Saxons Residents Company Limited BEXHILL ON SEA


Founded in 1990, Saxons Residents Company, classified under reg no. 02556090 is an active company. Currently registered at Saxons TN39 3NT, Bexhill On Sea the company has been in the business for thirty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 4 directors, namely Samantha B., Alice S. and Linda G. and others. Of them, Ian G. has been with the company the longest, being appointed on 1 November 2011 and Samantha B. has been with the company for the least time - from 13 February 2023. Currently 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.

Saxons Residents Company Limited Address / Contact

Office Address Saxons
Office Address2 Normandale
Town Bexhill On Sea
Post code TN39 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02556090
Date of Incorporation Wed, 7th Nov 1990
Industry Residents property management
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Samantha B.

Position: Director

Appointed: 13 February 2023

Alice S.

Position: Director

Appointed: 07 February 2022

Linda G.

Position: Director

Appointed: 07 February 2022

Ian G.

Position: Director

Appointed: 01 November 2011

Karl H.

Position: Director

Appointed: 28 July 2021

Resigned: 06 May 2022

Peter C.

Position: Director

Appointed: 20 February 2015

Resigned: 29 November 2021

Brian T.

Position: Director

Appointed: 15 February 2013

Resigned: 03 September 2018

Jennifer S.

Position: Director

Appointed: 06 May 2009

Resigned: 19 February 2016

Linda G.

Position: Director

Appointed: 01 May 2009

Resigned: 15 February 2013

Anthony R.

Position: Director

Appointed: 02 June 2008

Resigned: 01 January 2009

Ruth R.

Position: Director

Appointed: 02 June 2008

Resigned: 01 January 2009

John A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 30 September 2008

Pamela B.

Position: Director

Appointed: 08 September 2005

Resigned: 01 June 2009

Eric B.

Position: Director

Appointed: 21 July 2005

Resigned: 01 June 2009

Pamela B.

Position: Secretary

Appointed: 11 January 2005

Resigned: 01 November 2007

Robert C.

Position: Director

Appointed: 12 December 2003

Resigned: 01 March 2005

David B.

Position: Director

Appointed: 07 January 2003

Resigned: 20 June 2003

Patricia R.

Position: Director

Appointed: 07 December 2001

Resigned: 30 July 2007

Derek B.

Position: Director

Appointed: 08 December 2000

Resigned: 21 July 2005

Joyce B.

Position: Director

Appointed: 08 December 2000

Resigned: 17 January 2007

Mary M.

Position: Secretary

Appointed: 08 December 2000

Resigned: 11 January 2005

Betty R.

Position: Director

Appointed: 08 December 2000

Resigned: 07 December 2001

Mary W.

Position: Director

Appointed: 08 December 2000

Resigned: 12 December 2004

Valerie W.

Position: Secretary

Appointed: 14 March 2000

Resigned: 15 December 2000

John A.

Position: Director

Appointed: 24 February 2000

Resigned: 07 August 2000

Frank G.

Position: Director

Appointed: 24 February 2000

Resigned: 07 December 2001

Gwendolyn A.

Position: Director

Appointed: 24 February 2000

Resigned: 11 January 2005

Eric A.

Position: Director

Appointed: 05 December 1992

Resigned: 29 March 1994

Guido E.

Position: Director

Appointed: 31 October 1992

Resigned: 14 March 2000

Denyse R.

Position: Secretary

Appointed: 31 October 1992

Resigned: 14 March 2000

Jack W.

Position: Director

Appointed: 31 October 1992

Resigned: 14 February 2000

Albert C.

Position: Director

Appointed: 31 October 1992

Resigned: 14 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth70 95474 95974 36480 487      
Balance Sheet
Cash Bank In Hand49 49054 07953 483       
Intangible Fixed Assets498498498       
Tangible Fixed Assets22 84722 84722 847       
Current Assets 54 07953 48359 50267 43173 18382 11992 11192 11166 241
Net Assets Liabilities   80 48785 07091 554101 975112 255112 25585 018
Net Assets Liabilities Including Pension Asset Liability 74 95974 36480 487      
Reserves/Capital
Profit Loss Account Reserve70 95474 95974 364       
Shareholder Funds70 95474 95974 36480 487      
Other
Creditors Due Within One Year1 8812 4652 4642 360      
Fixed Assets23 34523 34523 34523 34523 34523 34523 34523 34523 34523 345
Intangible Fixed Assets Cost Or Valuation498498498       
Net Current Assets Liabilities47 60951 61451 01957 14261 72568 20978 63088 91088 91061 673
Tangible Fixed Assets Cost Or Valuation22 84722 84722 847       
Total Assets Less Current Liabilities70 95474 95974 36480 48785 07091 554101 975112 255112 25585 018
Creditors   2 3605 7064 9743 4893 2014 7614 568

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 9th, February 2023
Free Download (3 pages)

Company search

Advertisements