Background WavePink WaveYellow Wave

SAXON MEWS LIMITED (05757568)

SAXON MEWS LIMITED (05757568) is an active UK company. incorporated on 27 March 2006. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. SAXON MEWS LIMITED has been registered for 20 years. Current directors include MUSSELWHITE, Lauren, POPLETT, Kevin John.

Company Number
05757568
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2006
Age
20 years
Address
45 Duke Street, Trowbridge, BA14 8EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MUSSELWHITE, Lauren, POPLETT, Kevin John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON MEWS LIMITED

SAXON MEWS LIMITED is an active company incorporated on 27 March 2006 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAXON MEWS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05757568

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 March 2006

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 15 July 2025 (9 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

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

45 Duke Street Trowbridge, BA14 8EA,

Previous Addresses

7a King Street Frome Somerset BA11 1BH England
From: 15 January 2016To: 18 January 2019
25 Catherine Street Frome Somerset BA11 1BZ
From: 24 April 2014To: 15 January 2016
25 Catherine Street Frome Somerset BA11 1BZ England
From: 24 April 2014To: 24 April 2014
17 Catherine Hill Frome Somerset BA11 1BZ United Kingdom
From: 2 March 2011To: 24 April 2014
Andrews Leasehold Management 133 St Georges Road Bristol BS1 5UW
From: 27 March 2006To: 2 March 2011
Timeline

25 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Sept 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Mar 18
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 21
Director Left
Sept 21
Owner Exit
Sept 21
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LAYZELL MANAGEMENT

Active
Duke Street, TrowbridgeBA14 8EA
Corporate secretary
Appointed 18 Jan 2019

MUSSELWHITE, Lauren

Active
New Road Court, Bradford-On-AvonBA15 1BT
Born December 1989
Director
Appointed 18 Jan 2021

POPLETT, Kevin John

Active
Bath Road, Bradford-On-AvonBA15 2PB
Born May 1962
Director
Appointed 19 Dec 2016

TARR, James Daniel

Resigned
133 St Georges Road, BristolBS1 5UW
Secretary
Appointed 10 Jul 2006
Resigned 28 Feb 2011

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 27 Mar 2006
Resigned 27 Mar 2006

ANDREWS, Polly

Resigned
New Road Court, Bradford On AvonBA15 1BT
Born January 1971
Director
Appointed 06 May 2008
Resigned 29 Sept 2017

COUSE, Felicity

Resigned
New Road Court, Bradford On AvonBA15 1BT
Born October 1985
Director
Appointed 06 May 2008
Resigned 21 Jun 2010

CUNNING, Sandra

Resigned
1 Cygnet Court, WitneyOX28 1HT
Born February 1959
Director
Appointed 11 Jun 2007
Resigned 24 Jun 2008

GLOVER, Beverley Ann

Resigned
King Street, FromeBA11 1BH
Born May 1959
Director
Appointed 02 Feb 2009
Resigned 25 Aug 2016

HOLDAWAY, John Douglas

Resigned
Combe Hay, BathBA2 7EG
Born November 1945
Director
Appointed 08 Dec 2015
Resigned 04 Jan 2017

HUTCHINSON, Timothy John

Resigned
New Road, Bradford On AvonBA15 1AP
Born April 1957
Director
Appointed 02 Feb 2009
Resigned 21 Jun 2010

MATHER, Luke Ian

Resigned
New Road, Bradford On AvonBA15 1JS
Born January 1982
Director
Appointed 02 Feb 2009
Resigned 21 Jun 2010

NEWMAN, Martin Adrian

Resigned
14 Redland Park, BristolBS6 6SB
Born August 1955
Director
Appointed 10 Jul 2006
Resigned 02 Feb 2009

PHIPPS, Peter

Resigned
4 New Road Court, Bradford On AvonBA15 1BT
Born August 1949
Director
Appointed 06 May 2008
Resigned 21 Jun 2010

PRICHARD, Timothy Simon

Resigned
New Road, Bradford On AvonBA15 1AP
Born May 1967
Director
Appointed 02 Feb 2009
Resigned 21 Jun 2010

REES, Lynette

Resigned
New Road Court, Bradford On AvonBA15 1BT
Born April 1949
Director
Appointed 02 Feb 2009
Resigned 21 Jun 2010

SMITH, Alan James

Resigned
The Old Post Office, Bradford On AvonBA15 2HG
Born October 1966
Director
Appointed 02 Feb 2009
Resigned 10 Nov 2015

TUCKWOOD, Alex Ian

Resigned
New Road Court, Bradford-On-AvonBA15 1BT
Born December 1985
Director
Appointed 30 Dec 2016
Resigned 05 Dec 2019

WHITE, Susanna

Resigned
New Road Court, Bradford On AvonBA15 1BT
Born October 1965
Director
Appointed 06 May 2008
Resigned 20 Sept 2021

WINFIELD, Gillian Mary

Resigned
Silver Street, Bradford-On-AvonBA15 1JX
Born June 1940
Director
Appointed 19 Dec 2016
Resigned 11 Sept 2017

WINFIELD, Gillian Mary

Resigned
Church Street, Bradford On AvonBA15 1LN
Born June 1940
Director
Appointed 06 May 2008
Resigned 31 Dec 2015

WISHART, Ruth

Resigned
New Road, Bradford On AvonBA5
Born April 1961
Director
Appointed 02 Feb 2009
Resigned 21 Jun 2010

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 27 Mar 2006
Resigned 27 Mar 2006

Persons with significant control

5

1 Active
4 Ceased

Mr Alex Ian Tuckwood

Ceased
Duke Street, TrowbridgeBA14 8EA
Born December 1985

Nature of Control

Significant influence or control
Notified 30 Dec 2016
Ceased 05 Dec 2019

Mrs Gillian Mary Winfield

Ceased
King Street, FromeBA11 1BH
Born June 1940

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 20 Sept 2017

Mr Kevin John Poplett

Active
Duke Street, TrowbridgeBA14 8EA
Born May 1962

Nature of Control

Significant influence or control
Notified 19 Dec 2016

Ms Susanna White

Ceased
Duke Street, TrowbridgeBA14 8EA
Born October 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Sept 2021

Ms Polly Andrews

Ceased
King Street, FromeBA11 1BH
Born January 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
1 August 2007
225Change of Accounting Reference Date
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Incorporation Company
27 March 2006
NEWINCIncorporation