The Saxon Centre Management Company Limited

General information

Name:

The Saxon Centre Management Company Ltd

Office Address:

5 Argosy Court Scimitar Way Whitley Business Park CV3 4GA Coventry

Number: 04381097

Incorporation date: 2002-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the date that marks the launching of The Saxon Centre Management Company Limited, the company that is situated at 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry. That would make twenty two years The Saxon Centre Management Company has existed in the UK, as it was registered on Monday 25th February 2002. The company's registered no. is 04381097 and its area code is CV3 4GA. This enterprise's SIC code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The latest filed accounts documents were submitted for the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-02-25.

At present, this particular firm is administered by 1 director: Anthony I., who was appointed in April 2011. For nearly one year Hasmukh M., had fulfilled assigned duties for the following firm up until the resignation in 2012. Furthermore another director, namely Emma S. resigned in April 2011. To help the directors in their tasks, this firm has been utilizing the skillset of Hasmukh M. as a secretary since 2019. One of the directors of this company is another limited company: Jardines (uk) Limited (co Reg No 01827699).

Financial data based on annual reports

Company staff

Hasmukh M.

Role: Secretary

Appointed: 04 October 2019

Latest update: 7 April 2024

Jardines (uk) Limited (co Reg No 01827699)

Role: Corporate Director

Appointed: 20 May 2011

Address: Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

Latest update: 7 April 2024

Anthony I.

Role: Director

Appointed: 27 April 2011

Latest update: 7 April 2024

People with significant control

Anthony I. is the individual who controls this firm, owns 1/2 or less of company shares.

Anthony I.
Notified on 25 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 24 September 2014
Date Approval Accounts 24 September 2014
Annual Accounts 28 September 2015
Date Approval Accounts 28 September 2015
Annual Accounts 7 September 2016
Date Approval Accounts 7 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Elliot House Old Stratford Business Park Falcon Drive, Old Stratford

Post code:

MK19 6FG

City / Town:

Milton Keynes

HQ address,
2013

Address:

Grenair Heath Lane Woburn Sands

Post code:

MK17 8TN

City / Town:

Milton Keynes

HQ address,
2014

Address:

The Old White Horse 29 High Street Flitton

Post code:

MK45 5DY

City / Town:

Bedford

HQ address,
2015

Address:

Property Management Lambert Smith Hampton 1st Floor City Gate East,toll House Hill

Post code:

NG1 5FS

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
22
Company Age

Similar companies nearby

Closest companies