Background WavePink WaveYellow Wave

SAXON PARTNERS LIMITED (08914190)

SAXON PARTNERS LIMITED (08914190) is an active UK company. incorporated on 27 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAXON PARTNERS LIMITED has been registered for 12 years. Current directors include OPPENHEIMER, Martin Zvi.

Company Number
08914190
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OPPENHEIMER, Martin Zvi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON PARTNERS LIMITED

SAXON PARTNERS LIMITED is an active company incorporated on 27 February 2014 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. SAXON PARTNERS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08914190

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 7/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 January 2027
Period: 1 April 2025 - 7 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

54 Keswick Street Gateshead Tyne and Wear NE8 1TQ
From: 13 January 2015To: 23 November 2018
15 Woodlands London NW11 9QJ United Kingdom
From: 27 February 2014To: 13 January 2015
Timeline

13 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Loan Secured
Sept 15
Loan Secured
Sept 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 21
Director Left
Jul 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OPPENHEIMER, Martin Zvi

Active
Keswick Street, GatesheadNE8 1TQ
Born November 1989
Director
Appointed 28 Feb 2014

FRIED, Joel

Resigned
LondonNW11 9QJ
Born December 1982
Director
Appointed 27 Feb 2014
Resigned 28 Feb 2014

SCHNEERSON, Yechiel Natan

Resigned
Kyverdale Road, LondonN16 6PQ
Born August 1981
Director
Appointed 01 May 2015
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Yechiel Natan Schneerson

Ceased
Craven Park Road, LondonN15 6BL
Born August 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Martin Zvi Oppenheimer

Active
Craven Park Road, LondonN15 6BL
Born November 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Incorporation Company
27 February 2014
NEWINCIncorporation