SAXON WEALD HOMES LIMITED
HORSHAM SAXON HOUSING LIMITED

Hellopages » West Sussex » Horsham » RH12 1DT

Company number 03847737
Status Active
Incorporation Date 24 September 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SAXON WEALD HOUSE, 38-42 WORTHING ROAD, HORSHAM, WEST SUSSEX, RH12 1DT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Registration of charge 038477370006, created on 28 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Director's details changed for Ms Stephanie Jane White on 7 March 2017; Director's details changed for Mrs Vanessa Williams on 7 March 2017. The most likely internet sites of SAXON WEALD HOMES LIMITED are www.saxonwealdhomes.co.uk, and www.saxon-weald-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Littlehaven Rail Station is 1.7 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.4 miles; to Crawley Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxon Weald Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03847737. Saxon Weald Homes Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of Saxon Weald Homes Limited is Saxon Weald House 38 42 Worthing Road Horsham West Sussex Rh12 1dt. . HILL, Norman Edwin is a Secretary of the company. HILL, Norman Edwin is a Director of the company. JOSEPH, Deborah Jane is a Director of the company. LOATES, Martin is a Director of the company. MOORE, Charlotte Frances is a Director of the company. NICOLLS, Elizabeth Ann is a Director of the company. PERRY, Richard Crossley is a Director of the company. SJUVE, Susan Clare is a Director of the company. STANDFAST, David John is a Director of the company. TURPITT, Simon Ross is a Director of the company. WHITE, Stephanie Jane is a Director of the company. WILLIAMS, Vanessa is a Director of the company. Secretary CHARTER, Robin Peter has been resigned. Secretary MILES, Jeremy has been resigned. Secretary STANDFAST, David John has been resigned. Director AVERY, David Allan has been resigned. Director BALDWIN, Bernard has been resigned. Director BEVIS, Anthony David has been resigned. Director BROWN, Adrian has been resigned. Director BUTLER, Neil Leyton has been resigned. Director CHARTER, Robin Peter has been resigned. Director CHISHOLM, Alan has been resigned. Director COLE, James has been resigned. Director CROWLEY, Thomas has been resigned. Director DAVEY, Winifred Ho Chai-Lin has been resigned. Director DONNELLY, Brian Peter has been resigned. Director DUMBRILL, Kirsten has been resigned. Director GERLACH, Patricia Anne has been resigned. Director GYLES, Nola Julie has been resigned. Director HORNER, David has been resigned. Director JACOBS, Gerald Walter White has been resigned. Director JARVIS, Jonathan Edward Madison has been resigned. Director LANSBERRY, Peter Robert has been resigned. Director LINDSAY, Gordon Alan, Dr has been resigned. Director MACLEAN, Christine has been resigned. Director MILES, Jeremy has been resigned. Director PACKWOOD, Nicholas has been resigned. Director RUTHERFORD, Phyllis Audrey has been resigned. Director SULLY, Christine Ann has been resigned. Director THOMPSON, Ian Henry Ronald has been resigned. Director TOBUTT, Peter Ronald has been resigned. Director VENABLES KYRKE, Richard Henry Julian has been resigned. Director WALSHE, Tony has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HILL, Norman Edwin
Appointed Date: 24 September 2007

Director
HILL, Norman Edwin
Appointed Date: 24 September 2007
63 years old

Director
JOSEPH, Deborah Jane
Appointed Date: 23 September 2013
56 years old

Director
LOATES, Martin
Appointed Date: 27 September 2010
78 years old

Director
MOORE, Charlotte Frances
Appointed Date: 24 September 2012
66 years old

Director
NICOLLS, Elizabeth Ann
Appointed Date: 11 July 2016
68 years old

Director
PERRY, Richard Crossley
Appointed Date: 08 December 2014
69 years old

Director
SJUVE, Susan Clare
Appointed Date: 16 April 2012
69 years old

Director
STANDFAST, David John
Appointed Date: 31 October 2005
74 years old

Director
TURPITT, Simon Ross
Appointed Date: 16 April 2012
76 years old

Director
WHITE, Stephanie Jane
Appointed Date: 31 January 2011
62 years old

Director
WILLIAMS, Vanessa
Appointed Date: 29 September 2009
54 years old

Resigned Directors

Secretary
CHARTER, Robin Peter
Resigned: 18 October 2000
Appointed Date: 14 January 2000

Secretary
MILES, Jeremy
Resigned: 14 January 2000
Appointed Date: 24 September 1999

Secretary
STANDFAST, David John
Resigned: 24 September 2007
Appointed Date: 18 October 2000

Director
AVERY, David Allan
Resigned: 22 September 2014
Appointed Date: 24 February 2003
64 years old

Director
BALDWIN, Bernard
Resigned: 28 September 2009
Appointed Date: 14 January 2000
69 years old

Director
BEVIS, Anthony David
Resigned: 27 October 2010
Appointed Date: 14 June 2000
76 years old

Director
BROWN, Adrian
Resigned: 28 March 2003
Appointed Date: 14 January 2000
91 years old

Director
BUTLER, Neil Leyton
Resigned: 31 May 2003
Appointed Date: 14 January 2000
94 years old

Director
CHARTER, Robin Peter
Resigned: 28 September 2009
Appointed Date: 14 January 2000
80 years old

Director
CHISHOLM, Alan
Resigned: 28 July 2003
Appointed Date: 14 January 2000
98 years old

Director
COLE, James
Resigned: 26 April 2011
Appointed Date: 27 September 2010
51 years old

Director
CROWLEY, Thomas
Resigned: 08 September 2003
Appointed Date: 14 January 2000
67 years old

Director
DAVEY, Winifred Ho Chai-Lin
Resigned: 26 September 2011
Appointed Date: 21 April 2008
65 years old

Director
DONNELLY, Brian Peter
Resigned: 24 September 2012
Appointed Date: 28 July 2003
82 years old

Director
DUMBRILL, Kirsten
Resigned: 27 September 2010
Appointed Date: 09 February 2000
55 years old

Director
GERLACH, Patricia Anne
Resigned: 07 March 2005
Appointed Date: 12 November 2001
91 years old

Director
GYLES, Nola Julie
Resigned: 27 September 2010
Appointed Date: 14 January 2000
74 years old

Director
HORNER, David
Resigned: 27 February 2003
Appointed Date: 14 January 2000
91 years old

Director
JACOBS, Gerald Walter White
Resigned: 28 September 2009
Appointed Date: 14 January 2000
95 years old

Director
JARVIS, Jonathan Edward Madison
Resigned: 14 January 2000
Appointed Date: 24 September 1999
52 years old

Director
LANSBERRY, Peter Robert
Resigned: 26 September 2011
Appointed Date: 14 January 2000
70 years old

Director
LINDSAY, Gordon Alan, Dr
Resigned: 07 March 2005
Appointed Date: 28 July 2003
82 years old

Director
MACLEAN, Christine
Resigned: 02 December 2014
Appointed Date: 22 September 2014
72 years old

Director
MILES, Jeremy
Resigned: 14 January 2000
Appointed Date: 24 September 1999
54 years old

Director
PACKWOOD, Nicholas
Resigned: 31 March 2012
Appointed Date: 28 September 2009
69 years old

Director
RUTHERFORD, Phyllis Audrey
Resigned: 24 September 2012
Appointed Date: 28 July 2003
97 years old

Director
SULLY, Christine Ann
Resigned: 10 May 2000
Appointed Date: 14 January 2000
82 years old

Director
THOMPSON, Ian Henry Ronald
Resigned: 24 September 2007
Appointed Date: 14 January 2000
83 years old

Director
TOBUTT, Peter Ronald
Resigned: 02 June 2003
Appointed Date: 14 January 2000
81 years old

Director
VENABLES KYRKE, Richard Henry Julian
Resigned: 23 March 2016
Appointed Date: 31 January 2011
74 years old

Director
WALSHE, Tony
Resigned: 23 September 2013
Appointed Date: 31 October 2005
99 years old

SAXON WEALD HOMES LIMITED Events

30 Mar 2017
Registration of charge 038477370006, created on 28 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

08 Mar 2017
Director's details changed for Ms Stephanie Jane White on 7 March 2017
08 Mar 2017
Director's details changed for Mrs Vanessa Williams on 7 March 2017
08 Mar 2017
Director's details changed for David John Standfast on 7 March 2017
08 Mar 2017
Director's details changed for Mr Martin Loates on 7 March 2017
...
... and 151 more events
20 Jan 2000
Secretary resigned;director resigned
20 Jan 2000
Director resigned
03 Nov 1999
Memorandum and Articles of Association
01 Nov 1999
Company name changed saxon housing LIMITED\certificate issued on 02/11/99
24 Sep 1999
Incorporation

SAXON WEALD HOMES LIMITED Charges

28 March 2017
Charge code 0384 7737 0006
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Trustee for the Beneficiaries (Security Trustee)
Description: The property known as 24A 24B and 24C beech grove…
5 July 2016
Charge code 0384 7737 0005
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: N/A…
30 July 2012
Charge of deposit
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
6 June 2012
Legal mortgage
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited, Saxon Weald Capital PLC (The Lender)
Description: The mortgaged properties, 6 lanark close horsham west…
19 January 2009
Supplemental legal charge
Delivered: 3 February 2009
Status: Satisfied on 17 October 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Beneficiaries (The Security Trustee)
Description: Flats 1-27 inclusive kingland court south front southampton…
11 December 2000
Debenture
Delivered: 14 December 2000
Status: Satisfied on 17 October 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (as Defined)
Description: Fixed and floating charges over the undertaking and all…