Company NameSaxon Gate (Stamford Bridge) Management Company Limited
DirectorsThomas Paul Hogan and Andrew John Taylor
Company StatusActive
Company Number10532318
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 2016(7 years, 4 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 NameMr Thomas Paul Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Andrew John Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Secretary NameChristine Jean Pugh
StatusResigned
Appointed19 December 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameAllerton Property Management Ltd
StatusResigned
Appointed16 June 2022(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 November 2022)
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Northallerton
DL6 2NJ
Secretary NameMrs Miroslava Houston
StatusResigned
Appointed24 November 2022(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 June 2023)
RoleCompany Director
Correspondence AddressUnit 11 Omega Business Park Omega Business Village
Northallerton
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 Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

1 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 September 2017Registered office address changed from Unit 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN to Unit 11 Omega Business Park Omega Business Village, Thurston Road Northallerton DL6 2NJ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Unit 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN to Unit 11 Omega Business Park Omega Business Village, Thurston Road Northallerton DL6 2NJ on 7 September 2017 (1 page)
9 February 2017Register inspection address has been changed to 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
9 February 2017Register(s) moved to registered inspection location 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
9 February 2017Register(s) moved to registered inspection location 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
9 February 2017Register inspection address has been changed to 10 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
19 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
19 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)