Background WavePink WaveYellow Wave

SAXON GATE (WICKWAR) RESIDENTS MANAGEMENT COMPANY LTD (12359908)

SAXON GATE (WICKWAR) RESIDENTS MANAGEMENT COMPANY LTD (12359908) is an active UK company. incorporated on 11 December 2019. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. SAXON GATE (WICKWAR) RESIDENTS MANAGEMENT COMPANY LTD has been registered for 6 years. Current directors include KIMBER, Nicholas Alexander, SCHOLFIELD, Susan.

Company Number
12359908
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 2019
Age
6 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIMBER, Nicholas Alexander, SCHOLFIELD, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON GATE (WICKWAR) RESIDENTS MANAGEMENT COMPANY LTD

SAXON GATE (WICKWAR) RESIDENTS MANAGEMENT COMPANY LTD is an active company incorporated on 11 December 2019 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAXON GATE (WICKWAR) RESIDENTS MANAGEMENT COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12359908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 11 December 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 March 2025 (1 year 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE England
From: 10 May 2021To: 4 December 2023
Berkeley Place Clifton Bristol BS8 1EH United Kingdom
From: 11 December 2019To: 10 May 2021
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jun 22
Director Left
Mar 23
Owner Exit
May 23
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 04 Dec 2023

KIMBER, Nicholas Alexander

Active
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 20 May 2025

SCHOLFIELD, Susan

Active
Tower View, West MallingME19 4UY
Born June 1965
Director
Appointed 26 Jun 2025

GATEWAY CORPORATE SOLUTIONS LIMITED

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 10 May 2021
Resigned 04 Dec 2023

ENGLEY, Ben John

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born March 1975
Director
Appointed 11 Dec 2019
Resigned 21 May 2025

POTTER, Robin Julian

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1978
Director
Appointed 16 Jun 2022
Resigned 31 Jul 2025

WHITE, Martin John

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born June 1964
Director
Appointed 11 Dec 2019
Resigned 09 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023
Cowley, UxbridgeUB8 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
13 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2019
NEWINCIncorporation