SAXTON MEE (NEW HOMES) LIMITED
SHEFFIELD HLW 109 LIMITED

Hellopages » South Yorkshire » Sheffield » S10 1TF

Company number 04081561
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 245 CROOKES, SHEFFIELD, SOUTH YORKSHIRE, S10 1TF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SAXTON MEE (NEW HOMES) LIMITED are www.saxtonmeenewhomes.co.uk, and www.saxton-mee-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Saxton Mee New Homes Limited is a Private Limited Company. The company registration number is 04081561. Saxton Mee New Homes Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Saxton Mee New Homes Limited is 245 Crookes Sheffield South Yorkshire S10 1tf. . PARKIN, Peter Hugh is a Secretary of the company. PARKIN, Linda Theresa is a Director of the company. PARKIN, Peter Hugh is a Director of the company. Secretary ASQUEZ, Jonathan has been resigned. Secretary MEE, James William Byrom has been resigned. Director DYSON, Roger Kenneth has been resigned. Director MEE, James William Byrom has been resigned. Director SAXTON, Nigel Mark has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
PARKIN, Peter Hugh
Appointed Date: 24 October 2008

Director
PARKIN, Linda Theresa
Appointed Date: 22 January 2001
62 years old

Director
PARKIN, Peter Hugh
Appointed Date: 01 November 2015
69 years old

Resigned Directors

Secretary
ASQUEZ, Jonathan
Resigned: 22 January 2001
Appointed Date: 02 October 2000

Secretary
MEE, James William Byrom
Resigned: 24 October 2008
Appointed Date: 22 January 2001

Director
DYSON, Roger Kenneth
Resigned: 22 January 2001
Appointed Date: 02 October 2000
71 years old

Director
MEE, James William Byrom
Resigned: 24 October 2008
Appointed Date: 22 January 2001
64 years old

Director
SAXTON, Nigel Mark
Resigned: 10 November 2002
Appointed Date: 22 January 2001
83 years old

Persons With Significant Control

Mrs Linda Theresa Parkin
Notified on: 8 October 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SAXTON MEE (NEW HOMES) LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 40

26 Nov 2015
Appointment of Mr Peter Hugh Parkin as a director on 1 November 2015
...
... and 47 more events
13 Mar 2001
Director resigned
13 Mar 2001
Secretary resigned
01 Feb 2001
Particulars of mortgage/charge
20 Nov 2000
Company name changed hlw 109 LIMITED\certificate issued on 21/11/00
02 Oct 2000
Incorporation

SAXTON MEE (NEW HOMES) LIMITED Charges

29 January 2001
Debenture
Delivered: 1 February 2001
Status: Satisfied on 12 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…