Background WavePink WaveYellow Wave

SAXON REACH MANAGEMENT COMPANY LIMITED (07538728)

SAXON REACH MANAGEMENT COMPANY LIMITED (07538728) is an active UK company. incorporated on 22 February 2011. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. SAXON REACH MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CIORRA, Antony Edward, CURRIE, Stephen, READ, Jessica Frances.

Company Number
07538728
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2011
Age
15 years
Address
5 Brunel Business Court, Bury St Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CIORRA, Antony Edward, CURRIE, Stephen, READ, Jessica Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON REACH MANAGEMENT COMPANY LIMITED

SAXON REACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAXON REACH MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07538728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 February 2011

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 5 June 2025 (10 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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

5 Brunel Business Court Bury St Edmunds, IP32 7AJ,

Previous Addresses

4 Shrubbery Close Hessett Bury St. Edmunds Suffolk IP30 9GP England
From: 15 February 2019To: 16 December 2019
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 11 July 2013To: 15 February 2019
Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom
From: 22 February 2011To: 11 July 2013
Timeline

33 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Sept 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Dec 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 09 Dec 2019

CIORRA, Antony Edward

Active
Shrubbery Close, Bury St. EdmundsIP30 9GP
Born April 1959
Director
Appointed 17 Jun 2019

CURRIE, Stephen

Active
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born December 1974
Director
Appointed 28 Feb 2024

READ, Jessica Frances

Active
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born June 1979
Director
Appointed 11 Nov 2013

HUNTER, John

Resigned
Shrubbery Close, Bury St. EdmundsIP30 9GP
Secretary
Appointed 06 Dec 2016
Resigned 09 Dec 2019

SPICER, Gary James

Resigned
Celeborn Street, South Woodham FerrersCM3 7AE
Secretary
Appointed 22 Feb 2011
Resigned 17 Jun 2013

MRL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 17 Jun 2013
Resigned 22 Mar 2016

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Oak Business Park, BeaumontCO16 0AT
Corporate secretary
Appointed 22 Mar 2016
Resigned 19 Oct 2017

ANTHONY, William Edward

Resigned
Beacon Hill, WithamCM8 3EB
Born May 1955
Director
Appointed 22 Feb 2011
Resigned 17 Jun 2013

BRYANT, David

Resigned
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born March 1949
Director
Appointed 26 Apr 2016
Resigned 21 Jan 2020

CALVER, Adrian Joseph

Resigned
Orchard Close, HarwichCO12 5HG
Born January 1970
Director
Appointed 08 Oct 2013
Resigned 11 Nov 2013

CIORRA, Antony Edward

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born April 1959
Director
Appointed 11 Nov 2013
Resigned 26 Apr 2016

GORDON, James, Dr

Resigned
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born October 1980
Director
Appointed 29 Sept 2021
Resigned 28 Feb 2024

HOLMES, Georgina Elisabeth

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born May 1962
Director
Appointed 12 Jun 2017
Resigned 09 Jan 2019

HUNTER, John Lindsay

Resigned
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born April 1956
Director
Appointed 11 Nov 2013
Resigned 05 Oct 2020

KITSON, Ian

Resigned
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born June 1983
Director
Appointed 29 Sept 2021
Resigned 08 Sept 2022

KITSON, Ian Richard

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born June 1983
Director
Appointed 11 Nov 2013
Resigned 26 Apr 2016

SPIERS, Yvonne Valerie

Resigned
Shrubbery Close, Bury St. EdmundsIP30 9GP
Born August 1956
Director
Appointed 09 Jan 2019
Resigned 19 Sept 2022

SWARBRICK, Peter Graham

Resigned
Foundry Way, BraintreeCM77 6AE
Born August 1961
Director
Appointed 01 Aug 2011
Resigned 17 Jun 2013

THORNE, John Barry Melville

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born September 1944
Director
Appointed 22 Nov 2013
Resigned 12 Jun 2017

THORNE, Michele Mary

Resigned
Shrubbery Close, Bury St. EdmundsIP30 9GP
Born August 1948
Director
Appointed 17 Jun 2019
Resigned 05 Oct 2020

WINSTANLEY, Neil

Resigned
Shrubbery Close, Bury St. EdmundsIP30 9GP
Born September 1969
Director
Appointed 26 Apr 2016
Resigned 08 Apr 2019

WOTTON, Alan John

Resigned
Shrubbery Close, Bury St. EdmundsIP30 9GP
Born March 1972
Director
Appointed 17 Jun 2019
Resigned 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Incorporation Company
22 February 2011
NEWINCIncorporation