Background WavePink WaveYellow Wave

SARACEN INVESTMENTS LIMITED (02296532)

SARACEN INVESTMENTS LIMITED (02296532) is an active UK company. incorporated on 14 September 1988. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SARACEN INVESTMENTS LIMITED has been registered for 37 years. Current directors include THORNTON, Alastair James Harold, THORNTON, James Douglas, THORNTON, Vivienne Janet.

Company Number
02296532
Status
active
Type
ltd
Incorporated
14 September 1988
Age
37 years
Address
25 Castle Street, Hertford, SG14 1HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THORNTON, Alastair James Harold, THORNTON, James Douglas, THORNTON, Vivienne Janet
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARACEN INVESTMENTS LIMITED

SARACEN INVESTMENTS LIMITED is an active company incorporated on 14 September 1988 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SARACEN INVESTMENTS LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02296532

LTD Company

Age

37 Years

Incorporated 14 September 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

DOUBLEBUG LIMITED
From: 14 September 1988To: 23 November 1988
Contact
Address

25 Castle Street Hertford, SG14 1HH,

Previous Addresses

3 Castle Gate Castle Street Hertford SG14 1HD
From: 14 September 1988To: 11 October 2016
Timeline

4 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Sept 88
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Joined
Sept 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

THORNTON, James Douglas

Active
Castle Moat House, HertfordSG14 1HH
Secretary
Appointed N/A

THORNTON, Alastair James Harold

Active
Castle Street, HertfordSG14 1HH
Born January 1981
Director
Appointed 13 Sept 2021

THORNTON, James Douglas

Active
Castle Moat House, HertfordSG14 1HH
Born July 1947
Director
Appointed N/A

THORNTON, Vivienne Janet

Active
Castle Moat House 25 Castle Street, HertfordSG14 1HH
Born January 1949
Director
Appointed N/A

ROBERTS, John Charles Welch

Resigned
East Sidborough, TivertonEX16 8DA
Born March 1939
Director
Appointed N/A
Resigned 26 Jan 2001

Persons with significant control

1

Vivienne Janet Thornton

Active
Castle Street, HertfordSG14 1HH
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Legacy
30 January 2026
RP01PSC01RP01PSC01
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
353353
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
403aParticulars of Charge Subject to s859A
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
16 February 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Auditors Resignation Company
9 March 1994
AUDAUD
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Resolution
8 April 1992
RESOLUTIONSResolutions
Resolution
8 April 1992
RESOLUTIONSResolutions
Resolution
8 April 1992
RESOLUTIONSResolutions
Legacy
27 January 1992
288288
Legacy
27 January 1992
363sAnnual Return (shuttle)
Legacy
16 April 1991
287Change of Registered Office
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
8 June 1989
88(2)R88(2)R
Legacy
19 December 1988
287Change of Registered Office
Legacy
19 December 1988
224224
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
287Change of Registered Office
Certificate Change Of Name Company
22 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 1988
RESOLUTIONSResolutions
Incorporation Company
14 September 1988
NEWINCIncorporation