Company NameSaxon Park No.2 Residents Company Limited
DirectorRaymond Keith Grossman
Company StatusActive
Company Number02279555
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Raymond Keith Grossman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleNight Warehouseman
Country of ResidenceUnited Kingdom
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed22 August 2002(14 years, 1 month after company formation)
Appointment Duration21 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NamePaul George Burchell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 September 1999)
RoleComputer Operations Manager
Correspondence Address41 Cooper Close
Greenwhite
Kent
DA9 9PP
Director NameSarah Romsey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 1992)
RoleBank Employee
Correspondence Address78 Cooper Close
Greenhithe
Kent
DA9 9PP
Director NamePeter David Knight Mantell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1993)
RoleSystems Manager
Correspondence Address49 Cooper Close
Green Hithe
Kent
DX9 9PP
Secretary NamePeter David Knight Mantell
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address49 Cooper Close
Green Hithe
Kent
DX9 9PP
Director NameMr Peter Robinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 1995)
RoleTrain Driver
Correspondence Address52 Cooper Close
Greenhithe
Kent
DA9 9PP
Director NameJoanne Robinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1995)
RoleBuilding Society Clerk
Correspondence Address52 Cooper Close
Greenhithe
Kent
DA9 9PP
Director NamePaul Robinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 1995)
RoleService Advisor
Correspondence Address74 Cooper Close
Greenhithe
Kent
DA9 9PP
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed04 May 1993(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameWilliam John Peat
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1997)
RoleAdministrator
Correspondence Address42 Cooper Close
Stone
Greenhithe
Kent
DA9 9PP
Director NameJulie Sharr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1997)
RoleHuman Resource Administrator
Correspondence Address42 Cooper Close
Stone
Greenhithe
Kent
DA9 9PP
Director NameTara Linda Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 1999)
RoleManager Investment Bank
Correspondence Address29 Ashmore Grove
Welling
Kent
DA16 2RU
Director NameLesley Yvonne Fish
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2002)
RoleNational Account Controller
Correspondence Address50 Cooper Close
Greenhithe
Kent
DA9 9PP
Director NameJohn Hayden Hughes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2005)
RoleRetired Deputy Head
Correspondence Address39 Mulberry Road
Northfleet
Kent
DA11 8NY
Director NameMr Robin Ralph Draper
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(22 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLacknut House Culverstone Green
Kent
DA13 0RF
Director NameR B Draper Limited (Corporation)
StatusResigned
Appointed12 June 2001(12 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 January 2019)
Correspondence Address28 Lowfield Street
Dartford
Kent
DA1 1HD

Location

Registered Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £5Mr B. Stansfield & Mrs L.r. Stansfield
5.26%
Ordinary
1 at £5Accommodate-uk LTD
2.63%
Ordinary
1 at £5C.j. Gardner
2.63%
Ordinary
1 at £5J. Baldwin & D. Baldwin & G. Mallors & L. Mallors
2.63%
Ordinary
1 at £5Miss G. Diorio
2.63%
Ordinary
1 at £5Mr Anthony Mark Taylor & Mrs Jill Taylor
2.63%
Ordinary
1 at £5Mr Brian G. Wood
2.63%
Ordinary
1 at £5Mr C. Bull & Mrs L.j.b. Bull
2.63%
Ordinary
1 at £5Mr D.g. O'neill
2.63%
Ordinary
1 at £5Mr F. Dawkins & Mrs J. Dawkins
2.63%
Ordinary
1 at £5Mr G. Bansal & Ms N.j. Gregory
2.63%
Ordinary
1 at £5Mr Graham William Goouch
2.63%
Ordinary
1 at £5Mr J.b. Garrone & Mrs S.a. Garonne
2.63%
Ordinary
1 at £5Mr J.m. Booth
2.63%
Ordinary
1 at £5Mr J.p. Skopila
2.63%
Ordinary
1 at £5Mr John Hayden Hughes
2.63%
Ordinary
1 at £5Mr K.m.l. Stirk
2.63%
Ordinary
1 at £5Mr L.e. Piggott
2.63%
Ordinary
1 at £5Mr L.p. Francis & Ms A.r. Mckay
2.63%
Ordinary
1 at £5Mr Matthew John Lambert
2.63%
Ordinary
1 at £5Mr Melvyn Bradley
2.63%
Ordinary
1 at £5Mr P.j. Taylor & Ms J.m. Taylor
2.63%
Ordinary
1 at £5Mr R.e. Withers
2.63%
Ordinary
1 at £5Mr R.k. Grossman
2.63%
Ordinary
1 at £5Mr S. Grist & Ms J.a. Gooden
2.63%
Ordinary
1 at £5Mr S.l. Schroeder
2.63%
Ordinary
1 at £5Mrs L. Willson
2.63%
Ordinary
1 at £5Ms Gabriella Browne
2.63%
Ordinary
1 at £5Ms H.a. Alexander
2.63%
Ordinary
1 at £5Ms L. Burdett
2.63%
Ordinary
1 at £5Ms Lesley Yvonne Fish
2.63%
Ordinary
1 at £5Ms R.j. Price
2.63%
Ordinary
1 at £5Ms S. Knibbs
2.63%
Ordinary
4 at £5R B Draper LTD
10.53%
Ordinary

Financials

Year2014
Net Worth£1,140

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

15 February 2023Micro company accounts made up to 30 June 2022 (2 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (6 pages)
7 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
28 January 2022Confirmation statement made on 17 January 2022 with updates (6 pages)
19 January 2021Confirmation statement made on 17 January 2021 with updates (6 pages)
14 January 2021Micro company accounts made up to 30 June 2020 (2 pages)
22 January 2020Confirmation statement made on 17 January 2020 with updates (6 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 March 2019Termination of appointment of Robin Ralph Draper as a director on 7 January 2019 (1 page)
18 January 2019Confirmation statement made on 17 January 2019 with updates (6 pages)
7 January 2019Termination of appointment of R B Draper Limited as a director on 7 January 2019 (1 page)
3 January 2019Appointment of Mr Raymond Keith Grossman as a director on 13 December 2018 (2 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 March 2018Director's details changed for Mr Robin Ralph Draper on 15 March 2018 (2 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (6 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
11 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
11 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 190
(8 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 190
(8 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 190
(7 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 190
(7 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 190
(8 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 190
(8 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
20 December 2010Appointment of Mr Robin Ralph Draper as a director (2 pages)
20 December 2010Appointment of Mr Robin Ralph Draper as a director (2 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (15 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 January 2009Return made up to 17/01/09; full list of members (15 pages)
19 January 2009Return made up to 17/01/09; full list of members (15 pages)
12 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
12 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 March 2008Return made up to 17/01/08; full list of members (12 pages)
11 March 2008Return made up to 17/01/08; full list of members (12 pages)
5 June 2007Full accounts made up to 30 June 2006 (10 pages)
5 June 2007Full accounts made up to 30 June 2006 (10 pages)
26 February 2007Return made up to 17/01/07; full list of members (12 pages)
26 February 2007Return made up to 17/01/07; full list of members (12 pages)
27 April 2006Full accounts made up to 30 June 2005 (10 pages)
27 April 2006Full accounts made up to 30 June 2005 (10 pages)
25 January 2006Return made up to 17/01/06; full list of members (12 pages)
25 January 2006Return made up to 17/01/06; full list of members (12 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
27 April 2005Full accounts made up to 30 June 2004 (10 pages)
27 April 2005Full accounts made up to 30 June 2004 (10 pages)
25 February 2005Return made up to 17/01/05; full list of members (12 pages)
25 February 2005Return made up to 17/01/05; full list of members (12 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
27 January 2004Return made up to 17/01/04; full list of members (12 pages)
27 January 2004Return made up to 17/01/04; full list of members (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
7 February 2003Return made up to 17/01/03; full list of members (13 pages)
7 February 2003Return made up to 17/01/03; full list of members (13 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
24 January 2002Return made up to 17/01/02; full list of members (12 pages)
24 January 2002Return made up to 17/01/02; full list of members (12 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 30 June 2000 (10 pages)
10 April 2001Full accounts made up to 30 June 2000 (10 pages)
19 March 2001Return made up to 17/01/01; change of members (10 pages)
19 March 2001Return made up to 17/01/01; change of members (10 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
30 January 2000Return made up to 17/01/00; full list of members (7 pages)
30 January 2000Return made up to 17/01/00; full list of members (7 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
27 April 1999Full accounts made up to 30 June 1998 (10 pages)
27 April 1999Full accounts made up to 30 June 1998 (10 pages)
23 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
22 April 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
22 April 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
14 April 1997Return made up to 17/01/97; full list of members (12 pages)
14 April 1997Return made up to 17/01/97; full list of members (12 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
14 March 1996Return made up to 17/01/96; full list of members (12 pages)
14 March 1996Return made up to 17/01/96; full list of members (12 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
22 July 1988Incorporation (14 pages)
22 July 1988Incorporation (14 pages)