Company number 04360921
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address NEWSTEAD HOUSE, PELHAM ROAD, SHERWOOD, NOTTINGHAM, NG5 1AP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 2
. The most likely internet sites of SAXONDALE PROPERTIES LIMITED are www.saxondaleproperties.co.uk, and www.saxondale-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and one months. Saxondale Properties Limited is a Private Limited Company.
The company registration number is 04360921. Saxondale Properties Limited has been working since 25 January 2002.
The present status of the company is Active. The registered address of Saxondale Properties Limited is Newstead House Pelham Road Sherwood Nottingham Ng5 1ap. The company`s financial liabilities are £620.78k. It is £150.83k against last year. The cash in hand is £6.12k. It is £-17.42k against last year. And the total assets are £1335.89k, which is £234.66k against last year. BUTCHER, Andrew Craig is a Secretary of the company. BUTCHER, Andrew Craig is a Director of the company. CUTHBERT, Steven Richard is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".
saxondale properties Key Finiance
LIABILITIES
£620.78k
+32%
CASH
£6.12k
-74%
TOTAL ASSETS
£1335.89k
+21%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 28 January 2002
Appointed Date: 25 January 2002
Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 28 January 2002
Appointed Date: 25 January 2002
Persons With Significant Control
Mr Andrew Craig Butcher
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Steven Richard Cuthbert
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SAXONDALE PROPERTIES LIMITED Events
20 Mar 2017
Confirmation statement made on 25 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
25 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Registration of charge 043609210007, created on 16 April 2015
-
ANNOTATION
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
...
... and 34 more events
18 Mar 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Feb 2002
New secretary appointed;new director appointed
11 Feb 2002
New director appointed
11 Feb 2002
Registered office changed on 11/02/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
25 Jan 2002
Incorporation
16 April 2015
Charge code 0436 0921 0007
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property at redbourne road hibaldstow brigg north…
28 January 2015
Charge code 0436 0921 0006
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Steven Richard Cuthbert (As a Trustee of the Saxondale Properties Limited Ssas)
Andrew Craig Butcher (As a Trustee of the Saxondale Properties Limited Ssas)
Channack Ross Limited (As a Trustee of the Saxondale Properties Limited Ssas)
Description: The freehold land on the west side of north street…
31 July 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining lytham close grantham lincolnshire t/no…
6 August 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hucknall lane bulwell nottingham. By way of fixed…
30 May 2003
Legal charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 36 clipstone road west, forest town…
3 April 2002
Legal charge
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land known as st.albans church hall hucknall lane bulwell…
3 April 2002
Debenture
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…