Saxon House Freeholders Ltd NORWICH


Founded in 2014, Saxon House Freeholders, classified under reg no. 09138509 is an active company. Currently registered at Michaelmas House Bergh Apton Road NR14 7PG, Norwich the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Jennifer P., Paul C. and Mollie H.. In addition one secretary - James S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the firm until 2 April 2019.

Saxon House Freeholders Ltd Address / Contact

Office Address Michaelmas House Bergh Apton Road
Office Address2 Alpington
Town Norwich
Post code NR14 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09138509
Date of Incorporation Fri, 18th Jul 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Jennifer P.

Position: Director

Appointed: 05 April 2023

Paul C.

Position: Director

Appointed: 02 April 2019

James S.

Position: Secretary

Appointed: 07 May 2015

Mollie H.

Position: Director

Appointed: 18 July 2014

Daphne B.

Position: Director

Appointed: 19 November 2020

Resigned: 27 October 2023

Joan E.

Position: Director

Appointed: 02 April 2019

Resigned: 10 June 2023

Sylvia J.

Position: Director

Appointed: 18 July 2014

Resigned: 16 September 2022

Margaret S.

Position: Director

Appointed: 18 July 2014

Resigned: 08 April 2020

Michael E.

Position: Director

Appointed: 18 July 2014

Resigned: 28 October 2020

John C.

Position: Secretary

Appointed: 18 July 2014

Resigned: 02 April 2019

John C.

Position: Director

Appointed: 18 July 2014

Resigned: 28 October 2020

Gillian P.

Position: Director

Appointed: 18 July 2014

Resigned: 30 June 2015

Brian C.

Position: Director

Appointed: 18 July 2014

Resigned: 30 May 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth-922-363
Balance Sheet
Cash Bank In Hand1 048957
Current Assets1 0482 007
Debtors 1 050
Net Assets Liabilities Including Pension Asset Liability-922-363
Tangible Fixed Assets25 26925 269
Reserves/Capital
Called Up Share Capital1616
Profit Loss Account Reserve-938-379
Shareholder Funds-922-363
Other
Creditors Due Within One Year27 23927 639
Fixed Assets25 26925 269
Net Current Assets Liabilities-26 191-25 632
Number Shares Allotted1616
Par Value Share11
Share Capital Allotted Called Up Paid1616
Tangible Fixed Assets Additions25 269 
Tangible Fixed Assets Cost Or Valuation25 26925 269
Total Assets Less Current Liabilities-922-363

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements