SAXON COUNTRY HOMES LIMITED
ORBITAL PARK ASHFORD

Hellopages » Kent » Ashford » TN24 0HB

Company number 05515254
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address SUITE 1 INVICTA BUSINESS CENTRE, MONUMENT WAY, ORBITAL PARK ASHFORD, KENT, TN24 0HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 055152540004, created on 28 October 2015. The most likely internet sites of SAXON COUNTRY HOMES LIMITED are www.saxoncountryhomes.co.uk, and www.saxon-country-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and three months. The distance to to Wye Rail Station is 4.3 miles; to Ham Street Rail Station is 4.4 miles; to Charing (Kent) Rail Station is 7.1 miles; to Chartham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxon Country Homes Limited is a Private Limited Company. The company registration number is 05515254. Saxon Country Homes Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of Saxon Country Homes Limited is Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent Tn24 0hb. The company`s financial liabilities are £13.36k. It is £9.83k against last year. The cash in hand is £1.98k. It is £-17.25k against last year. And the total assets are £325.36k, which is £200.49k against last year. CARTER, Keith Robert is a Director of the company. WHITEHEAD, Gary is a Director of the company. WREN, Alexander John Philip is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary PETERSEN, Andrew Kevin, Professor has been resigned. Secretary PETERSON, John Richard has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director PETERSEN, Andrew Kevin, Professor has been resigned. The company operates in "Development of building projects".


saxon country homes Key Finiance

LIABILITIES £13.36k
+278%
CASH £1.98k
-90%
TOTAL ASSETS £325.36k
+160%
All Financial Figures

Current Directors

Director
CARTER, Keith Robert
Appointed Date: 12 September 2011
68 years old

Director
WHITEHEAD, Gary
Appointed Date: 28 April 2015
60 years old

Director
WREN, Alexander John Philip
Appointed Date: 21 July 2005
69 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 21 July 2005
Appointed Date: 21 July 2005

Secretary
PETERSEN, Andrew Kevin, Professor
Resigned: 01 October 2014
Appointed Date: 28 February 2011

Secretary
PETERSON, John Richard
Resigned: 28 February 2011
Appointed Date: 21 March 2006

Director
GRAEME, Lesley Joyce
Resigned: 21 July 2005
Appointed Date: 21 July 2005
71 years old

Director
PETERSEN, Andrew Kevin, Professor
Resigned: 01 October 2014
Appointed Date: 12 September 2011
65 years old

Persons With Significant Control

Mr Alexander John Philip Wren
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Robert Carter
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Whitehead
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAXON COUNTRY HOMES LIMITED Events

30 Aug 2016
Confirmation statement made on 21 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Nov 2015
Registration of charge 055152540004, created on 28 October 2015
31 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3

05 May 2015
Appointment of Mr Gary Whitehead as a director on 28 April 2015
...
... and 33 more events
03 Apr 2006
New secretary appointed
22 Aug 2005
Director resigned
22 Aug 2005
Secretary resigned
22 Aug 2005
Registered office changed on 22/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
21 Jul 2005
Incorporation

SAXON COUNTRY HOMES LIMITED Charges

28 October 2015
Charge code 0551 5254 0004
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 5 montgomery avenue chatham kent…
22 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 6 thorold close south croydon t/n SGL729119…
22 November 2012
Legal charge
Delivered: 1 December 2012
Status: Satisfied on 19 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 6 thorold close south croydon.
7 November 2012
Debenture
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…