Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAXONLEY DEVELOPMENTS LIMITED
Company Information for

SAXONLEY DEVELOPMENTS LIMITED

C/O XEINADIN CORPORATE RECOVERY LTD, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
01969820
Private Limited Company
Liquidation

Company Overview

About Saxonley Developments Ltd
SAXONLEY DEVELOPMENTS LIMITED was founded on 1985-12-10 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Saxonley Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAXONLEY DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O XEINADIN CORPORATE RECOVERY LTD
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in CF23
 
Filing Information
Company Number 01969820
Company ID Number 01969820
Date formed 1985-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAXONLEY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAXONLEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE MASON
Company Secretary 1998-07-15
VINCENT JOHN MASON
Director 1990-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GORDON LONGSTAFFE
Company Secretary 1990-12-03 1998-07-14
ROBERT GORDON LONGSTAFFE
Director 1990-12-03 1998-07-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Voluntary liquidation. Notice of members return of final meeting
2024-01-04CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-07-02DISS40Compulsory strike-off action has been discontinued
2022-07-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-04CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-04-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-04-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
2016-08-12CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN JANE MASON on 2016-08-12
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN MASON / 12/08/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN MASON / 12/08/2016
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0103/12/11 ANNUAL RETURN FULL LIST
2011-10-17AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0103/12/10 ANNUAL RETURN FULL LIST
2010-12-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH01Director's details changed for Vincent John Mason on 2009-12-03
2009-11-11AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-21363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-20363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-10363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-30363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 27 HIGH STREET LLANDAFF CARDIFF CF52DY
2003-12-22363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-21363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-09363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-11-09395PARTICULARS OF MORTGAGE/CHARGE
1998-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-07288aNEW SECRETARY APPOINTED
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-11-27363sRETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-16363sRETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-12-07363sRETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-09AUDAUDITOR'S RESIGNATION
1994-11-25363sRETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS
1994-01-06AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-12-03363sRETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS
1993-03-12AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-11-27363sRETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS
1992-06-23AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-11-25363sRETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS
1991-02-15AAFULL ACCOUNTS MADE UP TO 31/07/90
1990-12-11363aRETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS
1990-06-27AAFULL ACCOUNTS MADE UP TO 31/07/89
1990-01-30AAFULL ACCOUNTS MADE UP TO 31/07/88
1990-01-30363RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS
1989-04-27363RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS
1988-03-24AAFULL ACCOUNTS MADE UP TO 31/07/87
1988-02-01AAFULL ACCOUNTS MADE UP TO 31/07/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SAXONLEY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-12-14
Appointment of Liquidators2023-12-14
Resolutions for Winding-up2023-12-14
Fines / Sanctions
No fines or sanctions have been issued against SAXONLEY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-11-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 19,637
Creditors Due Within One Year 2012-07-31 £ 82,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAXONLEY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 86,461
Cash Bank In Hand 2012-07-31 £ 172,105
Current Assets 2013-07-31 £ 86,461
Current Assets 2012-07-31 £ 178,305
Shareholder Funds 2013-07-31 £ 83,266
Shareholder Funds 2012-07-31 £ 112,476
Stocks Inventory 2012-07-31 £ 6,200
Tangible Fixed Assets 2013-07-31 £ 16,442
Tangible Fixed Assets 2012-07-31 £ 16,442

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAXONLEY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAXONLEY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SAXONLEY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAXONLEY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SAXONLEY DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SAXONLEY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySAXONLEY DEVELOPMENTS LIMITEDEvent Date2023-12-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAXONLEY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAXONLEY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1