Company NameSaxon Court Palmer Road (Management) Company Limited
DirectorsSara Elizabeth Marriott and Keith Howden
Company StatusActive
Company Number05825844
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sara Elizabeth Marriott
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(6 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleTraining Advisor
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Keith Howden
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed30 December 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressManaging Estates Limited Riverside House, Brymau T
River Lane
Saltney
CH4 8RQ
Wales
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Andrew Sheldon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressCastle View Tilstone Bank
Tilstone Fearnall
Tarporley
Cheshire
CW6 9QH
Director NameMr Nicholas Uttley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address450 Newton Road
Lowton
Warrington
WA3 1JE
Secretary NamePeter Leonard Bowen
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address116 Fleetwood Road
Southport
PR9 9QN
Director NameMr Glenn Thomas Rowson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 20 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address226 Green Lane
Leigh
Lancashire
WN7 2TW
Director NameMs Claire Linda Jarvis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 20 October 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Badger Road
West Timperley
Altrincham
Cheshire
WA14 5UZ
Director NameMarie Shelagh Arrowsmith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2009)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address41 Talbot Way
Stapeley
Nantwich
Cheshire
CW5 7RR
Director NameSusan Carol Waring
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Summer Drive
Sandbach
Cheshire
CW11 4EJ
Director NameFay Williams
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Summer Drive
Sandbach
Cheshire
CW11 4EJ
Director NameAndrew Barry Hughes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 November 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Summer Drive
Sandbach
Cheshire
CW11 4EJ
Director NameMr Keith Howden
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Summer Drive
Sandbach
Cheshire
CW11 4EJ
Director NameClaire Thompson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 November 2014)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed01 September 2012(6 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 December 2022)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Ian Stuart Tims
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(6 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2017)
RoleCollections Team Manager
Country of ResidenceEngland
Correspondence Address19 Summer Drive
Sandbach
Cheshire
CW11 4EJ
Director NameMr Guy Marsden
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2022)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressApple Garth Oakridge Lane
Sidcot
Winscombe
Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameRemus Management Limited (Corporation)
StatusResigned
Appointed19 January 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2012)
Correspondence Address36 St Ann Street
Salisbury
Wiltshire
SP1 2DP

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

24 January 2024Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page)
24 January 2024Director's details changed for Miss Sara Elizabeth Marriott on 11 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Keith Howden on 11 January 2024 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 July 2023Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 6 July 2023 (1 page)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 May 2023Secretary's details changed for Mrs Danielle O'brien on 22 May 2023 (1 page)
15 May 2023Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 15 May 2023 (1 page)
26 April 2023Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page)
26 April 2023Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 (2 pages)
10 November 2022Termination of appointment of Andrew Barry Hughes as a director on 4 November 2022 (1 page)
4 August 2022Appointment of Mr Keith Howden as a director on 1 August 2022 (2 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
31 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
31 May 2022Termination of appointment of Guy Marsden as a director on 19 May 2022 (1 page)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 May 2020Confirmation statement made on 23 May 2020 with updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 June 2018Appointment of Mr Guy Marsden as a director on 30 May 2018 (2 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 January 2018Registered office address changed from C/O C/O Castle Estates Block Mgt Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page)
8 September 2017Termination of appointment of Keith Howden as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Ian Stuart Tims as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Ian Stuart Tims as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Keith Howden as a director on 8 September 2017 (1 page)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (5 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (5 pages)
3 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
3 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2014Termination of appointment of Claire Thompson as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Claire Thompson as a director on 21 November 2014 (1 page)
10 June 2014Annual return made up to 23 May 2014 no member list (5 pages)
10 June 2014Annual return made up to 23 May 2014 no member list (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2013Appointment of Miss Sara Elizabeth Marriott as a director (2 pages)
3 June 2013Appointment of Mr Ian Stuart Tims as a director (2 pages)
3 June 2013Appointment of Miss Sara Elizabeth Marriott as a director (2 pages)
3 June 2013Appointment of Mr Ian Stuart Tims as a director (2 pages)
29 May 2013Annual return made up to 23 May 2013 no member list (4 pages)
29 May 2013Annual return made up to 23 May 2013 no member list (4 pages)
28 May 2013Director's details changed for Claire Thompson on 20 May 2013 (2 pages)
28 May 2013Director's details changed for Claire Thompson on 20 May 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Termination of appointment of Fay Williams as a director (1 page)
16 May 2013Termination of appointment of Fay Williams as a director (1 page)
9 May 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
9 May 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 January 2013Termination of appointment of Susan Waring as a director (1 page)
29 January 2013Termination of appointment of Susan Waring as a director (1 page)
14 November 2012Registered office address changed from C/O C/O, Remus Management Remus Management 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 14 November 2012 (1 page)
14 November 2012Appointment of Mr Christopher Holdcroft as a secretary (1 page)
14 November 2012Termination of appointment of Remus Management Limited as a secretary (1 page)
14 November 2012Termination of appointment of Remus Management Limited as a secretary (1 page)
14 November 2012Registered office address changed from C/O C/O, Remus Management Remus Management 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 14 November 2012 (1 page)
14 November 2012Appointment of Mr Christopher Holdcroft as a secretary (1 page)
31 May 2012Annual return made up to 23 May 2012 no member list (7 pages)
31 May 2012Annual return made up to 23 May 2012 no member list (7 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 23 May 2011 no member list (7 pages)
3 June 2011Annual return made up to 23 May 2011 no member list (7 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Director's details changed for Andrew Barry Hughes on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 23 May 2010 no member list (5 pages)
12 July 2010Director's details changed for Andrew Barry Hughes on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Susan Carol Waring on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Susan Carol Waring on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Fay Williams on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Andrew Barry Hughes on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 23 May 2010 no member list (5 pages)
12 July 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Keith Howden on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Fay Williams on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Keith Howden on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Susan Carol Waring on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Keith Howden on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Fay Williams on 1 October 2009 (2 pages)
5 March 2010Appointment of Claire Thompson as a director (3 pages)
5 March 2010Appointment of Claire Thompson as a director (3 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 December 2009Termination of appointment of Marie Arrowsmith as a director (2 pages)
31 December 2009Termination of appointment of Marie Arrowsmith as a director (2 pages)
2 June 2009Annual return made up to 23/05/09 (3 pages)
2 June 2009Annual return made up to 23/05/09 (3 pages)
30 January 2009Appointment terminated secretary peter bowen (1 page)
30 January 2009Appointment terminated secretary peter bowen (1 page)
30 January 2009Secretary appointed remus management LIMITED (1 page)
30 January 2009Secretary appointed remus management LIMITED (1 page)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 November 2008Annual return made up to 23/05/08 (2 pages)
24 November 2008Annual return made up to 23/05/08 (2 pages)
30 October 2008Director appointed marie shelagh arrowsmith (2 pages)
30 October 2008Director appointed andrew barry hughes (2 pages)
30 October 2008Director appointed marie shelagh arrowsmith (2 pages)
30 October 2008Director appointed fay williams (2 pages)
30 October 2008Director appointed keith howden (2 pages)
30 October 2008Director appointed susan carol waring (2 pages)
30 October 2008Appointment terminated director claire jarvis (1 page)
30 October 2008Director appointed andrew barry hughes (2 pages)
30 October 2008Appointment terminated director claire jarvis (1 page)
30 October 2008Director appointed susan carol waring (2 pages)
30 October 2008Appointment terminated director glenn rowson (1 page)
30 October 2008Director appointed fay williams (2 pages)
30 October 2008Director appointed keith howden (2 pages)
30 October 2008Appointment terminated director glenn rowson (1 page)
27 October 2008Registered office changed on 27/10/2008 from persimmon house fulford york YO19 9FE (1 page)
27 October 2008Registered office changed on 27/10/2008 from persimmon house fulford york YO19 9FE (1 page)
31 March 2008Director appointed glenn thomas rowson (2 pages)
31 March 2008Director appointed glenn thomas rowson (2 pages)
31 March 2008Director appointed claire linda jarvis (2 pages)
31 March 2008Director appointed claire linda jarvis (2 pages)
26 March 2008Appointment terminated director nicholas uttley (1 page)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
26 March 2008Appointment terminated director andrew sheldon (1 page)
26 March 2008Appointment terminated director andrew sheldon (1 page)
26 March 2008Appointment terminated director nicholas uttley (1 page)
22 June 2007Annual return made up to 23/05/07 (2 pages)
22 June 2007Annual return made up to 23/05/07 (2 pages)
12 July 2006Registered office changed on 12/07/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
12 July 2006Registered office changed on 12/07/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
23 May 2006Incorporation (24 pages)
23 May 2006Incorporation (24 pages)