Background WavePink WaveYellow Wave

SAXON CORNER (EMSWORTH) MANAGEMENT COMPANY LIMITED (12191970)

SAXON CORNER (EMSWORTH) MANAGEMENT COMPANY LIMITED (12191970) is an active UK company. incorporated on 5 September 2019. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. SAXON CORNER (EMSWORTH) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BISHOP, Tammy Anne, PAINE, Matthew James, QUAYLE, Adam Charles.

Company Number
12191970
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2019
Age
6 years
Address
128 Pyle Street, Newport, PO30 1JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Tammy Anne, PAINE, Matthew James, QUAYLE, Adam Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON CORNER (EMSWORTH) MANAGEMENT COMPANY LIMITED

SAXON CORNER (EMSWORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 September 2019 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAXON CORNER (EMSWORTH) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12191970

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 5 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

128 Pyle Street Granary Court Newport, PO30 1JW,

Previous Addresses

Tollbar Way Hedge End Southampton SO30 2UH United Kingdom
From: 5 September 2019To: 18 November 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ERMC LTD

Active
Pyle Street, NewportPO30 1JW
Corporate secretary
Appointed 01 May 2022

BISHOP, Tammy Anne

Active
Pyle Street, NewportPO30 1JW
Born December 1976
Director
Appointed 22 Jul 2022

PAINE, Matthew James

Active
Pyle Street, NewportPO30 1JW
Born March 1974
Director
Appointed 01 Mar 2025

QUAYLE, Adam Charles

Active
Pyle Street, NewportPO30 1JW
Born May 1985
Director
Appointed 24 May 2024

DUNNE, James

Resigned
Pyle Street, NewportPO30 1JW
Born July 1972
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2025

GREEN, Jon

Resigned
Pyle Street, NewportPO30 1JW
Born May 1968
Director
Appointed 05 Sept 2019
Resigned 22 Jul 2022

O'NION, Glen Philip

Resigned
Hedge End, SouthamptonSO30 2UH
Born June 1978
Director
Appointed 05 Sept 2019
Resigned 24 May 2024

WEBSTER, Gary

Resigned
Hedge End, SouthamptonSO30 2UH
Born September 1972
Director
Appointed 05 Sept 2019
Resigned 29 Sept 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Jon Green

Ceased
Pyle Street, NewportPO30 1JW
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2019
Ceased 22 Jul 2022

Mr Gary Webster

Ceased
Hedge End, SouthamptonSO30 2UH
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2019
Ceased 29 Sept 2020

Mr Glen Philip O'Nion

Ceased
Hedge End, SouthamptonSO30 2UH
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2019
Ceased 05 Sept 2019

Bdw Trading Limited

Active
Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
25 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Incorporation Company
5 September 2019
NEWINCIncorporation