About

Registered Number: 05291000
Date of Incorporation: 18/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Established in 2004, 1-4 Saffron Court Management Company Ltd are based in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 6 directors listed as Liu, Steven Yuen-pak, O'neill, Bernie, Palmer, Maija Liina Tuulikki, Assakzai, Jan, Biggs, Benjamin James, Carney, Michelle Lisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Steven Yuen-Pak 16 January 2018 - 1
O'NEILL, Bernie 18 November 2004 - 1
PALMER, Maija Liina Tuulikki 18 November 2004 - 1
ASSAKZAI, Jan 18 November 2004 28 August 2013 1
BIGGS, Benjamin James 15 February 2013 08 November 2017 1
CARNEY, Michelle Lisa 18 November 2004 19 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 20 August 2019
AP01 - Appointment of director 16 July 2019
CS01 - N/A 24 November 2018
AA - Annual Accounts 31 August 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 18 November 2017
TM01 - Termination of appointment of director 18 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 17 February 2013
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 01 March 2007
363s - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.