Saxby's Residents Association Limited COWDEN


Founded in 1996, Saxby's Residents Association, classified under reg no. 03181204 is an active company. Currently registered at Bell Cottage TN8 7DU, Cowden the company has been in the business for twenty eight years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 4 directors in the the firm, namely Michael Y., Thomas E. and Peter I. and others. In addition one secretary - Anita E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saxby's Residents Association Limited Address / Contact

Office Address Bell Cottage
Office Address2 Station Road
Town Cowden
Post code TN8 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181204
Date of Incorporation Mon, 1st Apr 1996
Industry Residents property management
Industry Non-trading company
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Michael Y.

Position: Director

Appointed: 28 August 2022

Anita E.

Position: Secretary

Appointed: 17 September 2020

Thomas E.

Position: Director

Appointed: 15 January 2020

Peter I.

Position: Director

Appointed: 23 September 2017

Julie P.

Position: Director

Appointed: 01 April 1996

Deborah I.

Position: Secretary

Appointed: 23 September 2017

Resigned: 16 September 2020

Jennifer H.

Position: Secretary

Appointed: 04 September 2015

Resigned: 23 September 2017

Charles H.

Position: Director

Appointed: 04 September 2015

Resigned: 23 September 2017

Leah D.

Position: Director

Appointed: 21 April 2008

Resigned: 04 September 2015

Leah D.

Position: Secretary

Appointed: 21 April 2008

Resigned: 04 September 2015

Mark R.

Position: Director

Appointed: 21 April 2008

Resigned: 04 September 2015

Simon B.

Position: Director

Appointed: 05 April 2005

Resigned: 21 April 2008

Sara W.

Position: Secretary

Appointed: 05 April 2005

Resigned: 21 April 2008

Leonard L.

Position: Director

Appointed: 01 April 1996

Resigned: 18 October 2019

John M.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 2004

Pamela M.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 July 2004

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Thomas E. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Peter I. This PSC has significiant influence or control over the company,. Then there is Charles H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Thomas E.

Notified on 16 September 2020
Nature of control: significiant influence or control

Peter I.

Notified on 1 September 2017
Ceased on 16 September 2020
Nature of control: significiant influence or control

Charles H.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 0433 1043 067      
Balance Sheet
Current Assets1 6431 7041 6671 5082 1473 4373 9055 0211 579
Net Assets Liabilities  3 0672 9083 5474 5135 3056 4212 979
Net Assets Liabilities Including Pension Asset Liability3 0433 1043 067      
Reserves/Capital
Shareholder Funds3 0433 1043 067      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1 4001 4001 4001 4001 4001 4001 400
Fixed Assets1 4001 4001 4001 4001 400    
Net Current Assets Liabilities1 6431 7041 6671 5082 1473 1133 9055 0211 579
Total Assets Less Current Liabilities3 0433 1043 0672 9083 5474 8375 3056 4212 979

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search