SAXON URBAN (FIVE) LIMITED
Overview
Company Name | SAXON URBAN (FIVE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04265214 |
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 URBAN (FIVE) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SAXON URBAN (FIVE) LIMITED located?
Registered Office Address | Swan House Westpoint Road Teesdale Business Park TS17 6BP Stockton-On-Tees England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAXON URBAN (FIVE) LIMITED?
Company Name | From | Until |
---|---|---|
SAXON BOND URBAN (FIVE) LIMITED | Aug 06, 2001 | Aug 06, 2001 |
What are the latest accounts for SAXON URBAN (FIVE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAXON URBAN (FIVE) LIMITED?
Last Confirmation Statement Made Up To | Aug 06, 2026 |
---|---|
Next Confirmation Statement Due | Aug 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 06, 2025 |
Overdue | No |
What are the latest filings for SAXON URBAN (FIVE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Notification of Susan Brunskill as a person with significant control on Aug 06, 2020 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH to Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP on Jun 29, 2023 | 1 pages | AD01 | ||
Registration of charge 042652140030, created on Jun 12, 2023 | 51 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Unaudited abridged accounts made up to Nov 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 042652140029, created on May 27, 2021 | 52 pages | MR01 | ||
Registration of charge 042652140028, created on Dec 29, 2020 | 57 pages | MR01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 12 pages | AA | ||
Notification of Nigel Harborough Brunskill as a person with significant control on Aug 26, 2020 | 2 pages | PSC01 | ||
Cessation of David Charles Miller as a person with significant control on Aug 06, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 06, 2020 with updates | 4 pages | CS01 | ||
Amended total exemption full accounts made up to Nov 30, 2017 | 9 pages | AAMD | ||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Charles Miller as a director on May 16, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Susan Brunskill as a director on May 02, 2019 | 2 pages | AP01 | ||
Who are the officers of SAXON URBAN (FIVE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUNSKILL, Nigel Harborough | Director | Westpoint Road Teesdale Business Park TS17 6BP Stockton-On-Tees Swan House England | England | British | Managing Director | 102857260009 | ||||
BRUNSKILL, Susan | Director | Westpoint Road Teesdale Business Park TS17 6BP Stockton-On-Tees Swan House England | England | British | Artist | 228924320001 | ||||
LAKHANI, Amit | Secretary | The Gate House Barkham Road RG41 4TG Wokingham Berkshire | British | Accountant | 52725580003 | |||||
PIPE, Christopher | Secretary | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire United Kingdom | 148855510001 | |||||||
COOK, Anthony Stephen | Director | Little Hedgecourt Wyfold Lane RG9 5LR Henley On Thames Oxfordshire | England | British | Director | 80365130001 | ||||
JONES, Stephen Spencer | Director | 40 Perrymead Street SW6 3SP London | British | Director | 78933530003 | |||||
LAKHANI, Amit | Director | The Gate House Barkham Road RG41 4TG Wokingham Berkshire | England | British | Accountant | 52725580003 | ||||
MACDONALD, Martin | Director | 10 Fenchurch Road Maidenbower RH10 7XA Crawley West Sussex | British | Sales And Marketing Director | 70337900001 | |||||
MILLER, David Charles Lawson | Director | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire United Kingdom | England | British | Director | 188013970001 | ||||
MILLER, James Lawson | Director | 40 North Park Chalfont St. Peter SL9 8JP Gerrards Cross Buckinghamshire | England | British | Director | 69357260001 | ||||
MORAN, James Anthony | Director | 101 Gregories Road HP9 1HZ Beaconsfield Buckinghamshire | British | Commercial Management | 80790130001 | |||||
REYNOLDS, Richard Frederick | Director | 115 Blanchland Circle Monkston MK10 9DR Milton Keynes Buckinghamshire | England | British | Construction Director | 79590870001 |
Who are the persons with significant control of SAXON URBAN (FIVE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nigel Harborough Brunskill | Aug 26, 2020 | Westpoint Road Teesdale Business Park TS17 6BP Stockton-On-Tees Swan House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Susan Brunskill | Aug 06, 2020 | Westpoint Road Teesdale Business Park TS17 6BP Stockton-On-Tees Swan House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Charles Miller | Apr 07, 2016 | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire | Yes |
Nationality: British Country of Residence: England | |||
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