Company NameSaxon And Norman House Management Company Limited
Company StatusActive
Company Number02864753
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRodney Anson John Webb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShirrenden
Brenchley Road
Horsmonden
Kent
TN12 8DN
Director NameMr Stephen Alan Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary NameStephen Alan Jones
NationalityBritish
StatusCurrent
Appointed01 December 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameDr Jayendrakumar Hariprasad Patel
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(12 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressSmile House 6 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMrs Barbara Calvert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(15 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilink House 21 Lewis Road
Sutton
Surrey
SM1 4BR
Director NameMr Alfred Searle
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHurtmore Holt Elstead Road
Shackleford
Godalming
Surrey
GU8 6AY
Secretary NameChristopher Norman Hewitt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Secretary NameMr Christopher Norman Hewitt
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhall The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Secretary NamePeter Herbert Harvey
NationalityBritish
StatusResigned
Appointed09 June 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address25 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Director NameMr Derek Ludlow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeechlands Bridge Way
Chipstead
Coulsdon
Surrey
CR5 3PX
Director NameMr John Richard Wilding
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 18 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR

Location

Registered AddressMyrus Smith
Norman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Kestim Management LTD
20.00%
Ordinary
30 at £1Mr John Richard Wilding
20.00%
Ordinary
30 at £1Rodney Anson John Webb
20.00%
Ordinary
30 at £1Trustee Of R. Patel Sipp & Trustee Of J.h. Patel Sipp
20.00%
Ordinary
30 at £1Unilink House LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£1,372
Current Liabilities£3,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

21 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
3 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
18 July 2019Termination of appointment of John Richard Wilding as a director on 18 July 2019 (1 page)
8 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 November 2017Director's details changed for Mr Barbara Calvert on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 November 2017Director's details changed for Mr Barbara Calvert on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 150
(9 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 150
(9 pages)
24 August 2015Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 24 August 2015 (1 page)
3 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(9 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(9 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 150
(9 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 150
(9 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
22 October 2010Director's details changed for Barbara Calvert on 21 October 2010 (2 pages)
22 October 2010Director's details changed for Barbara Calvert on 21 October 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 October 2009Director's details changed for Barbara Calvert on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Rodney Anson John Webb on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Rodney Anson John Webb on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Barbara Calvert on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen Alan Jones on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen Alan Jones on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John Richard Wilding on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John Richard Wilding on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen Alan Jones on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jayendrakumar Hariprasad Patel on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John Richard Wilding on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jayendrakumar Hariprasad Patel on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jayendrakumar Hariprasad Patel on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Barbara Calvert on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Rodney Anson John Webb on 1 October 2009 (2 pages)
14 April 2009Director appointed barbara calvert (2 pages)
14 April 2009Director appointed barbara calvert (2 pages)
7 April 2009Appointment terminated director derek ludlow (1 page)
7 April 2009Appointment terminated director derek ludlow (1 page)
22 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 October 2008Return made up to 21/10/08; full list of members (7 pages)
22 October 2008Return made up to 21/10/08; full list of members (7 pages)
12 November 2007Return made up to 21/10/07; full list of members (4 pages)
12 November 2007Return made up to 21/10/07; full list of members (4 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 November 2006Return made up to 21/10/06; full list of members (4 pages)
6 November 2006Return made up to 21/10/06; full list of members (4 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: saxon house 17 lewis road sutton surrey SM1 4EZ (1 page)
19 December 2005Registered office changed on 19/12/05 from: saxon house 17 lewis road sutton surrey SM1 4EZ (1 page)
6 December 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: wood hall the highlands, east horsley leatherhead surrey KT24 5BQ (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: wood hall the highlands, east horsley leatherhead surrey KT24 5BQ (1 page)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 November 2003Return made up to 21/10/03; full list of members (7 pages)
26 November 2003Return made up to 21/10/03; full list of members (7 pages)
18 December 2002Return made up to 21/10/02; full list of members (7 pages)
18 December 2002Return made up to 21/10/02; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 November 2001Return made up to 21/10/01; full list of members (7 pages)
12 November 2001Return made up to 21/10/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Registered office changed on 14/06/00 from: 25 mascalls park paddock wood kent TN12 6LW (1 page)
14 June 2000Registered office changed on 14/06/00 from: 25 mascalls park paddock wood kent TN12 6LW (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
9 November 1999Return made up to 21/10/99; full list of members (8 pages)
9 November 1999Return made up to 21/10/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
18 November 1998Return made up to 21/10/98; full list of members (8 pages)
18 November 1998Return made up to 21/10/98; full list of members (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 November 1997Return made up to 21/10/97; full list of members (7 pages)
19 November 1997Return made up to 21/10/97; full list of members (7 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 November 1996Return made up to 21/10/96; no change of members (5 pages)
15 November 1996Return made up to 21/10/96; no change of members (5 pages)
17 November 1995Return made up to 21/10/95; change of members (8 pages)
17 November 1995Return made up to 21/10/95; change of members (8 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Full accounts made up to 31 March 1995 (6 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Full accounts made up to 31 March 1995 (6 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
21 October 1993Incorporation (28 pages)
21 October 1993Incorporation (28 pages)