SAGA SERVICES LIMITED
Overview
| Company Name | SAGA SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00732602 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAGA SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is SAGA SERVICES LIMITED located?
| Registered Office Address | 3 Pancras Square N1C 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAGA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALGARVE DEVELOPMENTS LIMITED | Aug 15, 1962 | Aug 15, 1962 |
What are the latest accounts for SAGA SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SAGA SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for SAGA SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 43 pages | AA | ||
Termination of appointment of Ivana Moravcikova as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Ivana Moravcikova on Jun 10, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 007326020006 in full | 1 pages | MR04 | ||
Satisfaction of charge 007326020007 in full | 1 pages | MR04 | ||
Director's details changed for Mrs Ivana Mahendra on Mar 17, 2025 | 2 pages | CH01 | ||
Appointment of Mr Lloyd James East as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Mitchell Kingshott as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Registration of charge 007326020008, created on Jan 29, 2025 | 68 pages | MR01 | ||
Full accounts made up to Jan 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keith George Gibbs as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Mcguinness as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2023 | 44 pages | AA | ||
Appointment of Mrs Ivana Mahendra as a director on Aug 23, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Stephen Mcguinness on Jul 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr John Robert Lister on Jul 24, 2023 | 2 pages | CH01 | ||
Change of details for Saga Group Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mrs Pamela Elizabeth Rowland on Jul 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Mitchell Kingshott on Jul 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Keith George Gibbs on Jul 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Julie Hopes on Jul 24, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Miss Nicola Koning on Jul 24, 2023 | 1 pages | CH03 | ||
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on Jul 24, 2023 | 1 pages | AD01 | ||
Who are the officers of SAGA SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KONING, Nicola | Secretary | Pancras Square N1C 4AG London 3 United Kingdom | 296428410001 | |||||||
| EAST, Lloyd James | Director | Pancras Square N1C 4AG London 3 United Kingdom | United Kingdom | British | 334242070001 | |||||
| HOPES, Julie | Director | Pancras Square N1C 4AG London 3 United Kingdom | England | British | 250933530001 | |||||
| LISTER, John Robert | Director | Pancras Square N1C 4AG London 3 United Kingdom | England | British | 80609740002 | |||||
| ROWLAND, Pamela Elizabeth | Director | Pancras Square N1C 4AG London 3 United Kingdom | United Kingdom | British | 196327450002 | |||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
| DE HAAN, Peter Charles | Secretary | Flat 2 Saga Building Middelburg Square CT20 1AZ Folkestone Kent | British | 32531270003 | ||||||
| FRASER, Richard John | Secretary | 35 Hillside Avenue CT2 8EZ Canterbury Kent | British | 35485370001 | ||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| HOWARD, Stuart Michael | Secretary | 2 Enbrook Park CT20 3SE Folkestone Kent | British | 160271430001 | ||||||
| STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 171546270001 | |||||||
| AGIUS, Cheryl Margaret | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | Irish | 231147860001 | |||||
| ASHTON, Stephen David | Director | Loosley Row Loosley Hill HP27 OPB Princes Risborough Field End Buckinghamshire | England | British | 134404840001 | |||||
| ASHTON, Stephen David | Director | Loosley Row Loosley Hill HP27 OPB Princes Risborough Field End Buckinghamshire | England | British | 134404840001 | |||||
| ASHTON, Stephen David | Director | Loosley Row Loosley Hill HP27 OPB Princes Risborough Field End Buckinghamshire | England | British | 134404840001 | |||||
| BATCHELOR, Lance Henry Lowe | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 194139680001 | |||||
| BRENNAN, Kevin Lionel | Director | Middleton Hall Woolaston Grange, Woolaston GL15 6PP Lydney Gloucestershire | Irish | 80424640002 | ||||||
| BULL, Timothy Bruce | Director | 3 Enbrook Park CT20 3SE Folkestone Kent | British | 65685750012 | ||||||
| CALLANDER, Peter Frederick | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 118604110001 | |||||
| CAMERON, James Docherty | Director | 8 Radnor Park West CT19 5HJ Folkestone Kent | United Kingdom | British | 71500630001 | |||||
| COYNE, Kevin Edward Lawrence | Director | Blenheim Cottage Church Lane RG8 8SH Ashampstead Berkshire | British | 67672940002 | ||||||
| CROSS, Alexis | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 273333140001 | |||||
| CUTBILL, Michael Andrew | Director | 20 Richmond Crescent Islington N1 0LZ London | England | British | 124206600001 | |||||
| DARWENT, Richard Anthony | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 208857370002 | |||||
| DAVIES, Alison | Director | Dargate ME13 9HB Faversham Chapel Plantation Kent United Kingdom | United Kingdom | British | 137875060001 | |||||
| DAVIES, Alison | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent | United Kingdom | British | 137875060001 | |||||
| DE HAAN, Peter Charles | Director | Flat 2 Saga Building Middelburg Square CT20 1AZ Folkestone Kent | British | 32531270003 | ||||||
| DE HAAN, Roger Michael | Director | Flat 1 The Saga Building Middelburg Square CT20 1AZ Folkestone Kent | British | 76849990002 | ||||||
| DEACON, Andrew Robert | Director | 56 Holland Park Avenue W11 3QY London | British | 1450600002 | ||||||
| DONALDSON, William Allan | Director | Pembridge Villas Notting Hill W11 3EG London 46 Uk | England | British | 137160650001 | |||||
| DUFFY, Damien | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 271269350001 | |||||
| DUGGAN, Gary | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 241960630001 | |||||
| EDWARDS, John | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 204815890001 | |||||
| GIBBS, Keith George | Director | Pancras Square N1C 4AG London 3 United Kingdom | England | British | 56358480002 | |||||
| GOODSELL, John Andrew | Director | 1 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 51490510002 |
Who are the persons with significant control of SAGA SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saga Group Limited | Apr 06, 2016 | Pancras Square N1C 4AG London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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