Saxon Gate Management Limited SOUTHAMPTON


Saxon Gate Management started in year 1981 as Private Limited Company with registration number 01552661. The Saxon Gate Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Southampton at 5 Westgate Street. Postal code: SO14 2AY.

Currently there are 7 directors in the the company, namely Tin L., Andrew G. and Peter D. and others. In addition one secretary - John W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Saxon Gate Management Limited Address / Contact

Office Address 5 Westgate Street
Town Southampton
Post code SO14 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552661
Date of Incorporation Tue, 24th Mar 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Tin L.

Position: Director

Appointed: 28 May 2023

Andrew G.

Position: Director

Appointed: 08 April 2022

Peter D.

Position: Director

Appointed: 02 April 2014

John W.

Position: Secretary

Appointed: 02 April 2014

John W.

Position: Director

Appointed: 03 April 2013

Kevin A.

Position: Director

Appointed: 28 March 2012

Kamal B.

Position: Director

Appointed: 24 March 2010

Catherine C.

Position: Director

Appointed: 24 March 2010

Stuart D.

Position: Director

Appointed: 31 March 2020

Resigned: 08 April 2022

Catherine C.

Position: Secretary

Appointed: 28 March 2012

Resigned: 02 April 2014

Virginia L.

Position: Director

Appointed: 05 March 2008

Resigned: 30 May 2023

Donald D.

Position: Director

Appointed: 05 March 2008

Resigned: 31 March 2020

Brian S.

Position: Director

Appointed: 05 March 2008

Resigned: 28 March 2012

Stuart D.

Position: Director

Appointed: 22 March 2006

Resigned: 02 April 2014

Alan T.

Position: Director

Appointed: 01 January 2001

Resigned: 22 March 2006

Andrew G.

Position: Secretary

Appointed: 01 January 2001

Resigned: 29 March 2011

Valerie P.

Position: Secretary

Appointed: 27 February 1996

Resigned: 31 December 2000

Maureen W.

Position: Secretary

Appointed: 06 April 1994

Resigned: 27 February 1996

Kenneth C.

Position: Director

Appointed: 01 April 1994

Resigned: 31 December 2000

Catherine C.

Position: Director

Appointed: 31 May 1991

Resigned: 22 April 1994

Roy P.

Position: Secretary

Appointed: 31 May 1991

Resigned: 22 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets7 24013 25816 17422 47619 36428 70844 50145 573
Net Assets Liabilities10 74217 19920 50225 54222 99732 73841 002 
Cash Bank On Hand      39 39039 560
Debtors      5 1116 013
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-565-453-450-450-450-477-3 498 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 0674 3944 7783 5164 0834 5075 110 
Total Assets Less Current Liabilities11 30717 65220 95225 99223 44733 21541 00242 050
Average Number Employees During Period      67
Creditors      3 4993 523
Net Current Assets Liabilities      41 00242 050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, April 2023
Free Download (7 pages)

Company search

Advertisements