Saxon Hall Limited TUNBRIDGE WELLS


Saxon Hall started in year 2003 as Private Limited Company with registration number 04690527. The Saxon Hall company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Tunbridge Wells at 30 Warwick Park. Postal code: TN2 5TB.

The firm has 5 directors, namely Xueshi Z., Raimonda R. and Peter S. and others. Of them, Andrew E. has been with the company the longest, being appointed on 7 March 2003 and Xueshi Z. has been with the company for the least time - from 1 February 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Glenn T. who worked with the the firm until 30 October 2009.

Saxon Hall Limited Address / Contact

Office Address 30 Warwick Park
Town Tunbridge Wells
Post code TN2 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04690527
Date of Incorporation Fri, 7th Mar 2003
Industry Combined facilities support activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Xueshi Z.

Position: Director

Appointed: 01 February 2023

Raimonda R.

Position: Director

Appointed: 26 August 2022

Peter S.

Position: Director

Appointed: 24 May 2014

Samantha P.

Position: Director

Appointed: 14 June 2004

Andrew E.

Position: Director

Appointed: 07 March 2003

Daisy S.

Position: Director

Appointed: 31 August 2018

Resigned: 26 August 2022

Jun L.

Position: Director

Appointed: 23 March 2010

Resigned: 01 February 2023

Andrew T.

Position: Director

Appointed: 30 October 2009

Resigned: 31 August 2018

Glenn T.

Position: Secretary

Appointed: 07 March 2003

Resigned: 30 October 2009

Glenn T.

Position: Director

Appointed: 07 March 2003

Resigned: 30 October 2009

Frances E.

Position: Director

Appointed: 07 March 2003

Resigned: 23 March 2010

Marie T.

Position: Director

Appointed: 07 March 2003

Resigned: 23 May 2014

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2003

Resigned: 07 March 2003

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 07 March 2003

Resigned: 07 March 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Andrew E. This PSC has significiant influence or control over the company,.

Andrew E.

Notified on 7 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 74117 15719 34720 76622 216       
Balance Sheet
Cash Bank On Hand    8 5298 944      
Current Assets10 0464 4986 8068 2079 48312 76121 851     
Debtors1441661 4023089543 81721 85121 87223 82817 77113 23010 805
Other Debtors     1 29710 63911 20612 75614 5438 2456 104
Property Plant Equipment    13 54013 54013 54013 54013 54013 54013 54013 540
Cash Bank In Hand9 9024 3325 4047 8998 529       
Net Assets Liabilities Including Pension Asset Liability22 74117 15719 34720 76622 216       
Tangible Fixed Assets13 54013 54013 54013 54013 540       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve9 1013 5175 7077 1268 576       
Shareholder Funds22 74117 15719 34720 76622 216       
Other
Average Number Employees During Period        2 56
Creditors     8258 2955 1904 7104 0935 8144 815
Net Current Assets Liabilities9 2013 6175 8077 2268 67611 93613 55616 68219 11813 6787 4165 990
Other Creditors    8078258 2955 1904 7104 0935 8144 815
Par Value Share      1     
Property Plant Equipment Gross Cost    13 54013 54013 54013 54013 54013 54013 540 
Total Assets Less Current Liabilities22 74117 15719 34720 76622 21625 47627 09630 22232 65827 21820 95619 530
Trade Debtors Trade Receivables    9542 52011 21210 66611 0723 2284 9854 701
Creditors Due Within One Year845881999981807       
Fixed Assets13 54013 54013 54013 54013 540       
Other Aggregate Reserves13 54013 54013 54013 54013 540       
Tangible Fixed Assets Cost Or Valuation13 54013 54013 54013 54013 540       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements