SAXON FELD PROPERTIES LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 2HU

Company number 03972552
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address ARIMA 40 ALGARTH RISE, POCKLINGTON, YORK, NORTH YORKSHIRE, YO42 2HU
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 forty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 40,000 . The most likely internet sites of SAXON FELD PROPERTIES LIMITED are www.saxonfeldproperties.co.uk, and www.saxon-feld-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Selby Rail Station is 15.6 miles; to Goole Rail Station is 16.5 miles; to Rawcliffe Rail Station is 18.6 miles; to Ferriby Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxon Feld Properties Limited is a Private Limited Company. The company registration number is 03972552. Saxon Feld Properties Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Saxon Feld Properties Limited is Arima 40 Algarth Rise Pocklington York North Yorkshire Yo42 2hu. The company`s financial liabilities are £321.76k. It is £12.1k against last year. The cash in hand is £2.62k. It is £0.32k against last year. And the total assets are £6.57k, which is £-1.06k against last year. SCOTT, Valerie Mary is a Secretary of the company. KENDRA, Claire Marie is a Director of the company. SCOTT, Eric is a Director of the company. SCOTT, Valerie Mary is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


saxon feld properties Key Finiance

LIABILITIES £321.76k
+3%
CASH £2.62k
+14%
TOTAL ASSETS £6.57k
-14%
All Financial Figures

Current Directors

Secretary
SCOTT, Valerie Mary
Appointed Date: 13 April 2000

Director
KENDRA, Claire Marie
Appointed Date: 13 April 2000
53 years old

Director
SCOTT, Eric
Appointed Date: 13 April 2000
82 years old

Director
SCOTT, Valerie Mary
Appointed Date: 13 April 2000
88 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Persons With Significant Control

Mrs Claire Marie Kendra
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Eric Scott
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

SAXON FELD PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 30 April 2016
07 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 40,000

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 40,000

...
... and 39 more events
03 May 2000
Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS
28 Apr 2000
Ad 13/04/00--------- £ si 39999@1=39999 £ ic 1/40000
21 Apr 2000
Director resigned
21 Apr 2000
Secretary resigned
13 Apr 2000
Incorporation

SAXON FELD PROPERTIES LIMITED Charges

11 November 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of 16 market place…
11 November 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land 45 cm in width with the wallconstructed thereon with…
14 November 2001
Legal charge
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 market place pocklington east riding of yorkshire.
10 August 2001
Debenture
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…