Background WavePink WaveYellow Wave

SARATOGA INVESTMENTS LTD (07661871)

SARATOGA INVESTMENTS LTD (07661871) is an active UK company. incorporated on 8 June 2011. with registered office in Writtle. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SARATOGA INVESTMENTS LTD has been registered for 14 years. Current directors include HOSKING, Rupert John, HOSKING, Somaly Kristin Elizabeth, Dr.

Company Number
07661871
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
Beckwith Barn Warren Estate, Writtle, CM1 3WT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOSKING, Rupert John, HOSKING, Somaly Kristin Elizabeth, Dr
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARATOGA INVESTMENTS LTD

SARATOGA INVESTMENTS LTD is an active company incorporated on 8 June 2011 with the registered office located in Writtle. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SARATOGA INVESTMENTS LTD was registered 14 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 14 years ago

Company No

07661871

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Beckwith Barn Warren Estate Lordship Road Writtle, CM1 3WT,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
From: 1 May 2014To: 14 March 2024
Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom
From: 31 January 2012To: 1 May 2014
Oaklands Rectory Road Woodham Walter Essex CM9 6RD United Kingdom
From: 8 June 2011To: 31 January 2012
Timeline

55 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Oct 15
Loan Secured
Aug 16
Loan Secured
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Dec 17
Loan Secured
Oct 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOSKING, Rupert John

Active
Warren Estate, WrittleCM1 3WT
Secretary
Appointed 08 Jun 2011

HOSKING, Rupert John

Active
Warren Estate, WrittleCM1 3WT
Born January 1969
Director
Appointed 08 Jun 2011

HOSKING, Somaly Kristin Elizabeth, Dr

Active
Warren Estate, WrittleCM1 3WT
Born March 1969
Director
Appointed 08 Jun 2011

Persons with significant control

2

Mr Rupert John Hosking

Active
Rectory Road, ChelmsfordCM9 6RD
Born January 1969

Nature of Control

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

Dr Somaly Kristin Elizabeth Hosking

Active
Rectory Road, ChelmsfordCM9 6RD
Born March 1969

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

100

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date
11 June 2013
AR01AR01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Legacy
19 January 2013
MG01MG01
Legacy
19 January 2013
MG01MG01
Legacy
19 January 2013
MG01MG01
Legacy
19 January 2013
MG01MG01
Legacy
19 January 2013
MG01MG01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Incorporation Company
8 June 2011
NEWINCIncorporation