SAXON URBAN (FIVE) LIMITED
AYLESBURY SAXON BOND URBAN (FIVE) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5AH

Company number 04265214
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address 50 AYLESBURY ROAD, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 5AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of SAXON URBAN (FIVE) LIMITED are www.saxonurbanfive.co.uk, and www.saxon-urban-five.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Tring Rail Station is 4.9 miles; to Princes Risborough Rail Station is 7.4 miles; to Leighton Buzzard Rail Station is 8.3 miles; to Saunderton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxon Urban Five Limited is a Private Limited Company. The company registration number is 04265214. Saxon Urban Five Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of Saxon Urban Five Limited is 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire Hp22 5ah. . BRUNSKILL, Nigel Harborough is a Director of the company. MILLER, David Charles is a Director of the company. Secretary LAKHANI, Amit has been resigned. Secretary PIPE, Christopher has been resigned. Director COOK, Anthony Stephen has been resigned. Director JONES, Stephen Spencer has been resigned. Director LAKHANI, Amit has been resigned. Director MACDONALD, Martin has been resigned. Director MILLER, James Lawson has been resigned. Director MORAN, James Anthony has been resigned. Director REYNOLDS, Richard Frederick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRUNSKILL, Nigel Harborough
Appointed Date: 20 June 2003
60 years old

Director
MILLER, David Charles
Appointed Date: 11 June 2010
67 years old

Resigned Directors

Secretary
LAKHANI, Amit
Resigned: 30 October 2009
Appointed Date: 06 August 2001

Secretary
PIPE, Christopher
Resigned: 26 June 2012
Appointed Date: 01 January 2010

Director
COOK, Anthony Stephen
Resigned: 31 July 2011
Appointed Date: 20 June 2003
67 years old

Director
JONES, Stephen Spencer
Resigned: 20 June 2003
Appointed Date: 13 September 2001
78 years old

Director
LAKHANI, Amit
Resigned: 30 October 2009
Appointed Date: 06 August 2001
60 years old

Director
MACDONALD, Martin
Resigned: 17 June 2008
Appointed Date: 06 August 2001
69 years old

Director
MILLER, James Lawson
Resigned: 21 October 2015
Appointed Date: 06 August 2001
94 years old

Director
MORAN, James Anthony
Resigned: 18 December 2001
Appointed Date: 06 August 2001
60 years old

Director
REYNOLDS, Richard Frederick
Resigned: 04 November 2011
Appointed Date: 14 December 2001
62 years old

Persons With Significant Control

Mr David Charles Iller
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAXON URBAN (FIVE) LIMITED Events

03 Dec 2016
Compulsory strike-off action has been discontinued
30 Nov 2016
Total exemption small company accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
22 Oct 2015
Termination of appointment of James Lawson Miller as a director on 21 October 2015
...
... and 85 more events
15 Mar 2002
Accounting reference date extended from 31/08/02 to 31/12/02
31 Dec 2001
New director appointed
31 Dec 2001
Director resigned
18 Sep 2001
New director appointed
06 Aug 2001
Incorporation

SAXON URBAN (FIVE) LIMITED Charges

21 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 4 (plot D.4) block 3 the hickling…
21 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 1 (plot B.1) block 2 the hickling…
21 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 29 (plot A1.06) block 1 the hickling…
27 March 2007
Charge on deposit
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A £100,000 cash deposit opened in the name of the company…
27 March 2007
Deed of assigment of rental income
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rental income and the money from time to time creditied…
27 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 16 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a the hicking building and land at the…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.05 Block e hicking building london road/queens road…
12 July 2006
Debenture
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E4.09, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E4.07, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E4.06, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Satisfied on 16 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a townbrooke house, dane park road, ramsgate…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E0.01, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland
Description: Plot E1.01, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.02, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.03, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.04, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.06, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.07, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.08, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland
Description: Plot E1.09, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.10, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.11, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.12, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E1.13, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E4.03, Block e, hicking building, london road / queens…
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot E4.05, Block e, hicking building, london road / queens…