SAGA MEMBERSHIP LIMITED
Overview
| Company Name | SAGA MEMBERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00773343 |
| 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 MEMBERSHIP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SAGA MEMBERSHIP 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 MEMBERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAGA COMMUNICATIONS LIMITED | Jun 10, 2002 | Jun 10, 2002 |
| SAGA LIMITED | Nov 20, 1995 | Nov 20, 1995 |
| TAKE 5 FAMILY HOLIDAYS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| NEW VILLAS RENTALS LIMITED | Sep 09, 1963 | Sep 09, 1963 |
| APEX HOLIDAYS LIMITED | Sep 09, 1963 | Sep 09, 1963 |
What are the latest accounts for SAGA MEMBERSHIP 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 MEMBERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for SAGA MEMBERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jan 03, 2025 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2024 | 16 pages | AA | ||
legacy | 196 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Euan Angus Sutherland as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2023 | 16 pages | AA | ||
Appointment of Mrs Rachel Shaw as a director on Oct 21, 2023 | 2 pages | AP01 | ||
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 Mr Euan Angus Sutherland on Jul 24, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Victoria Haynes 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 | ||
legacy | 216 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Stuart Beamish as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2022 | 16 pages | AA | ||
legacy | 208 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of SAGA MEMBERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYNES, Victoria | Secretary | Pancras Square N1C 4AG London 3 United Kingdom | British | 182412280001 | ||||||
| SHAW, Rachel | Director | Pancras Square N1C 4AG London 3 United Kingdom | United Kingdom | British | 298516050001 | |||||
| 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 | ||||||
| HOWARD, Stuart Michael | Secretary | 2 Enbrook Park CT20 3SE Folkestone Kent | British | 160271430001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171626850001 | |||||||
| AGIUS, Cheryl Margaret | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | Irish | 231147860001 | |||||
| BATCHELOR, Lance Henry Lowe | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 194139680001 | |||||
| BEAMISH, Stuart | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 219623380002 | |||||
| BULL, Timothy Bruce | Director | 3 Enbrook Park CT20 3SE Folkestone Kent | British | 65685750012 | ||||||
| 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 | ||||||
| DUGGAN, Gary | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 241960630001 | |||||
| HAYNES, Victoria | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 182412280001 | |||||
| HILL, Jonathan Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 154542700002 | |||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||
| NORMAND, Gilles | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | French | 266260360001 | |||||
| RAMSDEN, Roger Charles | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 119502030001 | |||||
| STRINGER, Andrew Paul | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 182412290001 | |||||
| SUTHERLAND, Euan Angus | Director | Pancras Square N1C 4AG London 3 United Kingdom | England | British | 322609240001 |
Who are the persons with significant control of SAGA MEMBERSHIP 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