SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED

SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAXON GROVE (GT DENHAM) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08732712
    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 GROVE (GT DENHAM) MANAGEMENT LIMITED?

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

    Where is SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2025
    Next Confirmation Statement DueOct 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2024
    OverdueNo

    What are the latest filings for SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Amy Jane Ingram as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Stewart Hunter Mackenzie as a director on Jul 10, 2025

    1 pagesTM01

    Appointment of Mr Stewart Hunter Mackenzie as a director on Jun 03, 2025

    2 pagesAP01

    Appointment of Mr Fraser Paul Hopes as a director on May 19, 2025

    2 pagesAP01

    Termination of appointment of Mandeep Singh Madahar as a director on May 19, 2025

    1 pagesTM01

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Appointment of Innovus Company Secretaries Limited as a secretary on Sep 22, 2024

    2 pagesAP04

    Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Sep 21, 2024

    1 pagesTM02

    Registered office address changed from 11 Little Park Farm Road Fareaham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024

    1 pagesAD01

    Micro company accounts made up to Oct 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2022

    3 pagesAA

    Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareaham PO15 5SN on Jan 09, 2023

    1 pagesAD01

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on Feb 14, 2022

    1 pagesAD01

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 20, 2021

    2 pagesAP04

    Termination of appointment of Wl Estate Management Limited as a secretary on Jul 20, 2021

    1 pagesTM02

    Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on Jul 20, 2021

    1 pagesAD01

    Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on Apr 26, 2021

    1 pagesAD01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Appointment of Wl Estate Management Limited as a secretary on Mar 15, 2021

    2 pagesAP04

    Termination of appointment of C P Bigwood Management Llp as a secretary on Mar 15, 2021

    1 pagesTM02

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    HOPES, Fraser Paul
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishManaging Director40251830003
    INGRAM, Amy Jane
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritishFinance Director290170660001
    SIMONDS, Robert
    Summer Row
    B3 1JJ Birmingham
    45
    England
    Secretary
    Summer Row
    B3 1JJ Birmingham
    45
    England
    182094200001
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    PO15 5SN Fareham
    11 Little Park Farm Road
    United Kingdom
    Secretary
    PO15 5SN Fareham
    11 Little Park Farm Road
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05574453
    202556880001
    C P BIGWOOD MANAGEMENT LLP
    Chetwynd Business Park
    Chilwell Beeston
    NG9 6RZ Nottingham
    3-4 Regan Way
    United Kingdom
    Secretary
    Chetwynd Business Park
    Chilwell Beeston
    NG9 6RZ Nottingham
    3-4 Regan Way
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC362436
    253061070001
    CPBIGWOOD MANAGEMENT LLP
    B3 1JJ Birmingham
    45 Summer Row
    West Midlands
    United Kingdom
    Secretary
    B3 1JJ Birmingham
    45 Summer Row
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC362436
    117341710002
    SDL ESTATE MANAGEMENT LIMITED
    PO15 5SN Fareham
    11 Little Park Farm Road
    United Kingdom
    Secretary
    PO15 5SN Fareham
    11 Little Park Farm Road
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10663506
    235871650001
    WL ESTATE MANAGEMENT LIMITED
    Regan Way
    Beeston
    NG9 6RZ Nottingham
    17
    England
    Secretary
    Regan Way
    Beeston
    NG9 6RZ Nottingham
    17
    England
    Identification TypeUK Limited Company
    Registration Number12673845
    281337680001
    BLOXHAM, Andrew
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    Director
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    England
    United KingdomBritishDirector207623440001
    DEMPSEY, Trevor
    B46 1JU Coleshill
    1 Bromwich Court
    Warwickshire
    United Kingdom
    Director
    B46 1JU Coleshill
    1 Bromwich Court
    Warwickshire
    United Kingdom
    United KingdomBritishConstruction & Development Dir191235470001
    LOUGHER, Jonathan Gordon
    Gorsey Lane
    B46 1JU Coleshill
    1 Bromwich Court
    Warwickshire
    United Kingdom
    Director
    Gorsey Lane
    B46 1JU Coleshill
    1 Bromwich Court
    Warwickshire
    United Kingdom
    EnglandBritishChartered Surveyor200718360002
    MACKENZIE, Stewart Hunter
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritishCommercial Director336499620001
    MADAHAR, Mandeep Singh
    Caldecote Lake Business Park
    MK7 8JU Milton Keynes
    Building 7
    Buckinghamshire
    United Kingdom
    Director
    Caldecote Lake Business Park
    MK7 8JU Milton Keynes
    Building 7
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector252721840001
    STIRROP, Michael Paul
    1 Bromwich Court
    Gorsey Lane
    B46 1IJU Coleshill
    C/O Bovis Homes Limited
    Birmingham
    United Kingdom
    Director
    1 Bromwich Court
    Gorsey Lane
    B46 1IJU Coleshill
    C/O Bovis Homes Limited
    Birmingham
    United Kingdom
    EnglandBritishChartered Management Accountan181278580001

    Who are the persons with significant control of SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Gordon Lougher
    Church End
    Great Rollright
    OX7 5RX Chipping Norton
    Springfield House
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Church End
    Great Rollright
    OX7 5RX Chipping Norton
    Springfield House
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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