Background WavePink WaveYellow Wave

SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED (07060089)

SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED (07060089) is an active UK company. incorporated on 29 October 2009. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include CARDY, Paul, HATCHER, Pauline, PILGRIM, Jennifer Susan.

Company Number
07060089
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 2009
Age
16 years
Address
Michaelamas House Bergh Apton Road, Norwich, NR14 7PG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARDY, Paul, HATCHER, Pauline, PILGRIM, Jennifer Susan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED

SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 October 2009 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SAXON HOUSE (WATTON) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07060089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 29 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months 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

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Michaelamas House Bergh Apton Road Alpington Norwich, NR14 7PG,

Previous Addresses

2 Vicar Street Wymondham NR18 0PL England
From: 7 June 2017To: 6 February 2018
54 High Street High Street Watton Thetford Norfolk IP25 6AE England
From: 3 March 2016To: 7 June 2017
8B Thetford Road Watton IP25 6BS
From: 26 April 2015To: 3 March 2016
Dencora Court 2 Meridian Way, Meridian Business Park Norwich NR7 0TA
From: 9 March 2010To: 26 April 2015
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 29 October 2009To: 9 March 2010
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Apr 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

STEGGLES, James Robert Hamish

Active
Bergh Apton Road, NorwichNR14 7PG
Secretary
Appointed 18 Jul 2015

CARDY, Paul

Active
Bergh Apton Road, NorwichNR14 7PG
Born January 1954
Director
Appointed 02 Apr 2019

HATCHER, Pauline

Active
Thetford Road, ThetfordIP25 6BS
Born March 1956
Director
Appointed 01 Apr 2024

PILGRIM, Jennifer Susan

Active
Thetford Road, ThetfordIP25 6BS
Born August 1949
Director
Appointed 05 Apr 2023

BROWN, Daphne Dorothy

Resigned
Thetford Road, ThetfordIP25 6BS
Born July 1942
Director
Appointed 19 Nov 2020
Resigned 27 Oct 2023

CARTER, John Richard

Resigned
Bergh Apton Road, NorwichNR14 7PG
Born September 1943
Director
Appointed 25 Jan 2017
Resigned 28 Oct 2020

COOPER, Brian Michael

Resigned
Thetford Road, WattonIP25 6BS
Born January 1941
Director
Appointed 22 Apr 2015
Resigned 30 May 2016

EAGLE, Joan Marina

Resigned
Bergh Apton Road, NorwichNR14 7PG
Born May 1936
Director
Appointed 25 Jan 2017
Resigned 10 Jun 2023

ELLIS, Michael Dudley

Resigned
Thetford Road, WattonIP25 6BS
Born May 1941
Director
Appointed 22 Apr 2015
Resigned 28 Oct 2020

FULLER, Jeremy Frederick

Resigned
Meridian Way, NorwichNR7 0TA
Born July 1973
Director
Appointed 29 Oct 2009
Resigned 30 Apr 2015

HOWE, Mollie Margaret

Resigned
Bergh Apton Road, NorwichNR14 7PG
Born March 1927
Director
Appointed 25 Jan 2017
Resigned 30 Dec 2024

JOHNSTONE, Sylvia Kay

Resigned
Bergh Apton Road, NorwichNR14 7PG
Born November 1945
Director
Appointed 25 Jan 2017
Resigned 16 Sept 2022

KING, Edward Joseph

Resigned
Meridian Way, NorwichNR7 0TA
Born January 1976
Director
Appointed 29 Oct 2009
Resigned 30 Apr 2015

SHUTT, Margaret Ann

Resigned
Bergh Apton Road, NorwichNR14 7PG
Born November 1944
Director
Appointed 25 Jan 2017
Resigned 08 Apr 2020

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 29 Oct 2009
Resigned 29 Oct 2009
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Incorporation Company
29 October 2009
NEWINCIncorporation