Background WavePink WaveYellow Wave

SADDLERS WAY MANAGEMENT COMPANY LIMITED (03925666)

SADDLERS WAY MANAGEMENT COMPANY LIMITED (03925666) is an active UK company. incorporated on 15 February 2000. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in residents property management. SADDLERS WAY MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BARNSDALE, Jason Charles.

Company Number
03925666
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2000
Age
26 years
Address
4 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNSDALE, Jason Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADDLERS WAY MANAGEMENT COMPANY LIMITED

SADDLERS WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 February 2000 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SADDLERS WAY MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03925666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

4 Sidings Court Doncaster, DN4 5NU,

Previous Addresses

Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England
From: 13 January 2017To: 13 November 2019
2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH
From: 15 February 2000To: 13 January 2017
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Mar 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BARNSDALES LIMITED INCORPORATING BLAKE PM LTD

Active
Sidings Court, DoncasterDN4 5NU
Corporate secretary
Appointed 01 Jan 2019

BARNSDALE, Jason Charles

Active
Sidings Court, DoncasterDN4 5NU
Born September 1971
Director
Appointed 28 Feb 2025

DESAULLES, Jacqueline

Resigned
Meadow Park, Stoke MandevilleHP22 5XH
Secretary
Appointed 08 Oct 2010
Resigned 23 Apr 2014

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Secretary
Appointed 15 Feb 2000
Resigned 05 Nov 2002

PEMBERTON, Dawn Margaret

Resigned
6 Saddlers Close, YorkYO32 9LU
Secretary
Appointed 21 Oct 2002
Resigned 05 Feb 2003

TATUM, David Marshall

Resigned
James Nicolson Link, YorkYO30 4WG
Secretary
Appointed 23 Apr 2014
Resigned 31 Dec 2018

TATUM, David Marshall

Resigned
2 Meadow Park, AylesburyHP22 5XH
Secretary
Appointed 10 Feb 2003
Resigned 31 Aug 2010

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 15 Feb 2000

BARNSDALE, Jason

Resigned
Sidings Court, DoncasterDN4 5NU
Born September 1971
Director
Appointed 01 Jan 2022
Resigned 25 Jul 2022

DESAULLES, Jacqueline Sylvia

Resigned
James Nicolson Link, YorkYO30 4WG
Born January 1964
Director
Appointed 24 Mar 2010
Resigned 23 Mar 2017

DODDS, Patricia

Resigned
Sidings Court, DoncasterDN4 5NU
Born March 1933
Director
Appointed 03 Nov 2004
Resigned 31 Dec 2021

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 15 Feb 2000
Resigned 17 Oct 2002

HODGSON, Shaun Raymond

Resigned
18 Saddlers Close, YorkYO32 9LU
Born April 1976
Director
Appointed 17 Oct 2002
Resigned 16 Aug 2004

MCGOVERN, Bernie

Resigned
21 Saddlers Close, YorkYO32 9LU
Born October 1957
Director
Appointed 17 Oct 2002
Resigned 23 Aug 2003

PEARS, Mavis

Resigned
Meadow Park, Stoke MandevilleHP22 5XH
Born August 1933
Director
Appointed 17 Oct 2002
Resigned 03 Apr 2010

PEMBERTON, Dawn Margaret

Resigned
6 Saddlers Close, YorkYO32 9LU
Born December 1962
Director
Appointed 11 Feb 2004
Resigned 27 Aug 2004

PEMBERTON, Dawn Margaret

Resigned
6 Saddlers Close, YorkYO32 9LU
Born December 1962
Director
Appointed 21 Oct 2002
Resigned 05 Feb 2003

REEDER, Michael Stewart

Resigned
Sidings Court, DoncasterDN4 5NU
Born November 1942
Director
Appointed 22 Mar 2017
Resigned 31 Dec 2021

ROBINSON, Jayne

Resigned
Meadow Park, Stoke MandevilleHP22 5XH
Born August 1967
Director
Appointed 28 Mar 2008
Resigned 20 Mar 2014

SMITH, David Mark

Resigned
10 Strickland Close, LeedsLS17 8JY
Born June 1957
Director
Appointed 15 Feb 2000
Resigned 17 Oct 2002

TATUM, David Marshall

Resigned
2 Meadow Park, AylesburyHP22 5XH
Born October 1956
Director
Appointed 17 Oct 2002
Resigned 31 Aug 2010

THORPE, Beverley

Resigned
Sidings Court, DoncasterDN4 5NU
Born December 1971
Director
Appointed 25 Jul 2022
Resigned 28 Feb 2025

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 15 Feb 2000
Resigned 15 Feb 2000
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
22 December 2002
287Change of Registered Office
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
287Change of Registered Office
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Incorporation Company
15 February 2000
NEWINCIncorporation