Saxe Coburg Ltd BOURNEMOUTH


Founded in 2014, Saxe Coburg, classified under reg no. 09229837 is an active company. Currently registered at 716 Christchurch Road BH7 6BZ, Bournemouth the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Maximillian D., appointed on 2 March 2018. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Adrian S., Wendy H. and others listed below. There were no ex secretaries.

Saxe Coburg Ltd Address / Contact

Office Address 716 Christchurch Road
Office Address2 Christchurch Road
Town Bournemouth
Post code BH7 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09229837
Date of Incorporation Mon, 22nd Sep 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Maximillian D.

Position: Director

Appointed: 02 March 2018

Adrian S.

Position: Director

Appointed: 20 September 2019

Resigned: 18 December 2019

European Emerging Markets Ltd

Position: Corporate Director

Appointed: 02 March 2018

Resigned: 02 March 2018

Wendy H.

Position: Director

Appointed: 22 September 2014

Resigned: 02 March 2018

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Maximillian D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lovett International Limited that put Weybridge, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Maximillian D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Maximillian D.

Notified on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lovett International Limited

The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04617094
Notified on 20 September 2019
Ceased on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maximillian D.

Notified on 2 March 2018
Ceased on 20 September 2019
Nature of control: 75,01-100% shares

Wendy H.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-20 374-50 114      
Balance Sheet
Cash Bank On Hand 2 87733817 8497 44730 7145 1649 825
Current Assets7 6438 0116 63820 84613 35130 7145 16462 325
Debtors4 9025 1346 3002 9975 904  52 500
Net Assets Liabilities     -196 822-319 533-502 278
Other Debtors 5 1346 3002 9975 904  52 500
Property Plant Equipment   5 9204 4402 9602 196386
Cash Bank In Hand2 7412 877      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-20 474-50 214      
Shareholder Funds-20 374-50 114      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 4802 9604 4406 1958 005
Amounts Owed To Group Undertakings    96 841226 374273 445518 416
Average Number Employees During Period   11111
Balances Amounts Owed To Related Parties 56 350107 951121 282    
Bank Borrowings Overdrafts     41 07232 57424 077
Creditors 58 125113 799127 142105 35041 07232 57424 077
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 4601 59616 02111 3326 6431 954 
Increase From Depreciation Charge For Year Property Plant Equipment   1 4801 4801 4801 7551 810
Issue Ordinary Shares   100    
Net Current Assets Liabilities -50 114-107 161-106 296-91 999-158 710-289 155-478 587
Number Shares Issued Fully Paid  100     
Other Creditors 58 125110 001123 4072 1752 1758 5186 326
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  2 0943 7356 3341 9473 8587 672
Other Debtors Balance Sheet Subtotal  6 3002 997    
Other Taxation Social Security Payable    6 3341 947  
Par Value Share1111    
Property Plant Equipment Gross Cost   7 4007 4007 4008 391 
Taxation Social Security Payable  2 0943 735    
Total Additions Including From Business Combinations Property Plant Equipment   7 400  991 
Total Assets Less Current Liabilities-20 374-50 114-107 161-100 376-87 559-196 822-286 959-478 201
Trade Creditors Trade Payables  1 704     
Creditors Due Within One Year28 01758 125      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 22nd September 2023
filed on: 2nd, October 2023
Free Download (5 pages)

Company search

Advertisements