Company NameSaxon House Properties Limited
DirectorsShaun Morton and Jonathan Michael Wormald
Company StatusActive
Company Number06881202
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shaun Morton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(14 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Toby David Stephen Charlwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastern Road
Haywards Heath
West Sussex
RH16 3NL
Director NameNicholas Harold Paul Munday
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Church Lane
Sompting
West Sussex
BN15 0AZ
Secretary NameMr Toby David Stephen Charlwood
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastern Road
Haywards Heath
West Sussex
RH16 3NL
Director NameMr Matthew Damian Rice
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2019)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressRossmead
Orchard Lane
Hassocks
West Sussex
BN6 8QF
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Simon Matthew Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ

Contact

Websiteclassic-collection.co.uk

Location

Registered Address5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Classic Collection Holidays
100.00%
Ordinary

Financials

Year2014
Turnover£229,023
Net Worth£146,874
Cash£24,527
Current Liabilities£2,278,757

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Filing History

30 June 2023Appointment of Mr Jonathan Michael Wormald as a director on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Simon Matthew Cooper as a director on 30 June 2023 (1 page)
29 June 2023Full accounts made up to 30 September 2022 (19 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
23 June 2022Full accounts made up to 30 September 2021 (18 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
29 June 2021Full accounts made up to 30 September 2020 (18 pages)
11 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 30 September 2019 (18 pages)
6 August 2020Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages)
6 August 2020Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page)
28 April 2020Termination of appointment of Matthew Damian Rice as a director on 31 August 2019 (1 page)
28 April 2020Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019 (1 page)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 30 September 2018 (14 pages)
12 December 2018Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018 (1 page)
4 September 2018Statement of company's objects (2 pages)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 August 2018Appointment of Mr Simon Matthew Cooper as a director on 15 August 2018 (2 pages)
22 August 2018Appointment of Mr Paul Meehan as a director on 15 August 2018 (2 pages)
21 August 2018Termination of appointment of Toby David Stephen Charlwood as a director on 15 August 2018 (1 page)
21 August 2018Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Cheadle Heath SK3 0XN on 21 August 2018 (1 page)
21 August 2018Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018 (1 page)
21 August 2018Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 October 2017 (8 pages)
28 December 2017Accounts for a small company made up to 31 October 2017 (8 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 October 2016 (11 pages)
11 January 2017Full accounts made up to 31 October 2016 (11 pages)
1 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(6 pages)
1 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(6 pages)
22 December 2015Full accounts made up to 31 October 2015 (13 pages)
22 December 2015Full accounts made up to 31 October 2015 (13 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
17 December 2014Full accounts made up to 31 October 2014 (13 pages)
17 December 2014Full accounts made up to 31 October 2014 (13 pages)
7 November 2014Auditor's resignation (1 page)
7 November 2014Auditor's resignation (1 page)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
19 December 2013Register inspection address has been changed from Saxon House Little High Street Worthing West Sussex BN11 1DH United Kingdom (1 page)
19 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page)
19 December 2013Register inspection address has been changed from Saxon House Little High Street Worthing West Sussex BN11 1DH United Kingdom (1 page)
18 December 2013Full accounts made up to 31 October 2013 (14 pages)
18 December 2013Full accounts made up to 31 October 2013 (14 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
9 January 2013Full accounts made up to 31 October 2012 (13 pages)
9 January 2013Full accounts made up to 31 October 2012 (13 pages)
15 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 October 2011 (13 pages)
2 January 2012Full accounts made up to 31 October 2011 (13 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
4 January 2011Full accounts made up to 31 October 2010 (13 pages)
4 January 2011Full accounts made up to 31 October 2010 (13 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
2 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
25 November 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
25 November 2009Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
14 July 2009Director appointed matthew damien rice (2 pages)
14 July 2009Director appointed matthew damien rice (2 pages)
20 April 2009Incorporation (18 pages)
20 April 2009Incorporation (18 pages)