Company NameSaffron Park Management Company Limited
Company StatusActive
Company Number08873556
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2014(10 years, 3 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 NameMs Janet Dixon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Edward Lillystone
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleKitchen Sales Manager
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Melvin Thompson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleSenior It Infrastructure Manager
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMrs Belinda Knott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr David Patterson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleTraining & Competency Consultant
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Richard Miles Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Ben Grainger
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Christopher Knott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 August 2019)
RoleFurniture Installation Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Jason Hoare
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2019)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Belinda Knott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(5 years, 6 months after company formation)
Appointment Duration3 days (resigned 15 August 2019)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 February 2024 (3 months, 1 week ago)
Next Return Due17 February 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
16 August 2019Termination of appointment of Belinda Knott as a director on 15 August 2019 (1 page)
14 August 2019Appointment of Mrs Belinda Knott as a director on 12 August 2019 (2 pages)
13 August 2019Termination of appointment of Jason Hoare as a director on 12 August 2019 (1 page)
13 August 2019Termination of appointment of Christopher Knott as a director on 12 August 2019 (1 page)
8 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 August 2017Appointment of Mr Melvin Thompson as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Melvin Thompson as a director on 17 August 2017 (2 pages)
16 August 2017Appointment of Mr Jason Hoare as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Jason Hoare as a director on 16 August 2017 (2 pages)
7 August 2017Appointment of Mr Christopher Knott as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Christopher Knott as a director on 7 August 2017 (2 pages)
25 July 2017Appointment of Mr Edward Lillystone as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Ben Grainger as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Richard Miles Wilson as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Richard Miles Wilson as a director on 25 July 2017 (1 page)
25 July 2017Appointment of Ms Janet Dixon as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Edward Lillystone as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Paul Andrew Harrison as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Paul Andrew Harrison as a director on 25 July 2017 (1 page)
25 July 2017Appointment of Ms Janet Dixon as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Ben Grainger as a director on 25 July 2017 (2 pages)
13 March 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 March 2016Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Unit 11 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 21 March 2016 (1 page)
4 February 2016Annual return made up to 3 February 2016 no member list (3 pages)
4 February 2016Annual return made up to 3 February 2016 no member list (3 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
5 February 2015Annual return made up to 3 February 2015 no member list (3 pages)
5 February 2015Annual return made up to 3 February 2015 no member list (3 pages)
5 February 2015Annual return made up to 3 February 2015 no member list (3 pages)
11 December 2014Register(s) moved to registered office address Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL (1 page)
11 December 2014Register(s) moved to registered office address Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL (1 page)
11 March 2014Register inspection address has been changed (2 pages)
11 March 2014Register(s) moved to registered inspection location (2 pages)
11 March 2014Register inspection address has been changed (2 pages)
11 March 2014Register(s) moved to registered inspection location (2 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)