Background WavePink WaveYellow Wave

SAXON INVESTMENT PROPERTIES LTD (09603517)

SAXON INVESTMENT PROPERTIES LTD (09603517) is an active UK company. incorporated on 21 May 2015. with registered office in Buckhurst Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAXON INVESTMENT PROPERTIES LTD has been registered for 10 years. Current directors include DEAN, Andrew, DEAN, Joanne Claire.

Company Number
09603517
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEAN, Andrew, DEAN, Joanne Claire
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON INVESTMENT PROPERTIES LTD

SAXON INVESTMENT PROPERTIES LTD is an active company incorporated on 21 May 2015 with the registered office located in Buckhurst Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAXON INVESTMENT PROPERTIES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09603517

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Level One 86 Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

Northside House Mount Pleasant Barnet EN4 9EE England
From: 21 May 2015To: 14 March 2025
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Feb 16
Loan Secured
Nov 16
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Left
Jan 19
Owner Exit
Jul 19
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
May 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEAN, Joanne Claire

Active
86 Queens Road, Buckhurst HillIG9 5BS
Secretary
Appointed 21 May 2015

DEAN, Andrew

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born February 1971
Director
Appointed 21 May 2015

DEAN, Joanne Claire

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born March 1970
Director
Appointed 07 Feb 2024

EGGLETON, Gary Peter

Resigned
Mount Pleasant, BarnetEN4 9EE
Born February 1972
Director
Appointed 21 May 2015
Resigned 18 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Dean

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
High Street, BillericayCM12 9DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2016
Ceased 18 Jan 2019
Mount Pleasant, BarnetEN4 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Incorporation Company
21 May 2015
NEWINCIncorporation