SAGA SERVICES LIMITED

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

    Company NameSAGA SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00732602
    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 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 AddressNo

    What were the previous names of SAGA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALGARVE DEVELOPMENTS LIMITEDAug 15, 1962Aug 15, 1962

    What are the latest accounts for SAGA SERVICES 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 SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for SAGA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    43 pagesAA

    Termination of appointment of Ivana Moravcikova as a director on Jul 01, 2025

    1 pagesTM01

    Director's details changed for Ms Ivana Moravcikova on Jun 10, 2025

    2 pagesCH01

    Satisfaction of charge 007326020006 in full

    1 pagesMR04

    Satisfaction of charge 007326020007 in full

    1 pagesMR04

    Director's details changed for Mrs Ivana Mahendra on Mar 17, 2025

    2 pagesCH01

    Appointment of Mr Lloyd James East as a director on Apr 04, 2025

    2 pagesAP01

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Mitchell Kingshott as a director on Feb 12, 2025

    1 pagesTM01

    Registration of charge 007326020008, created on Jan 29, 2025

    68 pagesMR01

    Full accounts made up to Jan 31, 2024

    45 pagesAA

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Keith George Gibbs as a director on Feb 02, 2024

    1 pagesTM01

    Termination of appointment of Stephen Mcguinness as a director on Jan 26, 2024

    1 pagesTM01

    Full accounts made up to Jan 31, 2023

    44 pagesAA

    Appointment of Mrs Ivana Mahendra as a director on Aug 23, 2023

    2 pagesAP01

    Director's details changed for Mr Stephen Mcguinness on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mr John Robert Lister on Jul 24, 2023

    2 pagesCH01

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

    2 pagesPSC05

    Director's details changed for Mrs Pamela Elizabeth Rowland on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Mitchell Kingshott on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mr Keith George Gibbs on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mrs Julie Hopes on Jul 24, 2023

    2 pagesCH01

    Secretary's details changed for Miss Nicola Koning on Jul 24, 2023

    1 pagesCH03

    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

    Who are the officers of SAGA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KONING, Nicola
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    296428410001
    EAST, Lloyd James
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    United KingdomBritish334242070001
    HOPES, Julie
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandBritish250933530001
    LISTER, John Robert
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandBritish80609740002
    ROWLAND, Pamela Elizabeth
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    United KingdomBritish196327450002
    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
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    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
    171546270001
    AGIUS, Cheryl Margaret
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomIrish231147860001
    ASHTON, Stephen David
    Loosley Row Loosley Hill
    HP27 OPB Princes Risborough
    Field End
    Buckinghamshire
    Director
    Loosley Row Loosley Hill
    HP27 OPB Princes Risborough
    Field End
    Buckinghamshire
    EnglandBritish134404840001
    ASHTON, Stephen David
    Loosley Row Loosley Hill
    HP27 OPB Princes Risborough
    Field End
    Buckinghamshire
    Director
    Loosley Row Loosley Hill
    HP27 OPB Princes Risborough
    Field End
    Buckinghamshire
    EnglandBritish134404840001
    ASHTON, Stephen David
    Loosley Row Loosley Hill
    HP27 OPB Princes Risborough
    Field End
    Buckinghamshire
    Director
    Loosley Row Loosley Hill
    HP27 OPB Princes Risborough
    Field End
    Buckinghamshire
    EnglandBritish134404840001
    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
    BRENNAN, Kevin Lionel
    Middleton Hall
    Woolaston Grange, Woolaston
    GL15 6PP Lydney
    Gloucestershire
    Director
    Middleton Hall
    Woolaston Grange, Woolaston
    GL15 6PP Lydney
    Gloucestershire
    Irish80424640002
    BULL, Timothy Bruce
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    3 Enbrook Park
    CT20 3SE Folkestone
    Kent
    British65685750012
    CALLANDER, Peter Frederick
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish118604110001
    CAMERON, James Docherty
    8 Radnor Park West
    CT19 5HJ Folkestone
    Kent
    Director
    8 Radnor Park West
    CT19 5HJ Folkestone
    Kent
    United KingdomBritish71500630001
    COYNE, Kevin Edward Lawrence
    Blenheim Cottage Church Lane
    RG8 8SH Ashampstead
    Berkshire
    Director
    Blenheim Cottage Church Lane
    RG8 8SH Ashampstead
    Berkshire
    British67672940002
    CROSS, Alexis
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish273333140001
    CUTBILL, Michael Andrew
    20 Richmond Crescent
    Islington
    N1 0LZ London
    Director
    20 Richmond Crescent
    Islington
    N1 0LZ London
    EnglandBritish124206600001
    DARWENT, Richard Anthony
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish208857370002
    DAVIES, Alison
    Dargate
    ME13 9HB Faversham
    Chapel Plantation
    Kent
    United Kingdom
    Director
    Dargate
    ME13 9HB Faversham
    Chapel Plantation
    Kent
    United Kingdom
    United KingdomBritish137875060001
    DAVIES, Alison
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United KingdomBritish137875060001
    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
    DONALDSON, William Allan
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    Director
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    EnglandBritish137160650001
    DUFFY, Damien
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish271269350001
    DUGGAN, Gary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish241960630001
    EDWARDS, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish204815890001
    GIBBS, Keith George
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandBritish56358480002
    GOODSELL, John Andrew
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish51490510002

    Who are the persons with significant control of SAGA SERVICES 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 Number00638891
    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