SAXON ESTATES LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU2 4HN

Company number 03258458
Status Active
Incorporation Date 3 October 1996
Company Type Private Limited Company
Address MOUNT MANOR HOUSE, 16 THE MOUNT, GUILDFORD, SURREY, GU2 4HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 29 October 2015; Registration of charge 032584580025, created on 29 February 2016. The most likely internet sites of SAXON ESTATES LTD are www.saxonestates.co.uk, and www.saxon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Saxon Estates Ltd is a Private Limited Company. The company registration number is 03258458. Saxon Estates Ltd has been working since 03 October 1996. The present status of the company is Active. The registered address of Saxon Estates Ltd is Mount Manor House 16 The Mount Guildford Surrey Gu2 4hn. . SALT, Penelope Jane is a Secretary of the company. SALT, Martin Keith is a Director of the company. Secretary FRANCIS, Jane Elizabeth has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Director FRANCIS, John Michael has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SALT, Penelope Jane
Appointed Date: 10 July 2000

Director
SALT, Martin Keith
Appointed Date: 23 May 2000
75 years old

Resigned Directors

Secretary
FRANCIS, Jane Elizabeth
Resigned: 19 December 2000
Appointed Date: 04 October 1996

Secretary
SILVERSTONE, Alexandra
Resigned: 04 October 1996
Appointed Date: 03 October 1996

Director
FRANCIS, John Michael
Resigned: 19 December 2000
Appointed Date: 04 October 1996
78 years old

Director
SILVERSTONE, Michael Sheldon
Resigned: 04 October 1996
Appointed Date: 03 October 1996
72 years old

SAXON ESTATES LTD Events

17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 29 October 2015
11 Mar 2016
Registration of charge 032584580025, created on 29 February 2016
19 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

19 Oct 2015
Director's details changed for Mr Martin Keith Salt on 1 October 2015
...
... and 105 more events
26 Nov 1996
Secretary resigned
31 Oct 1996
New director appointed
31 Oct 1996
Registered office changed on 31/10/96 from: 386/388 palatine road northenden manchester M22 4FZ
31 Oct 1996
New secretary appointed
03 Oct 1996
Incorporation

SAXON ESTATES LTD Charges

29 February 2016
Charge code 0325 8458 0025
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Grooms cottage dumbrells farm jobs lane sayers common west…
21 January 2015
Charge code 0325 8458 0024
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a - 1 quay lane, gosport, hampshire t/no…
21 January 2015
Charge code 0325 8458 0023
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 January 2015
Charge code 0325 8458 0022
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a quay west business centre, quay lane…
21 January 2015
Charge code 0325 8458 0021
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 44 springfield road, horsham, west…
11 February 2014
Charge code 0325 8458 0020
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Freehold property known as land and building on the west…
19 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property referred to in the schedule to the mortgage…
3 August 2007
Legal charge
Delivered: 9 August 2007
Status: Satisfied on 11 December 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a land and building on the west side of quay…
15 June 2007
Legal mortgage
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 62 high street cranleigh surrey, and each and every part…
15 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3-5 the square storrington west sussex, and each and every…
4 February 2005
Charge over deposit account
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: £50,000.00 and any other sum deposited in the security…
4 February 2005
Legal charge
Delivered: 8 February 2005
Status: Satisfied on 6 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a land and buildings on the west side of…
8 December 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 6 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a stoke court west parade worthing t/n SX25307…
18 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 6 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land k/a 44 springfield road horsham absolute…
18 June 2003
Charge over desposit account
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: £40,000.00 and all the entitlements. See the mortgage…
28 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 6 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H k/a 5 liverpool terrace worthing t/no: WSX167228. See…
15 October 2001
Debenture
Delivered: 18 October 2001
Status: Satisfied on 6 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land k/a 5 church street, warnham, t/no…
4 March 1999
Legal charge
Delivered: 12 March 1999
Status: Satisfied on 6 June 2003
Persons entitled: Midland Bank PLC
Description: 51-53 east street and 1-3 barttelot road horsham west…
23 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Satisfied on 6 June 2003
Persons entitled: Midland Bank PLC
Description: High trees the street bramber west sussex (freehold).. With…
28 May 1998
Charge
Delivered: 10 June 1998
Status: Satisfied on 6 June 2003
Persons entitled: Rita Mcgill Jeffrey Charles Mcgill
Description: Plot 5 and garage 4 the old courthouse bank passage…
28 April 1998
Legal mortgage
Delivered: 29 April 1998
Status: Satisfied on 6 June 2003
Persons entitled: Midland Bank PLC
Description: The old courthouse bank passage high street steyning west…
26 July 1997
Legal mortgage
Delivered: 31 July 1997
Status: Satisfied on 6 June 2003
Persons entitled: Midland Bank PLC
Description: 5 church street warnham west sussex (f/h). With the benefit…
8 April 1997
Legal mortgage
Delivered: 11 April 1997
Status: Satisfied on 6 June 2003
Persons entitled: Midland Bank PLC
Description: The property at 7-10 the hyde estate hardcross west sussex…
6 March 1997
Fixed and floating charge
Delivered: 19 March 1997
Status: Satisfied on 6 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1997
Legal mortgage
Delivered: 7 February 1997
Status: Satisfied on 6 June 2003
Persons entitled: Midland Bank PLC
Description: Property at 3-5 the square storrington west sussex with the…