ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Saxon House Residences Limited

Saxon House Residences Limited is a in receivership company incorporated on 13 May 2016 with the registered office located in Thirsk, North Yorkshire. Saxon House Residences Limited was registered 9 years ago.
Status
In Receivership
In receivership since 2 years 2 months ago
Company No
10179744
Private limited company
Age
9 years
Incorporated 13 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2023 (2 years 6 months ago)
Next confirmation dated 12 May 2024
Was due on 26 May 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 9 months ago)
Address
2 Manor Barn Back Lane
Rainton
Thirsk
YO7 3QB
England
Address changed on 23 Nov 2022 (2 years 11 months ago)
Previous address was Rievaulx House 1 st. Marys Court York YO24 1AH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1952
Mr Stephen James Ellis
PSC • British • Lives in England • Born in Dec 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North Star (York) Investment Limited
Stephen James Ellis is a mutual person.
Active
Manor Barns (Rainton) Management Limited
Stephen James Ellis is a mutual person.
Active
Ebor Way Property Consulting Limited
Stephen James Ellis is a mutual person.
Liquidation
North Star Investment Management Limited
Stephen James Ellis is a mutual person.
Liquidation
Rougier Street Developments Ltd
Stephen James Ellis is a mutual person.
Liquidation
Rougier House Developments Limited
Stephen James Ellis is a mutual person.
Liquidation
Raithwaite Bay (Holdings) Limited
Stephen James Ellis is a mutual person.
Dissolved
Rougier Street Developments Holdings Limited
Stephen James Ellis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£3.41K
Decreased by £5.91K (-63%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.95M
Increased by £47.31K (+2%)
Total Liabilities
-£3.38M
Increased by £47.97K (+1%)
Net Assets
-£428.03K
Decreased by £660 (0%)
Debt Ratio (%)
115%
Decreased by 0.21% (-0%)
Latest Activity
Mr Stephen James Ellis (PSC) Details Changed
1 Year 6 Months Ago on 12 May 2024
Receiver Appointed
2 Years 2 Months Ago on 21 Aug 2023
Receiver Appointed
2 Years 2 Months Ago on 21 Aug 2023
Receiver Appointed
2 Years 2 Months Ago on 21 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 25 May 2023
John Anthony Farmer (PSC) Resigned
2 Years 5 Months Ago on 24 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 30 Jan 2023
Mr Stephen James Ellis Details Changed
2 Years 11 Months Ago on 24 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 23 Nov 2022
Confirmation Submitted
3 Years Ago on 17 Jun 2022
Get Credit Report
Discover Saxon House Residences Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Stephen James Ellis as a person with significant control on 12 May 2024
Submitted on 27 Feb 2025
Appointment of receiver or manager
Submitted on 21 Aug 2023
Appointment of receiver or manager
Submitted on 21 Aug 2023
Appointment of receiver or manager
Submitted on 21 Aug 2023
Confirmation statement made on 12 May 2023 with updates
Submitted on 25 May 2023
Cessation of John Anthony Farmer as a person with significant control on 24 May 2023
Submitted on 24 May 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 30 Jan 2023
Director's details changed for Mr Stephen James Ellis on 24 November 2022
Submitted on 24 Nov 2022
Registered office address changed from Rievaulx House 1 st. Marys Court York YO24 1AH England to 2 Manor Barn Back Lane Rainton Thirsk YO7 3QB on 23 November 2022
Submitted on 23 Nov 2022
Confirmation statement made on 12 May 2022 with no updates
Submitted on 17 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year