CHALLEN SAXBY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CHALLEN SAXBY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07731930

Incorporation date

08/08/2011

Size

Dormant

Contacts

Registered address

Registered address

3 Vulcan Way, Sandhurst, Berkshire GU47 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2011)
dot icon25/02/2026
Director's details changed for Mrs Ilse Judith Cordilia-Wood on 2026-02-24
dot icon25/02/2026
Director's details changed for Mrs Ilse Judith Cordilia-Wood on 2026-02-24
dot icon25/02/2026
Director's details changed for Mrs Ilse Judith Cordilia-Wood on 2026-02-24
dot icon24/02/2026
Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln LN6 3QN England to 3 Vulcan Way Sandhurst Berkshire GU47 9DB on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Bradley Roy Woods on 2026-02-24
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon19/09/2025
Appointment of Mr Denis Joseph Michel Ledoux as a director on 2025-09-06
dot icon25/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon20/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon27/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon18/12/2022
Confirmation statement made on 2022-11-21 with updates
dot icon26/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon21/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon21/11/2019
Termination of appointment of Robert Harold Ayles as a director on 2019-11-14
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon13/06/2018
Registered office address changed from 17 Leigh Court Tavistock Place Bedford Bedfordshire MK40 2XU United Kingdom to Templeman House C1 the Point Office Park Weaver Road Lincoln LN6 3QN on 2018-06-13
dot icon13/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon13/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon16/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon08/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/07/2016
Appointment of Mr Bradley Woods as a director on 2016-07-29
dot icon16/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon31/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon25/11/2015
Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU to 17 Leigh Court Tavistock Place Bedford Bedfordshire MK40 2XU on 2015-11-25
dot icon25/11/2015
Termination of appointment of Heather Jane O'reilly as a secretary on 2015-11-25
dot icon01/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon19/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon05/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon18/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon31/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon09/03/2012
Termination of appointment of Georges Rickli as a director
dot icon09/03/2012
Termination of appointment of Ronald Ninowski as a director
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon07/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon08/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
300.00
-
0.00
-
-
2022
-
300.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Bradley Roy
Director
29/07/2016 - Present
9
Ayles, Robert Harold
Director
08/08/2011 - 14/11/2019
1
Cordilia-Wood, Ilse Judith
Director
08/08/2011 - Present
3
O'reilly, Heather Jane
Secretary
08/08/2011 - 25/11/2015
-
Ninowski, Ronald John
Director
08/08/2011 - 08/08/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLEN SAXBY PARTNERS LIMITED

CHALLEN SAXBY PARTNERS LIMITED is an(a) Active company incorporated on 08/08/2011 with the registered office located at 3 Vulcan Way, Sandhurst, Berkshire GU47 9DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLEN SAXBY PARTNERS LIMITED?

toggle

CHALLEN SAXBY PARTNERS LIMITED is currently Active. It was registered on 08/08/2011 .

Where is CHALLEN SAXBY PARTNERS LIMITED located?

toggle

CHALLEN SAXBY PARTNERS LIMITED is registered at 3 Vulcan Way, Sandhurst, Berkshire GU47 9DB.

What does CHALLEN SAXBY PARTNERS LIMITED do?

toggle

CHALLEN SAXBY PARTNERS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHALLEN SAXBY PARTNERS LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mrs Ilse Judith Cordilia-Wood on 2026-02-24.