SAXON HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/08/2512 August 2025 Compulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 Compulsory strike-off action has been discontinued

View Document

11/08/2511 August 2025 Termination of appointment of Bradley George Smith as a director on 2025-04-05

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-05-18 with updates

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/09/2325 September 2023 Appointment of Mr Bradley George Smith as a director on 2023-09-14

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Director's details changed for Mrs Jill Fayers on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mrs Jill Fayers on 2023-05-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

16/05/2316 May 2023 Cessation of Shirley Ann Watts as a person with significant control on 2022-11-30

View Document

13/01/2313 January 2023 Termination of appointment of Shirley Ann Watts as a director on 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

04/02/204 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ANN WATTS

View Document

17/01/1917 January 2019 CESSATION OF MARTIN ANDREW KEMPSELL AS A PSC

View Document

17/01/1917 January 2019 CESSATION OF STEPHEN JOHN HALL AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL FAYERS

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS SHIRLEY ANN WATTS

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN KEMPSELL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEMPSELL

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 14 SAXON HOUSE UPMINSTER TRADING PARK WARLEY STREET UPMINSTER ESSEX RM14 3PJ

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS JILL FAYERS

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/06/1613 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 SECRETARY APPOINTED MR MARTIN ANDREW KEMPSELL

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR MARTIN ANDREW KEMPSELL

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 02/05/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 02/05/2015

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR ANDREW JAMES SMITH

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR OWEN SMITH

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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