Background WavePink WaveYellow Wave

SAXON MEADOW MANAGEMENT (COLYTON) LIMITED (12124749)

SAXON MEADOW MANAGEMENT (COLYTON) LIMITED (12124749) is an active UK company. incorporated on 26 July 2019. with registered office in Colyton. The company operates in the Real Estate Activities sector, engaged in residents property management. SAXON MEADOW MANAGEMENT (COLYTON) LIMITED has been registered for 6 years. Current directors include MELLOR, Olivia Mary, PICKETT, Amie Rose, SMITH, Louise and 1 others.

Company Number
12124749
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
11 Saxon Meadow, Colyton, EX24 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELLOR, Olivia Mary, PICKETT, Amie Rose, SMITH, Louise, TOMLIN, Angela Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON MEADOW MANAGEMENT (COLYTON) LIMITED

SAXON MEADOW MANAGEMENT (COLYTON) LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Colyton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAXON MEADOW MANAGEMENT (COLYTON) LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12124749

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

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 25 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

11 Saxon Meadow Colyton, EX24 6AH,

Previous Addresses

Lorams Perkins Village Exeter Devon EX5 2JG United Kingdom
From: 26 July 2019To: 9 August 2023
Timeline

23 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
2
Funding
8
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MELLOR, Olivia Mary

Active
Saxon Meadow, ColytonEX24 6AH
Born May 1988
Director
Appointed 15 Dec 2023

PICKETT, Amie Rose

Active
Saxon Meadow, ColytonEX24 6AH
Born January 1992
Director
Appointed 03 Mar 2023

SMITH, Louise

Active
Saxon Meadow, ColytonEX24 6AH
Born January 1978
Director
Appointed 24 Aug 2023

TOMLIN, Angela Frances

Active
Saxon Meadow, ColytonEX24 6AH
Born January 1961
Director
Appointed 03 Mar 2023

DIEBEL, Rosina

Resigned
Saxon Meadow, ColytonEX24 6AH
Born September 2000
Director
Appointed 03 Mar 2023
Resigned 24 Aug 2023

RIHLL, Jeremy Paul Blake

Resigned
Perkins Village, ExeterEX5 2JG
Born January 1964
Director
Appointed 26 Jul 2019
Resigned 03 Mar 2023

SLADE, Jeffrey Mark

Resigned
Perkins Village, ExeterEX5 2JG
Born July 1971
Director
Appointed 26 Jul 2019
Resigned 03 Mar 2023

Persons with significant control

7

0 Active
7 Ceased

Ani Georgieva Atanasova

Ceased
Saxon Meadow, ColytonEX24 6AH
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2023
Ceased 15 Dec 2023

Miss Louise Smith

Ceased
Saxon Meadow, ColytonEX24 6AH
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2023
Ceased 15 Dec 2023

Miss Amie Rose Pickett

Ceased
Saxon Meadow, ColytonEX24 6AH
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2023
Ceased 15 Dec 2023

Mrs Angela Frances Tomlin

Ceased
Saxon Meadow, ColytonEX24 6AH
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2023
Ceased 15 Dec 2023

Ms Rosina Diebel

Ceased
Saxon Meadow, ColytonEX24 6AH
Born September 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2023
Ceased 24 Aug 2023

Mr Jeremy Paul Blake Rihll

Ceased
Perkins Village, ExeterEX5 2JG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 03 Mar 2023

Mr Jeffrey Mark Slade

Ceased
Perkins Village, ExeterEX5 2JG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Incorporation Company
26 July 2019
NEWINCIncorporation