SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED
Overview
Company Name | SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 08732712 |
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 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 Address | No |
What are the latest accounts for SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 15, 2025 |
---|---|
Next Confirmation Statement Due | Oct 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 15, 2024 |
Overdue | No |
What are the latest filings for SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Amy Jane Ingram as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stewart Hunter Mackenzie as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stewart Hunter Mackenzie as a director on Jun 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Fraser Paul Hopes as a director on May 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mandeep Singh Madahar as a director on May 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Sep 22, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Sep 21, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 20, 2021 | 2 pages | AP04 | ||
Termination of appointment of Wl Estate Management Limited as a secretary on Jul 20, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Appointment of Wl Estate Management Limited as a secretary on Mar 15, 2021 | 2 pages | AP04 | ||
Termination of appointment of C P Bigwood Management Llp as a secretary on Mar 15, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
HOPES, Fraser Paul | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Managing Director | 40251830003 | ||||||||
INGRAM, Amy Jane | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | Finance Director | 290170660001 | ||||||||
SIMONDS, Robert | Secretary | Summer Row B3 1JJ Birmingham 45 England | 182094200001 | |||||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
CPBIGWOOD MANAGEMENT LLP | Secretary | B3 1JJ Birmingham 45 Summer Row West Midlands United Kingdom |
| 117341710002 | ||||||||||
SDL ESTATE MANAGEMENT LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 235871650001 | ||||||||||
WL ESTATE MANAGEMENT LIMITED | Secretary | Regan Way Beeston NG9 6RZ Nottingham 17 England |
| 281337680001 | ||||||||||
BLOXHAM, Andrew | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England | United Kingdom | British | Director | 207623440001 | ||||||||
DEMPSEY, Trevor | Director | B46 1JU Coleshill 1 Bromwich Court Warwickshire United Kingdom | United Kingdom | British | Construction & Development Dir | 191235470001 | ||||||||
LOUGHER, Jonathan Gordon | Director | Gorsey Lane B46 1JU Coleshill 1 Bromwich Court Warwickshire United Kingdom | England | British | Chartered Surveyor | 200718360002 | ||||||||
MACKENZIE, Stewart Hunter | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | Commercial Director | 336499620001 | ||||||||
MADAHAR, Mandeep Singh | Director | Caldecote Lake Business Park MK7 8JU Milton Keynes Building 7 Buckinghamshire United Kingdom | United Kingdom | British | Director | 252721840001 | ||||||||
STIRROP, Michael Paul | Director | 1 Bromwich Court Gorsey Lane B46 1IJU Coleshill C/O Bovis Homes Limited Birmingham United Kingdom | England | British | Chartered Management Accountan | 181278580001 |
Who are the persons with significant control of SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Gordon Lougher | 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
|
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