Background WavePink WaveYellow Wave

SAXON SQUARE (LUTON) MANAGEMENT COMPANY LIMITED (10938062)

SAXON SQUARE (LUTON) MANAGEMENT COMPANY LIMITED (10938062) is an active UK company. incorporated on 30 August 2017. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. SAXON SQUARE (LUTON) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BHATIA, Jessica Nyoma Doorga, BURKE, Richard Edward, PHILLIP, Kegan Richard.

Company Number
10938062
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2017
Age
8 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHATIA, Jessica Nyoma Doorga, BURKE, Richard Edward, PHILLIP, Kegan Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON SQUARE (LUTON) MANAGEMENT COMPANY LIMITED

SAXON SQUARE (LUTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 2017 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAXON SQUARE (LUTON) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10938062

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 August 2017

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 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Woodlands Place Hurricane Way Wickford SS11 8YB England
From: 20 April 2021To: 2 August 2023
Redrow House St David's Park Flintshire CH5 3RX United Kingdom
From: 30 August 2017To: 20 April 2021
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Owner Exit
Dec 21
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BHATIA, Jessica Nyoma Doorga

Active
Stockingstone Road, LutonLU2 7NH
Born October 1982
Director
Appointed 06 Jul 2021

BURKE, Richard Edward

Active
11 Queensway, New MiltonBH25 5NR
Born October 1979
Director
Appointed 06 Jul 2021

PHILLIP, Kegan Richard

Active
11 Queensway, New MiltonBH25 5NR
Born August 1988
Director
Appointed 28 Nov 2023

COPE, Graham Anthony

Resigned
Hurricane Way, WickfordSS11 8YB
Secretary
Appointed 30 Aug 2017
Resigned 20 Apr 2021

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Apr 2021
Resigned 07 Dec 2023

BOWRON, Neil Finlay

Resigned
Hurricane Way, WickfordSS11 8YB
Born July 1977
Director
Appointed 06 Aug 2020
Resigned 13 Aug 2021

BRYANT-JONES, Jody

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1971
Director
Appointed 13 Aug 2021
Resigned 12 Sept 2021

BURNE, David James

Resigned
St David's Park, EwloeCH5 3RX
Born December 1978
Director
Appointed 30 Aug 2017
Resigned 03 Aug 2018

ELSON, Mark Robert

Resigned
St David's Park, EwloeCH5 3RX
Born April 1965
Director
Appointed 30 Aug 2017
Resigned 06 Jul 2021

HALFHIDE, Simon Charles Nelson

Resigned
St David's Park, EwloeCH5 3RX
Born April 1967
Director
Appointed 30 Aug 2017
Resigned 03 Aug 2018

HOLMEAR, James Robert

Resigned
St David's Park, FlintshireCH5 3RX
Born December 1985
Director
Appointed 03 Aug 2018
Resigned 06 Aug 2020

KENNEALLY, William Martin

Resigned
St David's Park, FlintshireCH5 3RX
Born January 1973
Director
Appointed 30 Aug 2017
Resigned 03 Aug 2018

LANE, Harry James

Resigned
Brooklands Court, LutonLU2 0GE
Born May 1995
Director
Appointed 06 Jul 2021
Resigned 26 Jul 2022

LAWRIE, Ross Oliver

Resigned
Brooklands Court, LutonLU2 0GE
Born July 1993
Director
Appointed 06 Jul 2021
Resigned 30 Oct 2024

MULDOWNEY, Paul Andrew

Resigned
Hurricane Way, WickfordSS11 8YB
Born March 1966
Director
Appointed 03 Aug 2018
Resigned 06 Jul 2021

OATES, Matthew Alan

Resigned
St David's Park, FlintshireCH5 3RX
Born June 1974
Director
Appointed 30 Aug 2017
Resigned 06 Apr 2021

PALMIERI, David Allan

Resigned
St David's Park, FlintshireCH5 3RX
Born December 1956
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

PARKER, Mark Alexander

Resigned
St David's Park, FlintshireCH5 3RX
Born May 1963
Director
Appointed 03 Aug 2018
Resigned 06 Aug 2020

ROBINSON, Neil

Resigned
Hurricane Way, WickfordSS11 8YB
Born May 1962
Director
Appointed 30 Aug 2017
Resigned 06 Jul 2021

SMITH, Anton Clyde

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 06 Apr 2021
Resigned 06 Jul 2021

WATTS, Adrian

Resigned
St David's Park, FlintshireCH5 3RX
Born March 1970
Director
Appointed 30 Aug 2017
Resigned 03 Aug 2018

WU, Zonghua

Resigned
Brooklands Court, LutonLU2 0GE
Born November 1972
Director
Appointed 06 Jul 2021
Resigned 03 Jul 2023

Persons with significant control

1

0 Active
1 Ceased

Redrow Homes Limited

Ceased
St David's Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Incorporation Company
30 August 2017
NEWINCIncorporation