Background WavePink WaveYellow Wave

SAFFRON ESTATES LTD. (07391551)

SAFFRON ESTATES LTD. (07391551) is a liquidation UK company. incorporated on 29 September 2010. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SAFFRON ESTATES LTD. has been registered for 15 years. Current directors include HOCKADAY, Jamie Paul Simon, HOCKADAY, Sonia.

Company Number
07391551
Status
liquidation
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
Anglia House, 6 Central Avenue, Norwich, NR7 0HR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOCKADAY, Jamie Paul Simon, HOCKADAY, Sonia
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFRON ESTATES LTD.

SAFFRON ESTATES LTD. is an liquidation company incorporated on 29 September 2010 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SAFFRON ESTATES LTD. was registered 15 years ago.(SIC: 41100, 70229)

Status

liquidation

Active since 15 years ago

Company No

07391551

LTD Company

Age

15 Years

Incorporated 29 September 2010

Size

N/A

Accounts

ARD: 29/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2024
Period: 1 April 2023 - 29 March 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 8 October 2024 (1 year ago)

Next Due

Due by 13 October 2025
For period ending 29 September 2025
Contact
Address

Anglia House, 6 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
From: 8 May 2015To: 5 November 2024
The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE
From: 1 October 2013To: 8 May 2015
Hunt Hall House Hunt Hall Lane Welford on Avon Stratford upon Avon Warwickshire CV37 8HE
From: 14 July 2011To: 1 October 2013
the Vineyard Cole End Lane Sewards End Saffron Walden Essex CB10 2LJ United Kingdom
From: 29 September 2010To: 14 July 2011
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Sept 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOCKADAY, Jamie Paul Simon

Active
St Andrews Business Park, NorwichNR7 0HR
Born January 1973
Director
Appointed 29 Sept 2010

HOCKADAY, Sonia

Active
St Andrews Business Park, NorwichNR7 0HR
Born December 1974
Director
Appointed 29 Sept 2010

Persons with significant control

2

Mr Jamie Paul Simon Hockaday

Active
St Andrews Business Park, NorwichNR7 0HR
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sonia Hockaday

Active
St Andrews Business Park, NorwichNR7 0HR
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 December 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 November 2024
600600
Resolution
5 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 November 2024
LIQ01LIQ01
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Incorporation Company
29 September 2010
NEWINCIncorporation