
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish240097520001
    PHILLIPSON, Peter William
    Glendevon
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Glendevon
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    British77615240003
    QUIN, James Barrington
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    United KingdomBritish253848000002
    SUTHERLAND, Euan Angus
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandBritish322609240001
    WAUGH, Simon John
    Fairways
    Berry Lane Worpleston
    GU22 0RH Woking
    Director
    Fairways
    Berry Lane Worpleston
    GU22 0RH Woking
    United KingdomBritish107830550001
    WRIGHT, Thomas Charles Kendal Knox
    The Old Barn
    Woodchurch
    TN26 3PJ Ashford
    Kent
    Director
    The Old Barn
    Woodchurch
    TN26 3PJ Ashford
    Kent
    British67515530002

    Who are the persons with significant control of SAGA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02421829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0