Background WavePink WaveYellow Wave

SADDLERS COURT LTD (07979104)

SADDLERS COURT LTD (07979104) is an active UK company. incorporated on 7 March 2012. with registered office in Buckingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SADDLERS COURT LTD has been registered for 14 years. Current directors include FRASER, Jock.

Company Number
07979104
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
34 Summerhouse Hill, Buckingham, MK18 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRASER, Jock
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADDLERS COURT LTD

SADDLERS COURT LTD is an active company incorporated on 7 March 2012 with the registered office located in Buckingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SADDLERS COURT LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07979104

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

34 Summerhouse Hill Buckingham, MK18 1XW,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 April 2018To: 15 May 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 28 February 2018To: 12 April 2018
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 27 March 2013To: 28 February 2018
the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 7 March 2012To: 27 March 2013
Timeline

10 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Feb 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRASER, Jock

Active
BuckinghamMK18 1XW
Born October 1970
Director
Appointed 14 May 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 13 Apr 2018
Resigned 14 May 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 07 Mar 2012
Resigned 28 Feb 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Jock Fraser

Active
BuckinghamMK18 1XW
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Apr 2018
Ceased 14 May 2020

Cfs Secretaries

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 14 May 2020

Peter Valaitis

Ceased
5 High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Annual Return Company With Made Up Date
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Incorporation Company
7 March 2012
NEWINCIncorporation