Background WavePink WaveYellow Wave

SAXON COURT (SURBITON) RESIDENTS CO. LIMITED (01893322)

SAXON COURT (SURBITON) RESIDENTS CO. LIMITED (01893322) is an active UK company. incorporated on 7 March 1985. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in residents property management. SAXON COURT (SURBITON) RESIDENTS CO. LIMITED has been registered for 41 years. Current directors include ADOLPHUS, Robert, BENNETT, Chloe Annabel, ROSE, Ian Kenneth.

Company Number
01893322
Status
active
Type
ltd
Incorporated
7 March 1985
Age
41 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADOLPHUS, Robert, BENNETT, Chloe Annabel, ROSE, Ian Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON COURT (SURBITON) RESIDENTS CO. LIMITED

SAXON COURT (SURBITON) RESIDENTS CO. LIMITED is an active company incorporated on 7 March 1985 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAXON COURT (SURBITON) RESIDENTS CO. LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01893322

LTD Company

Age

41 Years

Incorporated 7 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Timeline

9 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Aug 15
Director Left
Apr 17
Director Left
Jun 21
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ROSE, Ian Kenneth

Active
2 Castle Business Village, HamptonTW12 2BX
Secretary
Appointed 12 May 2004

ADOLPHUS, Robert

Active
2 Castle Business Village, HamptonTW12 2BX
Born October 1954
Director
Appointed 26 Apr 2006

BENNETT, Chloe Annabel

Active
2 Castle Business Village, HamptonTW12 2BX
Born August 1999
Director
Appointed 06 Jun 2024

ROSE, Ian Kenneth

Active
2 Castle Business Village, HamptonTW12 2BX
Born March 1964
Director
Appointed 26 Oct 1995

MEADOWS, Dorian Paul

Resigned
5 Penshurst Close, CrawleyRH10 7RJ
Secretary
Appointed N/A
Resigned 01 Jul 1993

ROBERTS, Denise

Resigned
12 Godwyn House, SurbitonKT6 6BP
Secretary
Appointed 01 Jul 1993
Resigned 12 May 2004

BUSHELL, Janet Elizabeth Mary

Resigned
6 Bede House, SurbitonKT6 6BP
Born December 1961
Director
Appointed 28 Oct 1993
Resigned 17 Mar 1998

COLLINS, Sarah

Resigned
7 Albany House, SurbitonKT6 6BP
Born January 1974
Director
Appointed 25 Mar 1999
Resigned 08 Mar 2005

CURTIS, Michael John

Resigned
9 Godwyn House, SurbitonKT6 6BP
Born March 1942
Director
Appointed 24 Apr 2002
Resigned 10 Mar 2012

DOIDGE, Richard Alan, Dr

Resigned
Station Road, HamptonTW12 2BX
Born June 1958
Director
Appointed 18 Jun 2014
Resigned 10 Jun 2021

DOIDGE, Richard Alan, Dr

Resigned
60 Bridge Road, East MoleseyKT8 9HF
Born June 1958
Director
Appointed N/A
Resigned 07 Mar 1996

DUFF, Michael John

Resigned
4 Wulfstan House, SurbitonKT6 6BP
Born August 1964
Director
Appointed 03 Jun 1997
Resigned 26 Oct 1998

EDWARDS, Matthew David

Resigned
12 Albany House, SurbitonKT6 6BP
Born November 1968
Director
Appointed 26 Oct 1995
Resigned 03 Jun 1997

FLETCHER, Stephen

Resigned
1 Albany House, SurbitonKT6 6BP
Born June 1957
Director
Appointed N/A
Resigned 16 Jul 1993

GORVETT, Sandra Elizabeth

Resigned
Castle Business Village, HamptonTW12 2BX
Born June 1954
Director
Appointed 04 Jul 2013
Resigned 24 Apr 2017

HEALD, Joan

Resigned
Manor Cottage 92 Manor Road North, EsherKT10 0AE
Born March 1954
Director
Appointed 26 Apr 2006
Resigned 04 Aug 2015

HILL, Matthew James

Resigned
3 Athelston House, SurbitonKT6 6BP
Born July 1975
Director
Appointed 17 Mar 1998
Resigned 25 Mar 1999

HOULLIER, Mark

Resigned
Flat 7 Wulfstan House, SurbitonKT6 6BP
Born March 1971
Director
Appointed 03 Jun 1997
Resigned 11 Jul 2001

JAYNE, Malcolm Alfred

Resigned
2 Albany House, SurbitonKT6 6BP
Born June 1966
Director
Appointed 10 Jul 1997
Resigned 17 Mar 1998

KINNARD, Reginald James

Resigned
5 Cuthbert House, SurbitonKT6 6BP
Born January 1931
Director
Appointed N/A
Resigned 26 Oct 1995

MCGEE, Mary Josephine

Resigned
15 Albany House, SurbitonKT6 6BP
Born April 1963
Director
Appointed 17 Sept 1991
Resigned 10 Oct 2000

MEADOWS, Dorian Paul

Resigned
3 Cuthbert House, SurbitonKT6 6BP
Born August 1958
Director
Appointed N/A
Resigned 04 May 1993

MILLER, Andrew Jeremy

Resigned
Still Meadow 103 Fairmile Lane, CobhamKT11 2DD
Born September 1958
Director
Appointed 12 May 2004
Resigned 25 Feb 2009

RICE-OXLEY, Georgina Caroline

Resigned
2 Godwyn House, SurbitonKT6 6BP
Born November 1951
Director
Appointed 17 Mar 1998
Resigned 29 Nov 2013

ROBERTS, Denise

Resigned
12 Godwyn House, SurbitonKT6 6BP
Born December 1957
Director
Appointed N/A
Resigned 03 Nov 2004

SHORE, Susan

Resigned
5 Albany House, SurbitonKT6 6BP
Born May 1957
Director
Appointed N/A
Resigned 03 Jun 1997
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Legacy
2 February 1994
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
288288
Legacy
24 September 1991
363b363b
Legacy
13 August 1990
288288
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
10 July 1990
287Change of Registered Office
Legacy
13 November 1989
288288
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
225(1)225(1)
Legacy
16 November 1988
288288
Legacy
16 November 1988
363363
Legacy
30 June 1988
288288
Legacy
30 June 1988
288288
Legacy
30 June 1988
288288
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Accounts With Made Up Date
26 May 1988
AAAnnual Accounts
Accounts With Made Up Date
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
11 March 1988
AC05AC05
Legacy
1 February 1988
288288
Legacy
17 December 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 March 1985
NEWINCIncorporation