SAFFRON HOUSING TRUST LIMITED

SAFFRON HOUSING TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSAFFRON HOUSING TRUST LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04740454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAFFRON HOUSING TRUST LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is SAFFRON HOUSING TRUST LIMITED located?

    Registered Office Address
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFFRON HOUSING TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH NORFOLK HOUSING PARTNERSHIP LIMITEDApr 22, 2003Apr 22, 2003

    What are the latest accounts for SAFFRON HOUSING TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SAFFRON HOUSING TRUST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAFFRON HOUSING TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    CERTIPS

    Miscellaneous

    Forms b & z convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 15/04/2014
    RES13

    Director's details changed for Graham Terrance Minshull on May 02, 2014

    2 pagesCH01

    Director's details changed for Mr James Joseph Tully on May 12, 2014

    2 pagesCH01

    Annual return made up to Apr 22, 2014 no member list

    11 pagesAR01

    Registration of charge 047404540035

    22 pagesMR01
    Annotations
    DateAnnotation
    May 06, 2014The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Registration of charge 047404540034

    22 pagesMR01

    Registration of charge 047404540033

    21 pagesMR01
    Annotations
    DateAnnotation
    Apr 07, 2014The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Registration of charge 047404540032

    20 pagesMR01
    Annotations
    DateAnnotation
    Mar 05, 2014The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Director's details changed for Ms Amanda Emma Cook on Feb 13, 2014

    2 pagesCH01

    Registration of charge 047404540031

    25 pagesMR01
    Annotations
    DateAnnotation
    Feb 13, 2014The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Registration of charge 047404540030

    26 pagesMR01
    Annotations
    DateAnnotation
    Jan 06, 2014The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Registration of charge 047404540028

    20 pagesMR01
    Annotations
    DateAnnotation
    Dec 24, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Registration of charge 047404540029

    21 pagesMR01
    Annotations
    DateAnnotation
    Dec 24, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Director's details changed for Mr David Anthony Frost on Dec 03, 2013

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2013

    43 pagesAA

    Termination of appointment of Terence Woods as a director

    1 pagesTM01

    Appointment of Mr Duncan Ian Scott as a director

    2 pagesAP01

    Registration of charge 047404540027

    30 pagesMR01
    Annotations
    DateAnnotation
    Aug 15, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Registration of charge 047404540026

    31 pagesMR01
    Annotations
    DateAnnotation
    Jul 22, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Registration of charge 047404540025

    91 pagesMR01

    Registration of charge 047404540024

    70 pagesMR01

    Registration of charge 047404540023

    22 pagesMR01
    Annotations
    DateAnnotation
    Jul 17, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Registration of charge 047404540022

    22 pagesMR01
    Annotations
    DateAnnotation
    Jul 04, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Who are the officers of SAFFRON HOUSING TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TINKLER, Stuart
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Secretary
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    161366810001
    BURGE, Warren David
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Director
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    United KingdomBritish172945150001
    COOK, Amanda Emma
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Director
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    EnglandBritish174425120002
    FROST, David Anthony
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Director
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    United KingdomBritish155675400002
    HARROWVEN, Michael Alfred
    Micklegate House
    Norwich Road
    IP21 4NR Dickleburgh
    Norfolk
    Director
    Micklegate House
    Norwich Road
    IP21 4NR Dickleburgh
    Norfolk
    United KingdomBritish127182140001
    MINSHULL, Graham Terrance
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Director
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    EnglandBritish95341800004
    OVERTON, John Edward
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Director
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    United KingdomBritish19277050001
    PALMER, Anthony Charles
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Director
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    EnglandBritish106219420001
    PHINN, Peggie, Mrs.
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Director
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    United KingdomBritish155096540001
    SCOTT, Duncan Ian
    Swan Lane
    Long Stratton
    NR15 2XP Norwich
    Saffron Barn
    England
    Director
    Swan Lane
    Long Stratton
    NR15 2XP Norwich
    Saffron Barn
    England
    United KingdomBritish181413790001
    SINCLAIR, Linda
    26 St Peters Road
    NR15 1LG Brooke
    Norfolk
    Director
    26 St Peters Road
    NR15 1LG Brooke
    Norfolk
    United KingdomBritish95341960001
    TULLY, James Joseph
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Director
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    EnglandBritish172344640002
    WARMAN, Kenneth George
    5 Mereside
    Brooke
    NR15 1JS Norwich
    Norfolk
    Director
    5 Mereside
    Brooke
    NR15 1JS Norwich
    Norfolk
    United KingdomBritish74397560001
    BURNS, Stephen
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Secretary
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    150349820001
    BURNS, Stephen
    Willow House
    Hangham Road Eccles
    NR16 2JA Norwich
    Norfolk
    Secretary
    Willow House
    Hangham Road Eccles
    NR16 2JA Norwich
    Norfolk
    British99495430001
    GROOM, Jacqueline Rose
    19 Jackson Way
    Needham Market
    IP6 8TJ Ipswich
    Suffolk
    Secretary
    19 Jackson Way
    Needham Market
    IP6 8TJ Ipswich
    Suffolk
    British105965150001
    HOLDEN, David Christopher
    81 Alfriston Road
    SW11 6NR London
    Secretary
    81 Alfriston Road
    SW11 6NR London
    British93163290001
    RONALDSON, Adam Channing
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Secretary
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    British99495460001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BEER, Jean Susan
    Northfield Gardens
    NR18 0DG Wymondham
    20
    Norfolk
    Director
    Northfield Gardens
    NR18 0DG Wymondham
    20
    Norfolk
    British147160140001
    CRAWSHAW, Edward
    2 Rainey Court
    IP20 9ED Harleston
    Norfolk
    Director
    2 Rainey Court
    IP20 9ED Harleston
    Norfolk
    British95342400001
    DANIELS, David John
    14 Jermyn Way
    NR15 2ZA Tharston
    Norfolk
    Director
    14 Jermyn Way
    NR15 2ZA Tharston
    Norfolk
    United KingdomBritish85235280001
    DORE, Patricia
    38 Market Place
    Hingham
    NR9 4AF Norwich
    Norfolk
    Director
    38 Market Place
    Hingham
    NR9 4AF Norwich
    Norfolk
    British110333200001
    ELLIS-HACKETT-JONES, Eloise Catherine
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    Director
    Saffron Barn
    Swan Lane
    NR15 2XP Long Stratton Norwich
    Norfolk
    United KingdomBritish153759080001
    GOULD, Colin
    16 Rectory Lane
    Chedgrave
    NR14 6NE Norwich
    Norfolk
    Director
    16 Rectory Lane
    Chedgrave
    NR14 6NE Norwich
    Norfolk
    United KingdomBritish122290070001
    HOLDEN, David Christopher
    81 Alfriston Road
    SW11 6NR London
    Director
    81 Alfriston Road
    SW11 6NR London
    British93163290001
    HUDSON, Clive, Reverend
    9 Shotford Road
    IP20 9JH Harleston
    Norfolk
    Director
    9 Shotford Road
    IP20 9JH Harleston
    Norfolk
    UkBritish95342420001
    JARVIS, Jonathan Edward Madison
    6 Lismore Road
    CR7 7QA South Croydon
    Director
    6 Lismore Road
    CR7 7QA South Croydon
    British65969460005
    LAIN ROGERS, Robert Edward
    38 High Bungay Road
    NR14 6JS Loddon
    Norfolk
    Director
    38 High Bungay Road
    NR14 6JS Loddon
    Norfolk
    British109859210001
    MCCLENNING, Robert Arther
    Brunel
    Cheneys Lane
    NR16 1DD Norwich
    Norfolk
    Director
    Brunel
    Cheneys Lane
    NR16 1DD Norwich
    Norfolk
    British116118820001
    MITCHELL, Frances Audrey
    37a Forbes Drive
    NR34 9XY Beccles
    Director
    37a Forbes Drive
    NR34 9XY Beccles
    British48659950002
    PLAYER, Derek John
    47 Mount Pleasant
    NR2 2DQ Norwich
    Director
    47 Mount Pleasant
    NR2 2DQ Norwich
    United KingdomBritish95341840002
    SUTTON, Jacqueline Ann
    12 Childs Road
    Hethersett
    NR9 3HN Norwich
    Norfolk
    Director
    12 Childs Road
    Hethersett
    NR9 3HN Norwich
    Norfolk
    British95342370001
    THOMAS, Alison Mary
    Ipswich Road
    Long Stratton
    NR15 2TF Norwich
    Briardale
    Norfolk
    Uk
    Director
    Ipswich Road
    Long Stratton
    NR15 2TF Norwich
    Briardale
    Norfolk
    Uk
    EnglandBritish129773370001
    TURNER, Arley Davina
    50 Francis Road
    Long Stratton
    NR15 2XT Norwich
    Norfolk
    Director
    50 Francis Road
    Long Stratton
    NR15 2XT Norwich
    Norfolk
    United KingdomBritish95341860001

    Does SAFFRON HOUSING TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2014
    Delivered On Apr 25, 2014
    Outstanding
    Brief description
    Plots 56-59 longmeadow diss norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 07, 2014
    Delivered On Apr 09, 2014
    Outstanding
    Brief description
    Plots 76, 77 & 79 west of the street, north of heath loke and south of stoke road, poringland, norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Apr 09, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 02, 2014
    Outstanding
    Brief description
    Plot numbers 1-3 (inclusive)of the development to the west of 49 norwich common wymondham norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 24, 2014
    Delivered On Feb 26, 2014
    Outstanding
    Brief description
    Plots 81 to 84 inclusive west of the street north of heath loke and south of stoke road poringland norfolk parent t/no.NK403289 and ground floor garages 83 and 84 t/no's NK431337 and NK431336.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Feb 26, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 06, 2014
    Delivered On Feb 11, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Rbc Management Limited
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2013
    Delivered On Dec 21, 2013
    Outstanding
    Brief description
    Land at the street alburgh norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Dec 21, 2013Registration of a charge (MR01)
    A registered charge
    Created On Dec 06, 2013
    Delivered On Dec 18, 2013
    Outstanding
    Brief description
    Plots 76 to 82 north of newmarket road cringleford norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Dec 18, 2013Registration of a charge (MR01)
    A registered charge
    Created On Dec 04, 2013
    Delivered On Dec 18, 2013
    Outstanding
    Brief description
    Land (plots 102 103 & 104) west of the street north of heath loke and south of stoke street poringland norfolk including ground floor garages t/no's NK403289 NK431332 and NK431331.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Dec 18, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2013
    Delivered On Aug 06, 2013
    Outstanding
    Brief description
    N/A.
    Persons Entitled
    • Fifers Lane (Orchard Place) Management Company Limited
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2013
    Delivered On Jul 18, 2013
    Outstanding
    Brief description
    Land st church road topcroft norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jul 18, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 09, 2013
    Delivered On Jul 16, 2013
    Outstanding
    Brief description
    F/H 1-13 (inclusive) beck close, pulham market, diss, norfolk t/no NK407835. L/h 62-76 (even) dr torrens way, wellbourne mews, costessey, norfolk, t/no NK419242. F/h 48-60 (even) dr torrens way, wellbourne mews, costessey, norfolk t/no NK406714. (For further details of property charged please see form MR01). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jul 16, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 09, 2013
    Delivered On Jul 16, 2013
    Outstanding
    Brief description
    F/H 1-13 (inclusive) beck close, pulham market, diss, norfolk t/no NK407835. L/h 62-76 (even) dr torrens way, wellbourne mews, costessey, norfolk, t/no NK419242. F/h 48-60 (even) dr torrens way, wellbourne mews, costessey, norfolk t/no NK406714. (For further properties charges please see form MR01). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jul 16, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 05, 2013
    Delivered On Jul 11, 2013
    Outstanding
    Brief description
    Plots 233-237 238-240 & 273-276 (phase 2B) on area 7 on the development site north of newmarket road cringleford norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jul 11, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 02, 2013
    Outstanding
    Brief description
    Plots 225 to 232 (phase 2A) on area R7 on the development site north of newmarket road cringlewood norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jul 02, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 19, 2013
    Delivered On Jun 21, 2013
    Outstanding
    Brief description
    Land at mill road surlingham norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jun 21, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 03, 2013
    Delivered On Jun 07, 2013
    Outstanding
    Brief description
    Land at the street tivetshall st mary, norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jun 07, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 07, 2013
    Delivered On May 14, 2013
    Outstanding
    Brief description
    Land at fairfield close long stratton norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • May 14, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 12, 2013
    Outstanding
    Brief description
    Plots 85 to 91 and 94 to 97 located west of the street, north of heath loke and south of stoke road poringland norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Apr 12, 2013Registration of a charge (MR01)
    Planning obligation deed
    Created On Dec 20, 2012
    Delivered On Jan 03, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plots 184-188 and 196-203 (phase 1) on area A7 of the development site located north of newmarket road, cringleford, norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jan 03, 2013Registration of a charge (MG01)
    Planning obligation deed
    Created On Dec 20, 2012
    Delivered On Jan 03, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plots 1 to 14 of the development site located north of newmarket road, cringleford, norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Jan 03, 2013Registration of a charge (MG01)
    Planning obligation deed and legal charge
    Created On Oct 12, 2012
    Delivered On Oct 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plots 3 to 11 phase 2 rightup lane wymondham norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Oct 17, 2012Registration of a charge (MG01)
    Planning obligations deed
    Created On Sep 19, 2012
    Delivered On Sep 22, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land to the north of chapel close winfarthing diss norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Sep 22, 2012Registration of a charge (MG01)
    Planning obligation deed
    Created On Sep 10, 2012
    Delivered On Sep 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land at marlingford road colton norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Sep 12, 2012Registration of a charge (MG01)
    Legal charge
    Created On Jul 31, 2012
    Delivered On Aug 09, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at school road earsham bungay norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    Planning obligation deed
    Created On Mar 27, 2012
    Delivered On Mar 31, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plots 68-86 (inclusive) lodge farm costessey norfolk.
    Persons Entitled
    • South Norfolk District Council
    Transactions
    • Mar 31, 2012Registration of a charge (MG01)

    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