CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SAXON LODGE RESIDENTIAL HOME LIMITED
Company
SAXON LODGE RESIDENTIAL HOME
Phone:
01227 831 737
A⁺
rating
KEY FINANCES
Year
2016
Assets
£241.29k
▲ £26.92k (12.56 %)
Cash
£214.97k
▲ £16.3k (8.20 %)
Liabilities
£68.48k
▲ £16.64k (32.11 %)
Net Worth
£172.81k
▲ £10.28k (6.32 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Croydon
Company name
SAXON LODGE RESIDENTIAL HOME LIMITED
Company number
03781616
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jun 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
saxonlodge.co.uk
Phones
01227 831 737
Registered Address
35 THE DRIVE,
COULSDON,
SURREY,
CR5 2BL
ECONOMIC ACTIVITIES
87300
Residential care activities for the elderly and disabled
LAST EVENTS
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10,000
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
CHARGES
14 February 2008
Status
Outstanding
Delivered
15 February 2008
Persons entitled
Abbey National PLC
Description
30-32 western avenue bridge canterbury t/no K194237 and…
21 June 2007
Status
Satisfied on 15 February 2008
Delivered
28 June 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
14 June 2005
Status
Satisfied on 15 February 2008
Delivered
15 June 2005
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 30 western avenue bridge canterbury kent…
19 May 2000
Status
Satisfied on 7 September 2005
Delivered
26 May 2000
Persons entitled
Barclays Bank PLC
Description
Te f/h property k/a 32 western avenue bridge canterbury…
19 May 2000
Status
Satisfied on 7 September 2005
Delivered
24 May 2000
Persons entitled
Barclays Bank PLC
Description
The freehold property known as 30 western avnue bridge…
See Also
SAWYERWORKS LTD
SAXON BLINDS LIMITED
SAXON PACKAGING LIMITED
SAXON PARK SERVICES LIMITED
SAXTON PARTNERS LIMITED
SAY SCAFFOLDING LIMITED
Last update 2018
SAXON LODGE RESIDENTIAL HOME LIMITED DIRECTORS
Nadia Paneandee
Acting
Appointed
14 February 2008
Role
Secretary
Address
35 The Drive, Coulsdon, Surrey, CR5 2BL
Name
PANEANDEE, Nadia
Yanambal Paneandee
Acting
Appointed
14 February 2008
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
35 The Drive, Coulsdon, Surrey, CR5 2BL
Country Of Residence
England
Name
PANEANDEE, Yanambal
Dawn Clark
Resigned
Appointed
01 February 2002
Resigned
14 February 2008
Role
Secretary
Address
2 Worcester Lane, Canterbury, Kent, CT3 4AA
Name
CLARK, Dawn
Betty Richards
Resigned
Appointed
02 June 1999
Resigned
01 February 2002
Role
Secretary
Address
30 Western Avenue, Bridge, Canterbury, Kent, CT4 5LT
Name
RICHARDS, Betty
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
02 June 1999
Resigned
02 June 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Betty Richards
Resigned
Appointed
02 June 1999
Resigned
14 February 2008
Occupation
Residential Home Proprietor
Role
Director
Age
87
Nationality
British
Address
Oakwell House, Willow Road, Whitstable, Kent, CT5 3DW
Name
RICHARDS, Betty
Paul Richards
Resigned
Appointed
02 June 1999
Resigned
01 February 2002
Occupation
Resindential Home Proprietor
Role
Director
Age
60
Nationality
British
Address
71 Grasmere Road, Whitstable, Kent, CT5 3HX
Name
RICHARDS, Paul
WATERLOW NOMINEES LIMITED
Resigned
Appointed
02 June 1999
Resigned
02 June 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.