Background WavePink WaveYellow Wave

SAXON HOUSE RESIDENCES LIMITED (10179744)

SAXON HOUSE RESIDENCES LIMITED (10179744) is an active UK company. incorporated on 13 May 2016. with registered office in Thirsk. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SAXON HOUSE RESIDENCES LIMITED has been registered for 9 years. Current directors include ELLIS, Stephen James.

Company Number
10179744
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
2 Manor Barn Back Lane, Thirsk, YO7 3QB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ELLIS, Stephen James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON HOUSE RESIDENCES LIMITED

SAXON HOUSE RESIDENCES LIMITED is an active company incorporated on 13 May 2016 with the registered office located in Thirsk. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SAXON HOUSE RESIDENCES LIMITED was registered 9 years ago.(SIC: 55900)

Status

active

Active since 9 years ago

Company No

10179744

LTD Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 30 January 2023 (3 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 12 May 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 26 May 2025
For period ending 12 May 2025
Contact
Address

2 Manor Barn Back Lane Rainton Thirsk, YO7 3QB,

Previous Addresses

Rievaulx House 1 st. Marys Court York YO24 1AH England
From: 5 June 2020To: 23 November 2022
Revaulx House St. Marys Court York YO24 1AH England
From: 28 May 2020To: 5 June 2020
Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ
From: 11 October 2018To: 28 May 2020
Arabesque House Monks Cross Drive York YO32 9GW England
From: 3 March 2017To: 11 October 2018
Genesis 5 Church Lane Heslington York YO10 5DQ England
From: 13 May 2016To: 3 March 2017
Timeline

32 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Owner Exit
Nov 17
Director Joined
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Oct 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ELLIS, Stephen James

Active
Back Lane, ThirskYO7 3QB
Born December 1952
Director
Appointed 13 May 2016

FRANK, Thomas David

Resigned
Monks Cross Drive, YorkYO32 9GW
Born January 1978
Director
Appointed 15 Jan 2018
Resigned 16 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Mr John Anthony Farmer

Ceased
Back Lane, ThirskYO7 3QB
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 13 May 2016
Ceased 24 May 2023

Mr Thomas David Frank

Ceased
Monks Cross Drive, YorkYO32 9GW
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Ceased 13 Oct 2017

Mr Stephen James Ellis

Active
Back Lane, ThirskYO7 3QB
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

61

Liquidation Receiver Cease To Act Receiver
14 April 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
14 April 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
14 April 2026
RM02RM02
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Liquidation Receiver Appointment Of Receiver
21 August 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
21 August 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
21 August 2023
RM01RM01
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Incorporation Company
13 May 2016
NEWINCIncorporation