SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED
Overview
| Company Name | SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02279559 |
| 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 SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 49-50 Windmill Street Gravesend DA12 1BG Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
| Overdue | No |
What are the latest filings for SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Pauline Beryl Clifton as a director on Jan 28, 2026 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2025 with updates | 9 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2024 with updates | 9 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2023 with updates | 8 pages | CS01 | ||||||||||
Confirmation statement made on Jan 17, 2022 with updates | 8 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2021 with updates | 8 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2020 with updates | 8 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 9 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 10 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | 49-50 Windmill Street DA12 1BG Gravesend Kent | 72752710001 | |||||||
| CURTIS, Edward Albert | Director | 59b Chalice Way DA9 9PR Greenhithe Kent | British | 105360720001 | ||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
| GURTON, David Paul | Secretary | 13 Kings Cottages Maidstone Road ME18 5ER Wateringbury Kent | British | 76153760001 | ||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| ALLIES, Gary Christopher | Director | 95c Chalice Way DA9 9PR Greenhithe Kent | British | 83675990001 | ||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | 37906390001 | ||||||
| BROWN, Dean James | Director | 18 Britannia Puckeridge SG11 1TG Ware Hertfordshire | British | 43894970002 | ||||||
| CLIFTON, Pauline Beryl | Director | 93c Chalice Way DA9 9PR Greenhithe Kent | British | 45237700001 | ||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||
| JEWISS, Trevor Jonathan | Director | 87 Chalice Way DA9 9PR Greenhithe Kent | British | 45237930001 | ||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| RANDALL, Alan Victor | Director | 2 The Orchard Riseley MK44 1EB Bedford | British | 42855210001 | ||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| WILLEY, Lorna Rosalind | Director | 5 Griffin Walk DA9 9PW Greenhithe Kent | British | 45238070001 |
What are the latest statements on persons with significant control for SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 17, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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