SAXHAM PROPERTIES LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP28 6JY

Company number 04239624
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST. EDMUNDS, SUFFOLK, IP28 6JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-31 GBP 2 ; Director's details changed for Mr Jonathan Paul Mann on 22 June 2016. The most likely internet sites of SAXHAM PROPERTIES LIMITED are www.saxhamproperties.co.uk, and www.saxham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Thurston Rail Station is 5.3 miles; to Thetford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxham Properties Limited is a Private Limited Company. The company registration number is 04239624. Saxham Properties Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Saxham Properties Limited is Saxon House Moseley S Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk Ip28 6jy. . MANN, Fiona Elizabeth is a Secretary of the company. MANN, Jonathan Paul is a Director of the company. Secretary MANN, June Adelaide has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANN, June Adelaide has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MANN, Fiona Elizabeth
Appointed Date: 10 March 2008

Director
MANN, Jonathan Paul
Appointed Date: 22 June 2001
62 years old

Resigned Directors

Secretary
MANN, June Adelaide
Resigned: 10 March 2008
Appointed Date: 22 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Director
MANN, June Adelaide
Resigned: 06 November 2009
Appointed Date: 22 June 2001
95 years old

SAXHAM PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 2

22 Jun 2016
Director's details changed for Mr Jonathan Paul Mann on 22 June 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

...
... and 51 more events
12 Jul 2002
Particulars of mortgage/charge
03 Jul 2002
Accounting reference date extended from 30/06/02 to 21/12/02
25 Jan 2002
Particulars of mortgage/charge
29 Jun 2001
Secretary resigned
22 Jun 2001
Incorporation

SAXHAM PROPERTIES LIMITED Charges

25 June 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 13 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 1 and 2 tassel road, bury st edmunds, suffolk t/no…
31 October 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 13 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as the spinney, school lane, great barton…
31 October 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 13 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 13 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as 7A chalk road, bury st edmunds, suffolk…
5 July 2002
Mortgage deed
Delivered: 13 July 2002
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h properyty k/a land adjoining the cedards school…
5 July 2002
Mortgage deed
Delivered: 13 July 2002
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a the spinney school land and land on north…
5 July 2002
Debenture deed
Delivered: 12 July 2002
Status: Satisfied on 13 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2002
Mortgage deed
Delivered: 18 July 2002
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a south plot pineacre, norton road, tostock…
7 January 2002
Mortgage deed
Delivered: 25 January 2002
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a building plot on the south side of…