Background WavePink WaveYellow Wave

SAGA MEMBERSHIP LIMITED (00773343)

SAGA MEMBERSHIP LIMITED (00773343) is an active UK company. incorporated on 9 September 1963. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAGA MEMBERSHIP LIMITED has been registered for 62 years. Current directors include SHAW, Rachel.

Company Number
00773343
Status
active
Type
ltd
Incorporated
9 September 1963
Age
62 years
Address
3 Pancras Square, London, N1C 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Rachel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGA MEMBERSHIP LIMITED

SAGA MEMBERSHIP LIMITED is an active company incorporated on 9 September 1963 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAGA MEMBERSHIP LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00773343

LTD Company

Age

62 Years

Incorporated 9 September 1963

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

SAGA COMMUNICATIONS LIMITED
From: 10 June 2002To: 21 July 2017
SAGA LIMITED
From: 20 November 1995To: 10 June 2002
TAKE 5 FAMILY HOLIDAYS LIMITED
From: 31 December 1980To: 20 November 1995
NEW VILLAS RENTALS LIMITED
From: 9 September 1963To: 31 December 1980
APEX HOLIDAYS LIMITED
From: 9 September 1963To: 31 December 1980
Contact
Address

3 Pancras Square London, N1C 4AG,

Previous Addresses

Enbrook Park Sandgate Folkestone Kent CT20 3SE
From: 9 September 1963To: 24 July 2023
Timeline

22 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Left
Jan 21
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Nov 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HAYNES, Victoria

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 11 Jun 2014

SHAW, Rachel

Active
Pancras Square, LondonN1C 4AG
Born January 1976
Director
Appointed 21 Oct 2023

DAVIES, John

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 11 Dec 2006
Resigned 17 Aug 2012

DE HAAN, Peter Charles

Resigned
Flat 2 Saga Building, FolkestoneCT20 1AZ
Secretary
Appointed N/A
Resigned 18 Aug 1999

FRASER, Richard John

Resigned
35 Hillside Avenue, CanterburyCT2 8EZ
Secretary
Appointed 07 Aug 1997
Resigned 26 Oct 2004

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Secretary
Appointed 08 May 2000
Resigned 12 Dec 2006

NGONDONGA, Taguma

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 17 Aug 2012
Resigned 11 Jun 2014

AGIUS, Cheryl Margaret

Resigned
Sandgate, FolkestoneCT20 3SE
Born February 1971
Director
Appointed 20 Jan 2020
Resigned 05 Jan 2021

BATCHELOR, Lance Henry Lowe

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1964
Director
Appointed 13 Jul 2017
Resigned 20 Jan 2020

BEAMISH, Stuart

Resigned
Sandgate, FolkestoneCT20 3SE
Born March 1973
Director
Appointed 20 Jan 2020
Resigned 28 Feb 2023

BULL, Timothy Bruce

Resigned
3 Enbrook Park, FolkestoneCT20 3SE
Born July 1958
Director
Appointed 10 Aug 1999
Resigned 19 Dec 2007

DE HAAN, Peter Charles

Resigned
Flat 2 Saga Building, FolkestoneCT20 1AZ
Born March 1952
Director
Appointed N/A
Resigned 18 Aug 1999

DE HAAN, Roger Michael

Resigned
Flat 1 The Saga Building, FolkestoneCT20 1AZ
Born October 1948
Director
Appointed N/A
Resigned 27 Oct 2004

DUGGAN, Gary

Resigned
Sandgate, FolkestoneCT20 3SE
Born August 1961
Director
Appointed 04 May 2018
Resigned 24 Dec 2019

HAYNES, Victoria

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1973
Director
Appointed 25 Oct 2013
Resigned 13 Jul 2017

HILL, Jonathan Stanley

Resigned
Sandgate, FolkestoneCT20 3SE
Born July 1968
Director
Appointed 13 Jul 2017
Resigned 28 Sept 2018

HOWARD, Stuart Michael

Resigned
2 Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 08 May 2000
Resigned 25 Oct 2013

NORMAND, Gilles

Resigned
Sandgate, FolkestoneCT20 3SE
Born March 1968
Director
Appointed 20 Jan 2020
Resigned 11 May 2020

RAMSDEN, Roger Charles

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1960
Director
Appointed 07 Aug 2017
Resigned 31 Jan 2018

STRINGER, Andrew Paul

Resigned
Sandgate, FolkestoneCT20 3SE
Born January 1969
Director
Appointed 25 Oct 2013
Resigned 13 Jul 2017

SUTHERLAND, Euan Angus

Resigned
Pancras Square, LondonN1C 4AG
Born February 1969
Director
Appointed 20 Jan 2020
Resigned 28 Nov 2023

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
31 August 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Resolution
21 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
353353
Legacy
31 May 2006
288cChange of Particulars
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Legacy
29 March 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
287Change of Registered Office
Legacy
25 February 2000
287Change of Registered Office
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 1997
AAAnnual Accounts
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Resolution
9 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
14 December 1988
288288
Legacy
5 December 1988
225(2)225(2)
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Legacy
28 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Legacy
7 April 1983
363363
Accounts With Made Up Date
7 April 1983
AAAnnual Accounts
Accounts With Made Up Date
2 March 1982
AAAnnual Accounts