Saxe Coburg Corporate Ltd

General information

Name:

Saxe Coburg Corporate Limited

Office Address:

716 Christchurch Road BH7 6BZ Bournemouth

Number: 09721926

Incorporation date: 2015-08-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

09721926 is a registration number used by Saxe Coburg Corporate Ltd. The firm was registered as a Private Limited Company on 2015/08/07. The firm has been actively competing on the British market for ten years. The firm may be gotten hold of in 716 Christchurch Road in Bournemouth. The main office's area code assigned is BH7 6BZ. The enterprise's SIC code is 68310 which means Real estate agencies. The company's most recent financial reports detail the period up to 2022-08-31 and the most recent confirmation statement was submitted on 2023-08-05.

We have a single managing director currently supervising this specific business, namely Maximillian D. who has been carrying out the director's tasks since 2015/08/07. For almost one year Adrian S., had been responsible for a variety of tasks within this specific business up until the resignation on 2019/12/18. As a follow-up another director, including Peter F. gave up the position 7 years ago.

Financial data based on annual reports

Company staff

Maximillian D.

Role: Director

Appointed: 17 August 2015

Latest update: 6 June 2025

People with significant control

Maximillian D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Maximillian D.
Notified on 20 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lovett International Limited
Address: The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04617094
Notified on 20 September 2019
Ceased on 20 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Maximilian D.
Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control:
over 1/2 to 3/4 of shares
Peter F.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 1 May 2017
Start Date For Period Covered By Report 2015-08-07
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 1 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, May 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
9
Company Age

Closest Companies - by postcode