Company NameSaxon Park No. 1 Residents Company Limited
DirectorsPauline Beryl Clifton and Edward Albert Curtis
Company StatusActive
Company Number02279559
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 NamePauline Beryl Clifton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(7 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleManagement Accoutant
Correspondence Address93c Chalice Way
Greenhithe
Kent
DA9 9PR
Director NameEdward Albert Curtis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(16 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RolePostman
Correspondence Address59b Chalice Way
Greenhithe
Kent
DA9 9PR
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 NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1995)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1995)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed17 January 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameAlan Victor Randall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleCustomer Care Manager
Correspondence Address2 The Orchard
Riseley
Bedford
MK44 1EB
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameDean James Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 October 1995)
RoleConstruction Manager
Correspondence Address18 Britannia
Puckeridge
Ware
Hertfordshire
SG11 1TG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 October 1995)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameTrevor Jonathan Jewiss
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 July 2001)
RoleHealth Care Asst
Correspondence Address87 Chalice Way
Greenhithe
Kent
DA9 9PR
Director NameLorna Rosalind Willey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 December 2001)
RolePa/Sec
Correspondence Address5 Griffin Walk
Greenhithe
Kent
DA9 9PW
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed16 August 1996(8 years after company formation)
Appointment Duration6 years (resigned 22 August 2002)
RoleSecretary
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameGary Christopher Allies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2004)
RoleTechnician
Correspondence Address95c Chalice Way
Greenhithe
Kent
DA9 9PR

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

3 at £5Patricia Williams & Richard Williams
4.05%
Ordinary
2 at £5Mr B.d. Jessup & Miss J.m. Jones
2.70%
Ordinary
2 at £5Mr R.m. Hargrove & Mrs S.p. Hargrove
2.70%
Ordinary
2 at £5Mr S. Kerman & Mrs S. Kerman
2.70%
Ordinary
1 at £5David Miller & Deborah Webster
1.35%
Ordinary
1 at £5Elmacrest LTD
1.35%
Ordinary
1 at £5Janet Drayton & Sharon Drayton & Ross Drayton & Russell Drayton
1.35%
Ordinary
1 at £5Kerry Dean Hunter
1.35%
Ordinary
1 at £5Miss Chloe Jade Sutton
1.35%
Ordinary
1 at £5Miss Julie A. Kenny
1.35%
Ordinary
1 at £5Miss N.s. Williams
1.35%
Ordinary
1 at £5Miss T.l. Sibson
1.35%
Ordinary
1 at £5Mr A. Hunt
1.35%
Ordinary
1 at £5Mr A. Rudd & Mrs L. Overton
1.35%
Ordinary
1 at £5Mr A.f. Smoker & Mrs G. Smoker
1.35%
Ordinary
1 at £5Mr A.j. Sothinathan
1.35%
Ordinary
1 at £5Mr Alan J. Greene
1.35%
Ordinary
1 at £5Mr Alan R. Ridley & Mrs Anne Ridley
1.35%
Ordinary
1 at £5Mr Anthony Mark Taylor & Mrs Jill Taylor
1.35%
Ordinary
1 at £5Mr Barry Stansfield & Mrs Linda Rose Stansfield
1.35%
Ordinary
1 at £5Mr Brian J. Veal
1.35%
Ordinary
1 at £5Mr Brian P. Philcox
1.35%
Ordinary
1 at £5Mr D. Russell & Ms K. Hulme
1.35%
Ordinary
1 at £5Mr D.a. Lyons & Mrs L.j. Lyons
1.35%
Ordinary
1 at £5Mr Daniel Tulloch
1.35%
Ordinary
1 at £5Mr Edward Albert Curtis
1.35%
Ordinary
1 at £5Mr G.r. Curtis
1.35%
Ordinary
1 at £5Mr Gary Christopher Allies
1.35%
Ordinary
1 at £5Mr Ian Abrahams
1.35%
Ordinary
1 at £5Mr J. Leverett & Mrs L. Leverett
1.35%
Ordinary
1 at £5Mr J.p. Dixon
1.35%
Ordinary
1 at £5Mr Jean-luc Dunand
1.35%
Ordinary
1 at £5Mr K. Roberton & Mr P. Roberton
1.35%
Ordinary
1 at £5Mr Kevin D.n Martin
1.35%
Ordinary
1 at £5Mr Lisa Dunn
1.35%
Ordinary
1 at £5Mr M. Kaur
1.35%
Ordinary
1 at £5Mr M.d. White & Mrs J.a. White
1.35%
Ordinary
1 at £5Mr M.f. Bishop & Ms S.j. O'reilly
1.35%
Ordinary
1 at £5Mr M.t. Duffield
1.35%
Ordinary
1 at £5Mr N.a. Walder
1.35%
Ordinary
1 at £5Mr Nigel Welch
1.35%
Ordinary
1 at £5Mr P.a. Lewis
1.35%
Ordinary
1 at £5Mr P.l. Allen
1.35%
Ordinary
1 at £5Mr P.l. Griffin
1.35%
Ordinary
1 at £5Mr Paul Charles Benson
1.35%
Ordinary
1 at £5Mr R. Powell
1.35%
Ordinary
1 at £5Mr R.w. Powell
1.35%
Ordinary
1 at £5Mr Richard Dylan Williams
1.35%
Ordinary
1 at £5Mr S. Baptiste
1.35%
Ordinary
1 at £5Mr S. Brown & Ms T. Croft
1.35%
Ordinary
1 at £5Mr Samuel Fagbeyiro
1.35%
Ordinary
1 at £5Mr T.c. Murphy & Ms P.a. Higgins
1.35%
Ordinary
1 at £5Mr William Edward Hargrove
1.35%
Ordinary
1 at £5Mrs D. Sully
1.35%
Ordinary
1 at £5Mrs Joan Margaret Isbister
1.35%
Ordinary
1 at £5Mrs Pauline Beryl Clifton
1.35%
Ordinary
1 at £5Mrs R.a. Knell
1.35%
Ordinary
1 at £5Mrs S. Hughes
1.35%
Ordinary
1 at £5Mrs Susan Middlemiss
1.35%
Ordinary
1 at £5Ms Alison Knight
1.35%
Ordinary
1 at £5Ms D.m. Jeffery
1.35%
Ordinary
1 at £5Ms F.a. Pender & Ms E.r. Pender & Mr K.r. Pender
1.35%
Ordinary
1 at £5Ms J.a. Redsell
1.35%
Ordinary
1 at £5Ms Jean V. Gebbett
1.35%
Ordinary
1 at £5Ms K.a. Hewitt & Mr M.n. Green
1.35%
Ordinary
1 at £5Ms Lynda Baker
1.35%
Ordinary
1 at £5Ms Paula D. Dalton
1.35%
Ordinary
1 at £5Rochester Diocesan Society & Board Of Finance
1.35%
Ordinary
1 at £5Sunray Developments LTD
1.35%
Ordinary

Financials

Year2014
Net Worth£2,221

Accounts

Latest Accounts30 June 2023 (10 months 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

18 January 2023Confirmation statement made on 17 January 2023 with updates (8 pages)
18 January 2023Micro company accounts made up to 30 June 2022 (2 pages)
25 January 2022Confirmation statement made on 17 January 2022 with updates (8 pages)
24 January 2022Micro company accounts made up to 30 June 2021 (2 pages)
19 January 2021Confirmation statement made on 17 January 2021 with updates (8 pages)
21 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
22 January 2020Confirmation statement made on 17 January 2020 with updates (8 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 January 2019Confirmation statement made on 17 January 2019 with updates (9 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (8 pages)
10 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
10 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (10 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (10 pages)
9 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
9 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 370
(10 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 370
(10 pages)
18 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
18 March 2015Total exemption full accounts made up to 30 June 2014 (8 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 370
(10 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 370
(10 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 370
(10 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 370
(10 pages)
14 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
13 February 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 (10 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
26 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
26 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (27 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (27 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 May 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 (26 pages)
19 January 2009Return made up to 17/01/09; full list of members (26 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 March 2008Return made up to 17/01/08; full list of members (27 pages)
5 March 2008Return made up to 17/01/08; full list of members (27 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 February 2007Return made up to 17/01/07; full list of members (19 pages)
10 February 2007Return made up to 17/01/07; full list of members (19 pages)
25 April 2006Full accounts made up to 30 June 2005 (12 pages)
25 April 2006Full accounts made up to 30 June 2005 (12 pages)
25 January 2006Return made up to 17/01/06; full list of members (20 pages)
25 January 2006Return made up to 17/01/06; full list of members (20 pages)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
17 February 2005Return made up to 17/01/05; full list of members (21 pages)
17 February 2005Return made up to 17/01/05; full list of members (21 pages)
24 January 2005Full accounts made up to 30 June 2004 (12 pages)
24 January 2005Full accounts made up to 30 June 2004 (12 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
10 March 2004Full accounts made up to 30 June 2003 (9 pages)
10 March 2004Full accounts made up to 30 June 2003 (9 pages)
5 February 2004Return made up to 17/01/04; full list of members (20 pages)
5 February 2004Registered office changed on 05/02/04 from: 48-50 windmill street gravesend kent DA12 1BG (1 page)
5 February 2004Return made up to 17/01/04; full list of members (20 pages)
5 February 2004Registered office changed on 05/02/04 from: 48-50 windmill street gravesend kent DA12 1BG (1 page)
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 (21 pages)
7 February 2003Return made up to 17/01/03; full list of members (21 pages)
7 October 2002New director appointed (1 page)
7 October 2002New director appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned (1 page)
14 March 2002Full accounts made up to 30 June 2001 (11 pages)
14 March 2002Full accounts made up to 30 June 2001 (11 pages)
24 January 2002Return made up to 17/01/02; full list of members (23 pages)
24 January 2002Return made up to 17/01/02; full list of members (23 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 April 2001Return made up to 17/01/01; full list of members (35 pages)
2 April 2001Return made up to 17/01/01; full list of members (35 pages)
5 May 2000Full accounts made up to 30 June 1999 (12 pages)
5 May 2000Full accounts made up to 30 June 1999 (12 pages)
22 April 2000Return made up to 17/01/00; full list of members (8 pages)
22 April 2000Return made up to 17/01/00; full list of members (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
23 March 1999Return made up to 17/01/99; full list of members (6 pages)
23 March 1999Return made up to 17/01/99; full list of members (6 pages)
22 April 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1998Full accounts made up to 30 June 1997 (11 pages)
30 March 1998Full accounts made up to 30 June 1997 (11 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)
16 April 1997Return made up to 17/01/97; bulk list available separately (5 pages)
16 April 1997Return made up to 17/01/97; bulk list available separately (5 pages)
23 August 1996Registered office changed on 23/08/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996Secretary resigned (2 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Registered office changed on 23/08/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
17 February 1996Full accounts made up to 30 June 1995 (11 pages)
17 February 1996Full accounts made up to 30 June 1995 (11 pages)
24 January 1996Return made up to 17/01/96; full list of members (22 pages)
24 January 1996Return made up to 17/01/96; full list of members (22 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Director resigned;new director appointed (6 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 July 1988Incorporation (14 pages)
22 July 1988Incorporation (14 pages)