Background WavePink WaveYellow Wave

SAXON HALL FREEHOLD LIMITED (04676436)

SAXON HALL FREEHOLD LIMITED (04676436) is an active UK company. incorporated on 24 February 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SAXON HALL FREEHOLD LIMITED has been registered for 23 years. Current directors include WRENNALL, Michael Philip.

Company Number
04676436
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
27 Saxon Hall 16 Palace Court, London, W2 4JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WRENNALL, Michael Philip
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON HALL FREEHOLD LIMITED

SAXON HALL FREEHOLD LIMITED is an active company incorporated on 24 February 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SAXON HALL FREEHOLD LIMITED was registered 23 years ago.(SIC: 41100, 68209)

Status

active

Active since 23 years ago

Company No

04676436

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

27 Saxon Hall 16 Palace Court London, W2 4JA,

Previous Addresses

, 102 Fulham Palace Road, Hammersmith, London, W6 9PL
From: 24 February 2003To: 15 January 2016
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WRENNALL, Giles Christopher

Active
16 Palace Court, LondonW2 4JA
Secretary
Appointed 19 Jul 2011

WRENNALL, Michael Philip

Active
16 Palace Court, LondonW2 4JA
Born March 1951
Director
Appointed 28 Mar 2008

BEXTON, Ian Leslie Campbell, Mr.

Resigned
15 Crofters Close, IsleworthTW7 7PH
Secretary
Appointed 29 Apr 2004
Resigned 28 Mar 2008

FERNANDO, Lawrence Asanka

Resigned
8a Bath Road, HounslowTW5 9TW
Secretary
Appointed 01 Oct 2004
Resigned 01 Nov 2004

WALLACE, Deidre

Resigned
9 Chesterton Road, LondonW10 5LY
Secretary
Appointed 24 Feb 2003
Resigned 18 Mar 2003

MICHAELIDES WARNER & CO LIMITED

Resigned
102 Fulham Palace Road, LondonW6 9PL
Corporate secretary
Appointed 28 Mar 2008
Resigned 07 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 24 Feb 2003

BEXTON, Ian Leslie Campbell, Mr.

Resigned
15 Crofters Close, IsleworthTW7 7PH
Born August 1952
Director
Appointed 29 Apr 2004
Resigned 28 Mar 2008

BOARDMAN, Christopher James Crocker

Resigned
66 Hurlingham Court, LondonSW6 3UR
Born January 1958
Director
Appointed 29 Apr 2004
Resigned 28 Mar 2008

EDWARDS, Robin Warwick

Resigned
10 Kensington Gate, LondonW8 5NA
Born November 1946
Director
Appointed 01 Feb 2004
Resigned 28 Mar 2008

FERNANDO, Lawrence Asanka

Resigned
8a Bath Road, HounslowTW5 9TW
Born February 1983
Director
Appointed 01 Oct 2004
Resigned 01 Nov 2004

RAILING, Mark John

Resigned
73 Winchester Road, LondonSW6
Born August 1957
Director
Appointed 24 Feb 2003
Resigned 29 Apr 2004

WALLACE, Deidre

Resigned
9 Chesterton Road, LondonW10 5LY
Born April 1964
Director
Appointed 24 Feb 2003
Resigned 18 Mar 2003

Persons with significant control

2

Mr Michael Philip Wrennall

Active
16 Palace Court, LondonW2 4JA
Born March 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
16 Palace Court, LondonW2 4JA

Nature of Control

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

Filing History

87

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
11 August 2008
155(6)a155(6)a
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
6 June 2008
287Change of Registered Office
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
88(3)88(3)
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
123Notice of Increase in Nominal Capital
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
225Change of Accounting Reference Date
Legacy
1 June 2004
88(2)R88(2)R
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
288bResignation of Director or Secretary
Incorporation Company
24 February 2003
NEWINCIncorporation