Saxon County Estates Limited WORTHING


Founded in 2002, Saxon County Estates, classified under reg no. 04356519 is an active company. Currently registered at 103 Rectory Road BN14 7PG, Worthing the company has been in the business for twenty two years. Its financial year was closed on 31st January and its latest financial statement was filed on Monday 31st January 2022.

Currently there are 2 directors in the the company, namely Christian S. and Christopher S.. In addition one secretary - Christopher S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marilyn A. who worked with the the company until 22 August 2007.

Saxon County Estates Limited Address / Contact

Office Address 103 Rectory Road
Town Worthing
Post code BN14 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04356519
Date of Incorporation Mon, 21st Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Christian S.

Position: Director

Appointed: 03 July 2023

Christopher S.

Position: Secretary

Appointed: 22 August 2007

Christopher S.

Position: Director

Appointed: 21 January 2002

Lorraine S.

Position: Director

Appointed: 19 June 2020

Resigned: 09 March 2021

Lorraine R.

Position: Director

Appointed: 01 December 2010

Resigned: 12 March 2018

Christian S.

Position: Director

Appointed: 22 August 2007

Resigned: 12 March 2018

Marilyn A.

Position: Director

Appointed: 21 January 2002

Resigned: 22 August 2007

Marilyn A.

Position: Secretary

Appointed: 21 January 2002

Resigned: 22 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2002

Resigned: 21 January 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 January 2002

Resigned: 21 January 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Christopher S. This PSC and has 75,01-100% shares.

Christopher S.

Notified on 1 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312022-01-312023-01-31
Net Worth-2 1938984 194   
Balance Sheet
Cash Bank On Hand  7061 1122 734320
Current Assets105 508105 492104 168 3 8201 214
Debtors1 9571 5639123151 086894
Net Assets Liabilities    30 01324 068
Other Debtors  2953111 086894
Property Plant Equipment  367111
Total Inventories  102 550   
Cash Bank In Hand1 0011 379706   
Net Assets Liabilities Including Pension Asset Liability-2 1938984 194   
Stocks Inventory102 550102 550102 550   
Tangible Fixed Assets16 62116 80616 793   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve-3 193-1023 194   
Shareholder Funds-2 1938984 194   
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 3042 670 2 670
Bank Borrowings Overdrafts  81 52581 5034 4592 758
Corporation Tax Payable  935613  
Creditors  35 24332 6227 12111 260
Fixed Assets16 62216 80716 794 180 001180 001
Increase From Depreciation Charge For Year Property Plant Equipment   366  
Investment Property  16 426180 000  
Investments    180 000180 000
Investments Fixed Assets1111180 000180 000
Net Current Assets Liabilities62 73365 62868 925 -3 301-10 046
Number Shares Issued Fully Paid   1 000  
Other Creditors  34 30832 0092 6628 502
Other Investments Other Than Loans    180 000180 000
Par Value Share 111  
Property Plant Equipment Gross Cost  2 671  2 671
Provisions For Liabilities Balance Sheet Subtotal    11 59411 594
Total Assets Less Current Liabilities79 35582 43585 719 176 700169 955
Trade Debtors Trade Receivables  6174  
Creditors Due After One Year81 54881 53781 525   
Creditors Due Within One Year42 77539 86435 243   
Number Shares Allotted 1 0001 000   
Share Capital Allotted Called Up Paid1 0001 0001 000   
Tangible Fixed Assets Additions 730491   
Tangible Fixed Assets Cost Or Valuation17 87618 60619 097   
Tangible Fixed Assets Depreciation1 2551 8002 304   
Tangible Fixed Assets Depreciation Charged In Period 545504   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 5th, January 2024
Free Download (9 pages)

Company search