SAVILLS KSA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAVILLS KSA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02026407
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAVILLS KSA LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SAVILLS KSA LIMITED located?

    Registered Office Address
    33 Margaret Street
    W1G 0JD London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAVILLS KSA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUTTONS KSA LIMITEDJul 09, 2013Jul 09, 2013
    QUINTAIN LIMITEDSep 04, 1986Sep 04, 1986
    DIKAPPA (NUMBER 418) LIMITEDJun 09, 1986Jun 09, 1986

    What are the latest accounts for SAVILLS KSA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SAVILLS KSA LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for SAVILLS KSA LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Accounts for a small company made up to Jun 30, 2024

    16 pagesAA

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Termination of appointment of Danny O'donnell as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Matthew Anthony Russell as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Peters as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Craig Antony Watson as a director on Mar 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Mar 26, 2020 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mark Jeremy John Ridley as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of James Simon Ward Sparrow as a director on Jan 01, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    13 pagesAA

    Who are the officers of SAVILLS KSA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Christine Lynn
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Secretary
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    248219480001
    INGLEBY, Philip Alexander
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish104938750001
    LEE, Christopher Michael
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish133709330001
    MORGAN, Steve
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    United Arab EmiratesBritish241043840001
    PETERS, Michael
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish249525480001
    RUSSELL, Matthew Anthony
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish302606760001
    SPARROW, James Simon Ward
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish158912290002
    GREEN, Graham
    2 Wallenger Avenue
    RM2 6ER Gidea Park
    Essex
    Secretary
    2 Wallenger Avenue
    RM2 6ER Gidea Park
    Essex
    British95135690001
    RAE, Graham Keith
    Reynolds Road
    HP9 2NJ Beaconsfield
    29
    Bucks
    Secretary
    Reynolds Road
    HP9 2NJ Beaconsfield
    29
    Bucks
    British40889300006
    STANTON, Christopher Paul
    The Elms
    Kinsbourne Green Lane
    AL5 3PF Harpenden
    Hertfordshire
    Secretary
    The Elms
    Kinsbourne Green Lane
    AL5 3PF Harpenden
    Hertfordshire
    British85251960001
    WALL, Douglas John
    3 Pilgrims Way
    Cuxton
    ME2 1LQ Rochester
    Kent
    Secretary
    3 Pilgrims Way
    Cuxton
    ME2 1LQ Rochester
    Kent
    British6076320001
    BRIANT, Julian Edward Christian
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    EnglandBritish18559490001
    CHILTON, Paul Jeremy
    Pangbourne Drive
    HA7 4RB Stanmore
    54
    Middlesex
    Director
    Pangbourne Drive
    HA7 4RB Stanmore
    54
    Middlesex
    EnglandBritish134196240001
    CLARKE, Robert Geoffrey Cannon
    Tudor House
    44 & Half The Green
    TW9 1NQ Richmond
    Surrey
    Director
    Tudor House
    44 & Half The Green
    TW9 1NQ Richmond
    Surrey
    British31088610001
    CLUTTON, Gareth Edmund
    Sandrock
    Cinder Hill, North Chailey
    BN8 4HR Lewes
    East Sussex
    Director
    Sandrock
    Cinder Hill, North Chailey
    BN8 4HR Lewes
    East Sussex
    United KingdomBritish96259960001
    CLUTTON, Nigel Hugh
    The Dover House
    Poling
    RH17 5EB Arundel
    West Sussex
    Director
    The Dover House
    Poling
    RH17 5EB Arundel
    West Sussex
    Great BritainBritish51491310001
    CLUTTON, Rafe Henry
    Providence Cottage
    Church Road, Barcombe
    BN8 5TP Lewes
    East Sussex
    Director
    Providence Cottage
    Church Road, Barcombe
    BN8 5TP Lewes
    East Sussex
    British71022260002
    COTTON, Richard Selkirk
    21c Sunderland Terrace
    W2 5PA London
    Director
    21c Sunderland Terrace
    W2 5PA London
    United KingdomBritish41032190004
    CULLUM, Roland Wild Ross
    Chalk Manor Lane
    West Hendred
    OX12 8RX Wantage
    Oxfordshire
    Director
    Chalk Manor Lane
    West Hendred
    OX12 8RX Wantage
    Oxfordshire
    British38717080001
    FORRESTER, Andrew Duncan Merry
    Portman Street
    W1H 6DU London
    Portman House 2
    Director
    Portman Street
    W1H 6DU London
    Portman House 2
    British141676260001
    GODFREY, Nicholas Joseph
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    United KingdomBritish89433450001
    GRAY, James Richard
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish231220720001
    JONAS, Richard Wheen
    The Old Vicarage
    The Green
    CB2 4RH Duxford
    Cambridgeshire
    Director
    The Old Vicarage
    The Green
    CB2 4RH Duxford
    Cambridgeshire
    United KingdomBritish38716960001
    O'DONNELL, Danny
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish58370750002
    RIDLEY, John Jeremy Mark
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish212251450001
    SANKEY, Martin Leslie Harrowven
    Potters Hill
    Windmill Hill, Wrotham Heath
    TN15 7SX Sevenoaks
    Kent
    Director
    Potters Hill
    Windmill Hill, Wrotham Heath
    TN15 7SX Sevenoaks
    Kent
    EnglandBritish67959510001
    SCOTT-BARRETT, Simon Hugh
    The Ivy
    Bath Road
    SN15 2AE Chippenham
    Wiltshire
    Director
    The Ivy
    Bath Road
    SN15 2AE Chippenham
    Wiltshire
    United KingdomBritish19450900002
    SIEGLE, William Philip
    Puddleford
    The Street
    RH3 7DJ Betchworth
    Surrey
    Director
    Puddleford
    The Street
    RH3 7DJ Betchworth
    Surrey
    United KingdomBritish107677080001
    STANFORD, Andrew
    138 Mallinson Road
    SW11 1BJ London
    Director
    138 Mallinson Road
    SW11 1BJ London
    United KingdomBritish127177640001
    TRUMPER, John Oliver
    Shire House Maroham Way
    SL9 8AN Gerrards Cross
    Buckinghamshire
    Director
    Shire House Maroham Way
    SL9 8AN Gerrards Cross
    Buckinghamshire
    British7244010001
    WATSON, Craig Antony
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish83948530001
    WOOD, John William
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    United KingdomBritish141676340001
    CLUTTONS LLP
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    Director
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC344742
    241427090002

    Who are the persons with significant control of SAVILLS KSA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    May 03, 2017
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09221468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Richard Gray
    Portman House
    2 Portman Street
    W1H 6DU London
    Aug 01, 2016
    Portman House
    2 Portman Street
    W1H 6DU London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    40 Bank Street
    E14 5NR London
    31st Floor
    United Kingdom
    Apr 06, 2016
    40 Bank Street
    E14 5NR London
    31st Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08345437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0