Background WavePink WaveYellow Wave

SAXON HOUSE FREEHOLDERS LTD (09138509)

SAXON HOUSE FREEHOLDERS LTD (09138509) is an active UK company. incorporated on 18 July 2014. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SAXON HOUSE FREEHOLDERS LTD has been registered for 11 years. Current directors include CARDY, Paul, HATCHER, Pauline, PILGRIM, Jennifer Susan.

Company Number
09138509
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
Michaelmas House Bergh Apton Road, Norwich, NR14 7PG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARDY, Paul, HATCHER, Pauline, PILGRIM, Jennifer Susan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON HOUSE FREEHOLDERS LTD

SAXON HOUSE FREEHOLDERS LTD is an active company incorporated on 18 July 2014 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SAXON HOUSE FREEHOLDERS LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09138509

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Michaelmas House Bergh Apton Road Alpington Norwich, NR14 7PG,

Previous Addresses

2 Vicar Street Wymondham NR18 0PL England
From: 2 May 2017To: 6 February 2018
54 High Street Watton Thetford Norfolk IP25 6AE
From: 27 October 2015To: 2 May 2017
10 Saxon House Thetford Road Watton Thetford Norfolk NR25 6BS United Kingdom
From: 18 July 2014To: 27 October 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jun 16
Director Left
Sept 16
Funding Round
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Funding Round
Apr 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Apr 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

STEGGLES, James Robert Hamish

Active
Bergh Apton Road, NorwichNR14 7PG
Secretary
Appointed 07 May 2015

CARDY, Paul

Active
Bergh Apton Road, NorwichNR14 7PG
Born January 1954
Director
Appointed 02 Apr 2019

HATCHER, Pauline

Active
Thetford Road, ThetfordIP25 6BS
Born March 1956
Director
Appointed 01 Apr 2024

PILGRIM, Jennifer Susan

Active
Thetford Road, ThetfordIP25 6BS
Born August 1949
Director
Appointed 05 Apr 2023

CARTER, John Richard

Resigned
Thetford Road, WattonIP25 6BS
Secretary
Appointed 18 Jul 2014
Resigned 02 Apr 2019

BROWN, Daphne Dorothy

Resigned
Thetford Road, ThetfordIP25 6BS
Born July 1942
Director
Appointed 19 Nov 2020
Resigned 27 Oct 2023

CARTER, John Richard

Resigned
Thetford Road, WattonIP25 6BS
Born September 1943
Director
Appointed 18 Jul 2014
Resigned 28 Oct 2020

COOPER, Brian Michael

Resigned
Watton, ThetfordIP25 6BS
Born January 1941
Director
Appointed 18 Jul 2014
Resigned 30 May 2016

EAGLE, Joan Marina

Resigned
Bergh Apton Road, NorwichNR14 7PG
Born May 1936
Director
Appointed 02 Apr 2019
Resigned 10 Jun 2023

ELLIS, Michael Dudley

Resigned
Thetford Road, WattonIP25 6BS
Born May 1941
Director
Appointed 18 Jul 2014
Resigned 28 Oct 2020

HOWE, Mollie Margaret

Resigned
Thetford Road, WattonIP25 6BS
Born August 1927
Director
Appointed 18 Jul 2014
Resigned 30 Dec 2024

JOHNSTONE, Sylvia Kay

Resigned
Thetford Road, WattonIP25 6BS
Born November 1945
Director
Appointed 18 Jul 2014
Resigned 16 Sept 2022

PRINCE, Gillian Margaret

Resigned
Thetford Road, WattonIP25 6BS
Born September 1945
Director
Appointed 18 Jul 2014
Resigned 30 Jun 2015

SHUTT, Margaret Ann

Resigned
Thetford Road, Watton, ThetfordIP25 6BS
Born November 1944
Director
Appointed 18 Jul 2014
Resigned 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Resolution
11 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Incorporation Company
18 July 2014
NEWINCIncorporation