SAXON GATE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

27/03/2527 March 2025 Appointment of Ms Rhiannon Emma Bell as a director on 2025-03-25

View Document

27/03/2527 March 2025 Termination of appointment of Peter Joseph Dawson as a director on 2025-03-25

View Document

27/03/2527 March 2025 Termination of appointment of Kamal Behdoost as a director on 2025-03-27

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Second filing for the appointment of Mr Tin Long Lam as a director

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2023-06-04

View Document

12/06/2312 June 2023 Appointment of Mr Tin Long Yam as a director on 2023-05-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

12/06/2312 June 2023 Termination of appointment of Virginia Lambert as a director on 2023-05-30

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

07/06/207 June 2020 DIRECTOR APPOINTED PROFESSOR STUART PAUL BRIOT DONNAN

View Document

07/06/207 June 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD DEVERS

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 5A WESTGATE STREET OLD TOWN SOUTHAMPTON SO14 2AY

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BRIGIT MARIA CURTICE / 06/04/2015

View Document

23/03/1523 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR PETER JOSEPH DAWSON

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR JOHN MALLISON WRIGHT

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE CURTICE

View Document

21/04/1421 April 2014 REGISTERED OFFICE CHANGED ON 21/04/2014 FROM 7 WESTGATE STREET SOUTHAMPTON HAMPSHIRE SO14 2AY

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART DONNAN

View Document

12/03/1412 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JOHN MALLISON WRIGHT

View Document

20/03/1320 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR KEVIN HARRY PETER CYRIL ARCHER

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART PAUL BRIOT DONNAN / 05/06/2012

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JEAN DEVERS / 05/06/2012

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA LAMBERT / 05/06/2012

View Document

05/06/125 June 2012 SECRETARY APPOINTED MS CATHERINE BRIGID MARIA CURTICE

View Document

03/06/123 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN SEFTON

View Document

15/03/1215 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GRAVELL

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR APPOINTED MR KAMAL BEHDOOST

View Document

27/06/1027 June 2010 DIRECTOR APPOINTED MS CATHERINE BRIGIT MARIA CURTICE

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE SEFTON / 31/05/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART PAUL BRIOT DONNAN / 31/05/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JEAN DEVERS / 31/05/2010

View Document

26/02/1026 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR BRIAN GEORGE SEFTON

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MS VIRGINIA LAMBERT

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR DONALD JEAN DEVERS

View Document

29/02/0829 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 £ IC 24/22 17/09/07 £ SR 2@1=2

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 6 WESTGATE STREET SOUTHAMPTON HAMPSHIRE SO14 2AY

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; CHANGE OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; CHANGE OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; CHANGE OF MEMBERS

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; CHANGE OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 4 WESTGATE STREET SOUTHAMPTON SO14 2AY

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9618 March 1996 ALTER MEM AND ARTS 27/02/96

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: 5A WESTGATE STREET SOUTHAMPTON SO1 0AY

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/07/9221 July 1992 RE TRANSFER OF SHARES 05/05/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: 19 BUGLE STREET SOUTHAMPTON HAMPSHIRE SO1 OAL

View Document

15/11/9015 November 1990 RETURN MADE UP TO 07/06/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/907 November 1990 NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: 6 MERCHANTS WALK SAXON GATE BUGLE STREET SOUTHAMPTON SO1 OAS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company