Background WavePink WaveYellow Wave

SAXON SQUARE CHRISTCHURCH LIMITED (09441254)

SAXON SQUARE CHRISTCHURCH LIMITED (09441254) is an active UK company. incorporated on 16 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAXON SQUARE CHRISTCHURCH LIMITED has been registered for 11 years. Current directors include BENJAMIN, Jeremy Frederick, FIREFLY CAPITAL DIRECTORS LTD, KINGSCROFT ESTATES LLP.

Company Number
09441254
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENJAMIN, Jeremy Frederick, FIREFLY CAPITAL DIRECTORS LTD, KINGSCROFT ESTATES LLP
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON SQUARE CHRISTCHURCH LIMITED

SAXON SQUARE CHRISTCHURCH LIMITED is an active company incorporated on 16 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAXON SQUARE CHRISTCHURCH LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09441254

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Mar 18
Director Joined
Apr 18
Funding Round
Feb 21
Loan Secured
May 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENJAMIN, Jeremy Frederick

Active
Bonhill Street, LondonEC2A 4DJ
Born July 1971
Director
Appointed 19 Apr 2018

FIREFLY CAPITAL DIRECTORS LTD

Active
St James's Square, LondonSW1Y 4LB
Corporate director
Appointed 15 Jun 2015

KINGSCROFT ESTATES LLP

Active
Sinclair Grove, LondonNW11 9JG
Corporate director
Appointed 26 Jun 2015

MOCTON, Isaac

Resigned
Bonhill Street, LondonEC2A 4DJ
Born October 1964
Director
Appointed 16 Feb 2015
Resigned 04 Jan 2018

SHOOTER, Mark Richard

Resigned
Bonhill Street, LondonEC2A 4DJ
Born July 1971
Director
Appointed 16 Feb 2015
Resigned 26 Jun 2015

Persons with significant control

2

Mr Nagi Kawkabani

Active
Bonhill Street, LondonEC2A 4DJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Baker Street, LondonW1U 8EW

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

47

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 May 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Change Corporate Director Company With Change Date
22 March 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Corporate Director Company With Name Date
29 July 2015
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
29 June 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Capital Name Of Class Of Shares
26 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Incorporation Company
16 February 2015
NEWINCIncorporation