SAXON COURT APARTMENTS (WSM) LIMITED

SAXON COURT APARTMENTS (WSM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAXON COURT APARTMENTS (WSM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02678185
    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 SAXON COURT APARTMENTS (WSM) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SAXON COURT APARTMENTS (WSM) LIMITED located?

    Registered Office Address
    C/O Saturley Garner & Co. Ltd The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    North Somerset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAXON COURT APARTMENTS (WSM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SAXON COURT APARTMENTS (WSM) LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for SAXON COURT APARTMENTS (WSM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Julie Patricia Holt as a director on Jan 09, 2026

    2 pagesAP01

    Confirmation statement made on Jan 11, 2026 with updates

    6 pagesCS01

    Termination of appointment of Stephen Anthony Cox as a director on Jan 09, 2026

    1 pagesTM01

    Appointment of Mr Bruce Hartley as a director on Jan 09, 2026

    2 pagesAP01

    Termination of appointment of Peter Ronald Fish as a director on Nov 06, 2025

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 11, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 11, 2024 with updates

    5 pagesCS01

    Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on Oct 12, 2023

    1 pagesCH03

    Director's details changed for Peter Ronald Fish on Oct 12, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Anthony Cox on Oct 12, 2023

    2 pagesCH01

    Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on Oct 12, 2023

    1 pagesAD01

    Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on Sep 26, 2023

    1 pagesCH03

    Director's details changed for Peter Ronald Fish on Sep 26, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Anthony Cox on Sep 26, 2023

    2 pagesCH01

    Registered office address changed from Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on Sep 26, 2023

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Termination of appointment of Adrian Wilmot as a director on Jun 26, 2023

    1 pagesTM01

    Confirmation statement made on Jan 11, 2023 with updates

    6 pagesCS01

    Registered office address changed from Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England to Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB on Jan 09, 2023

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jan 16, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jan 16, 2021 with updates

    6 pagesCS01

    Who are the officers of SAXON COURT APARTMENTS (WSM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Elizabeth Lucy Bianca
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    Secretary
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    198895250002
    HARTLEY, Bruce
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    Director
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    EnglandBritish104648700003
    HOLT, Julie Patricia
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    Director
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    EnglandBritish101545610002
    BISHOP, Roger David
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    Secretary
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    British10236290001
    GARNER, Timothy Peter Edward
    Stoneyway The Batch
    Churchill
    BS25 5PP Winscombe
    Avon
    Secretary
    Stoneyway The Batch
    Churchill
    BS25 5PP Winscombe
    Avon
    British36248510002
    LUXTON, Frank
    Windyridge 1 Locking Moor Road
    BS22 8PL Weston Super Mare
    Somerset
    Secretary
    Windyridge 1 Locking Moor Road
    BS22 8PL Weston Super Mare
    Somerset
    British43090220001
    O'CONNOR, Alan Frederick
    2 St Peters Avenue
    BS23 2JU Weston Super Mare
    Somerset
    Secretary
    2 St Peters Avenue
    BS23 2JU Weston Super Mare
    Somerset
    British3092100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BISHOP, Roger David
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    Director
    6 Springwood Drive
    Henbury
    BS10 7PU Bristol
    Avon
    British10236290001
    BRUCE SOUTHERN, Jeffrey Robert
    94 Rowan Place
    Locking Castle
    BS24 7RQ Weston Super Mare
    Somerset
    Director
    94 Rowan Place
    Locking Castle
    BS24 7RQ Weston Super Mare
    Somerset
    British96305570001
    CLEWETT, Paul Douglas
    19 Iles Close
    Hanham
    BS15 3BN Bristol
    Avon
    Director
    19 Iles Close
    Hanham
    BS15 3BN Bristol
    Avon
    British40223440001
    COX, Stephen Anthony
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    Director
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    United KingdomBritish187652210002
    DUNN, Christina Mary
    25 Campion Close
    BS22 8QJ Weston Super Mare
    Somerset
    Director
    25 Campion Close
    BS22 8QJ Weston Super Mare
    Somerset
    British51352180001
    FISH, Peter Ronald
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    Director
    The Hive
    Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    North Somerset
    United Kingdom
    British111951380001
    GREGORY, Richard Alan
    Sharmonhust
    14 Centurions Court
    NP6 4PG Newport
    Gwent
    Director
    Sharmonhust
    14 Centurions Court
    NP6 4PG Newport
    Gwent
    British18207450001
    LOADER, Steven
    Knights Crescent
    Clyst Heath
    EX2 7TG Exeter
    59
    Devon
    United Kingdom
    Director
    Knights Crescent
    Clyst Heath
    EX2 7TG Exeter
    59
    Devon
    United Kingdom
    United KingdomBritish102496250002
    LUXTON, Frank
    Windyridge 1 Locking Moor Road
    BS22 8PL Weston Super Mare
    Somerset
    Director
    Windyridge 1 Locking Moor Road
    BS22 8PL Weston Super Mare
    Somerset
    British43090220001
    MATHER, Timothy John
    20 Pennycress
    BS22 8QH Weston Super Mare
    Somerset
    Director
    20 Pennycress
    BS22 8QH Weston Super Mare
    Somerset
    British57547760001
    MORRIS, Robert Henry Heward
    4 Worlebury Hill Road
    Worlebury
    BS22 9SQ Weston Super Mare
    Avon
    Director
    4 Worlebury Hill Road
    Worlebury
    BS22 9SQ Weston Super Mare
    Avon
    British10236300001
    PELLING, Peter Edward
    6 Pennycress
    BS22 8QH Weston Super Mare
    North Somerset
    England
    Director
    6 Pennycress
    BS22 8QH Weston Super Mare
    North Somerset
    England
    British51352330001
    PEPPERDINE, Keith David
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    Director
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    United KingdomBritish201955560001
    WILMOT, Adrian
    Office 3 Pure Offices
    Pastures Avenue
    BS22 7SB Weston-Super-Mare
    C/O Saturley Garner & Co Ltd
    Somerset
    United Kingdom
    Director
    Office 3 Pure Offices
    Pastures Avenue
    BS22 7SB Weston-Super-Mare
    C/O Saturley Garner & Co Ltd
    Somerset
    United Kingdom
    British136706150001

    What are the latest statements on persons with significant control for SAXON COURT APARTMENTS (WSM) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017The 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