Background WavePink WaveYellow Wave

SAXTON ESTATES LTD (07721432)

SAXTON ESTATES LTD (07721432) is an active UK company. incorporated on 28 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAXTON ESTATES LTD has been registered for 14 years. Current directors include BERGER, Rachel.

Company Number
07721432
Status
active
Type
ltd
Incorporated
28 July 2011
Age
14 years
Address
New Burlington House 1075 Finchley Road, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Rachel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXTON ESTATES LTD

SAXTON ESTATES LTD is an active company incorporated on 28 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAXTON ESTATES LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07721432

LTD Company

Age

14 Years

Incorporated 28 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

New Burlington House 1057 Finchley Road London NW11 0PU United Kingdom
From: 8 August 2011To: 1 February 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 28 July 2011To: 8 August 2011
Timeline

11 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Loan Secured
Nov 14
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Secured
Dec 16
Loan Secured
Mar 18
Loan Cleared
Nov 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERGER, Rachel

Active
Filey Avenue, LondonN16 6JL
Secretary
Appointed 01 Aug 2011

BERGER, Rachel

Active
Filey Avenue, LondonN16 6JL
Born April 1977
Director
Appointed 09 Aug 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 28 Jul 2011
Resigned 08 Aug 2011

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

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

46

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2012
AA01Change of Accounting Reference Date
Legacy
24 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Incorporation Company
28 July 2011
NEWINCIncorporation