SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED
KENT

Hellopages » Kent » Gravesham » DA12 1BG

Company number 02279559
Status Active
Incorporation Date 22 July 1988
Company Type Private Limited Company
Address 49-50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 17 January 2017 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED are www.saxonparkno1residentscompany.co.uk, and www.saxon-park-no-1-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxon Park No 1 Residents Company Limited is a Private Limited Company. The company registration number is 02279559. Saxon Park No 1 Residents Company Limited has been working since 22 July 1988. The present status of the company is Active. The registered address of Saxon Park No 1 Residents Company Limited is 49 50 Windmill Street Gravesend Kent Da12 1bg. . CAXTONS COMMERCIAL LIMITED is a Secretary of the company. CLIFTON, Pauline Beryl is a Director of the company. CURTIS, Edward Albert is a Director of the company. Secretary DUCKETT, Anthony Paul has been resigned. Secretary GURTON, David Paul has been resigned. Secretary JONES, Pauline Edith has been resigned. Director ALLIES, Gary Christopher has been resigned. Director BEGBIE, John has been resigned. Director BERRY, Christopher David has been resigned. Director BROWN, Dean James has been resigned. Director COURTS, Ian has been resigned. Director HEALEY, Paul Ernest has been resigned. Director HOLLAND, Stephen William has been resigned. Director JEWISS, Trevor Jonathan has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director RANDALL, Alan Victor has been resigned. Director SEYMOUR, Colin George has been resigned. Director WILLEY, Lorna Rosalind has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 22 August 2002

Director
CLIFTON, Pauline Beryl
Appointed Date: 31 October 1995
79 years old

Director
CURTIS, Edward Albert
Appointed Date: 16 May 2005
76 years old

Resigned Directors

Secretary
DUCKETT, Anthony Paul
Resigned: 16 August 1996

Secretary
GURTON, David Paul
Resigned: 22 August 2002
Appointed Date: 16 August 1996

Secretary
JONES, Pauline Edith
Resigned: 16 August 1996
Appointed Date: 03 April 1995

Director
ALLIES, Gary Christopher
Resigned: 04 October 2004
Appointed Date: 26 July 2002
75 years old

Director
BEGBIE, John
Resigned: 31 October 1995
79 years old

Director
BERRY, Christopher David
Resigned: 31 March 1995
Appointed Date: 07 February 1994
78 years old

Director
BROWN, Dean James
Resigned: 31 October 1995
Appointed Date: 30 June 1995
67 years old

Director
COURTS, Ian
Resigned: 07 February 1994
76 years old

Director
HEALEY, Paul Ernest
Resigned: 31 October 1995
76 years old

Director
HOLLAND, Stephen William
Resigned: 08 November 1993
71 years old

Director
JEWISS, Trevor Jonathan
Resigned: 25 July 2001
Appointed Date: 31 October 1995
74 years old

Director
PAYNE, Christopher Hewetson
Resigned: 31 October 1995
Appointed Date: 01 July 1995
66 years old

Director
RANDALL, Alan Victor
Resigned: 30 June 1995
Appointed Date: 31 March 1995
76 years old

Director
SEYMOUR, Colin George
Resigned: 01 July 1995
71 years old

Director
WILLEY, Lorna Rosalind
Resigned: 06 December 2001
Appointed Date: 31 October 1995
67 years old

SAXON PARK NO. 1 RESIDENTS COMPANY LIMITED Events

10 Feb 2017
Total exemption full accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
09 Mar 2016
Total exemption full accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 370

18 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 116 more events
22 May 1989
Director resigned

22 May 1989
Secretary resigned;new secretary appointed

11 May 1989
Secretary resigned;new secretary appointed

19 Apr 1989
Location of register of members

22 Jul 1988
Incorporation