Background WavePink WaveYellow Wave

SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED (07093305)

SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED (07093305) is an active UK company. incorporated on 2 December 2009. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include PASKE, Norman Charles.

Company Number
07093305
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 2009
Age
16 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PASKE, Norman Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED

SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 December 2009 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAXONWOOD BARDNEY MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07093305

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 2 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
From: 17 January 2018To: 16 June 2021
Chamonix Estates Limited Sandon Buntingford SG9 0RU England
From: 4 September 2017To: 17 January 2018
Tempsford Hall Sandy Bedforshire SG19 2BD
From: 2 December 2009To: 4 September 2017
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
May 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 17 Jan 2018

PASKE, Norman Charles

Active
11 Queensway, New MiltonBH25 5NR
Born June 1962
Director
Appointed 20 May 2020

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Secretary
Appointed 14 Apr 2015
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Secretary
Appointed 02 Dec 2009
Resigned 22 Sept 2014

MELGES, Bethan

Resigned
Sandon, BuntingfordSG9 0RU
Secretary
Appointed 16 Jul 2015
Resigned 17 Jan 2018

BROWNE, Daniel Harry Rate

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1972
Director
Appointed 27 Apr 2012
Resigned 31 Jan 2020

CHAPMAN, Ian Greg

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1978
Director
Appointed 12 Feb 2020
Resigned 20 May 2020

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Born January 1964
Director
Appointed 02 Dec 2009
Resigned 04 Sept 2014

MOORE, Nicholas Charles

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1968
Director
Appointed 27 Apr 2012
Resigned 18 Feb 2020

ROBINSON, Stuart William

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1964
Director
Appointed 20 May 2020
Resigned 02 Mar 2026

SMITH, Mark Andrew Craig

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born January 1963
Director
Appointed 27 Apr 2012
Resigned 20 Aug 2019

STANILAND, Paul John

Resigned
SandySG19 2BD
Born September 1955
Director
Appointed 13 May 2010
Resigned 17 Sept 2012

THOMAS, Trevor David

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born May 1966
Director
Appointed 27 Apr 2012
Resigned 20 May 2020

TEMPSFORD OAKS LIMITED

Resigned
SandySG19 2BD
Corporate director
Appointed 02 Dec 2009
Resigned 04 Sept 2014

Persons with significant control

1

Corby Gate Business Park, CorbyNN17 5JG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change To A Person With Significant Control
22 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Resolution
16 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Incorporation Company
2 December 2009
NEWINCIncorporation