Company number 01969820
Status Active
Incorporation Date 10 December 1985
Company Type Private Limited Company
Address CELTIC HOUSE CAXTON PLACE, PENTWYN, CARDIFF, UNITED KINGDOM, CF23 8HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 15 August 2016. The most likely internet sites of SAXONLEY DEVELOPMENTS LIMITED are www.saxonleydevelopments.co.uk, and www.saxonley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxonley Developments Limited is a Private Limited Company.
The company registration number is 01969820. Saxonley Developments Limited has been working since 10 December 1985.
The present status of the company is Active. The registered address of Saxonley Developments Limited is Celtic House Caxton Place Pentwyn Cardiff United Kingdom Cf23 8ha. The company`s financial liabilities are £10.3k. It is £-7.18k against last year. The cash in hand is £52.31k. It is £-17.07k against last year. And the total assets are £52.31k, which is £-17.07k against last year. MASON, Susan Jane is a Secretary of the company. MASON, Vincent John is a Director of the company. Secretary LONGSTAFFE, Robert Gordon has been resigned. Director LONGSTAFFE, Robert Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".
saxonley developments Key Finiance
LIABILITIES
£10.3k
-42%
CASH
£52.31k
-25%
TOTAL ASSETS
£52.31k
-25%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Vincent John Mason
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
SAXONLEY DEVELOPMENTS LIMITED Events
23 Dec 2016
Confirmation statement made on 3 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 15 August 2016
12 Aug 2016
Director's details changed for Vincent John Mason on 12 August 2016
12 Aug 2016
Director's details changed for Vincent John Mason on 12 August 2016
...
... and 65 more events
07 Jan 1988
Return made up to 10/12/87; full list of members
07 Jan 1988
Accounting reference date shortened from 31/03 to 31/07
13 Jul 1987
Return made up to 31/12/86; full list of members
02 Mar 1987
Particulars of mortgage/charge
18 Aug 1986
Particulars of mortgage/charge
2 November 1998
Legal charge
Delivered: 9 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 harriet street cathays cardiff t/n-WA366330.
18 February 1987
Legal charge
Delivered: 2 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 harriet street, cathays, cardiff, south glamorgam.
8 August 1986
Legal charge
Delivered: 18 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24, minny street, cathays, cardiff, south glamorgam t/n:-…