SAXON COURT APARTMENTS (WSM) LIMITED
Overview
| Company Name | SAXON COURT APARTMENTS (WSM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02678185 |
| 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 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 Address | No |
What are the latest accounts for SAXON COURT APARTMENTS (WSM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SAXON COURT APARTMENTS (WSM) LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for SAXON COURT APARTMENTS (WSM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Julie Patricia Holt as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2026 with updates | 6 pages | CS01 | ||
Termination of appointment of Stephen Anthony Cox as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Appointment of Mr Bruce Hartley as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter Ronald Fish as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with updates | 5 pages | CS01 | ||
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on Oct 12, 2023 | 1 pages | CH03 | ||
Director's details changed for Peter Ronald Fish on Oct 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Anthony Cox on Oct 12, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on Sep 26, 2023 | 1 pages | CH03 | ||
Director's details changed for Peter Ronald Fish on Sep 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Anthony Cox on Sep 26, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Termination of appointment of Adrian Wilmot as a director on Jun 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2023 with updates | 6 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with updates | 6 pages | CS01 | ||
Who are the officers of SAXON COURT APARTMENTS (WSM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Elizabeth Lucy Bianca | Secretary | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co. Ltd North Somerset United Kingdom | 198895250002 | |||||||
| HARTLEY, Bruce | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co. Ltd North Somerset United Kingdom | England | British | 104648700003 | |||||
| HOLT, Julie Patricia | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co. Ltd North Somerset United Kingdom | England | British | 101545610002 | |||||
| BISHOP, Roger David | Secretary | 6 Springwood Drive Henbury BS10 7PU Bristol Avon | British | 10236290001 | ||||||
| GARNER, Timothy Peter Edward | Secretary | Stoneyway The Batch Churchill BS25 5PP Winscombe Avon | British | 36248510002 | ||||||
| LUXTON, Frank | Secretary | Windyridge 1 Locking Moor Road BS22 8PL Weston Super Mare Somerset | British | 43090220001 | ||||||
| O'CONNOR, Alan Frederick | Secretary | 2 St Peters Avenue BS23 2JU Weston Super Mare Somerset | British | 3092100001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BISHOP, Roger David | Director | 6 Springwood Drive Henbury BS10 7PU Bristol Avon | British | 10236290001 | ||||||
| BRUCE SOUTHERN, Jeffrey Robert | Director | 94 Rowan Place Locking Castle BS24 7RQ Weston Super Mare Somerset | British | 96305570001 | ||||||
| CLEWETT, Paul Douglas | Director | 19 Iles Close Hanham BS15 3BN Bristol Avon | British | 40223440001 | ||||||
| COX, Stephen Anthony | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co. Ltd North Somerset United Kingdom | United Kingdom | British | 187652210002 | |||||
| DUNN, Christina Mary | Director | 25 Campion Close BS22 8QJ Weston Super Mare Somerset | British | 51352180001 | ||||||
| FISH, Peter Ronald | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co. Ltd North Somerset United Kingdom | British | 111951380001 | ||||||
| GREGORY, Richard Alan | Director | Sharmonhust 14 Centurions Court NP6 4PG Newport Gwent | British | 18207450001 | ||||||
| LOADER, Steven | Director | Knights Crescent Clyst Heath EX2 7TG Exeter 59 Devon United Kingdom | United Kingdom | British | 102496250002 | |||||
| LUXTON, Frank | Director | Windyridge 1 Locking Moor Road BS22 8PL Weston Super Mare Somerset | British | 43090220001 | ||||||
| MATHER, Timothy John | Director | 20 Pennycress BS22 8QH Weston Super Mare Somerset | British | 57547760001 | ||||||
| MORRIS, Robert Henry Heward | Director | 4 Worlebury Hill Road Worlebury BS22 9SQ Weston Super Mare Avon | British | 10236300001 | ||||||
| PELLING, Peter Edward | Director | 6 Pennycress BS22 8QH Weston Super Mare North Somerset England | British | 51352330001 | ||||||
| PEPPERDINE, Keith David | Director | Thorpe Cottage 4 Melton Road Whissendine LE15 7EU Oakham Rutland | United Kingdom | British | 201955560001 | |||||
| WILMOT, Adrian | Director | Office 3 Pure Offices Pastures Avenue BS22 7SB Weston-Super-Mare C/O Saturley Garner & Co Ltd Somerset United Kingdom | British | 136706150001 |
What are the latest statements on persons with significant control for SAXON COURT APARTMENTS (WSM) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 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