SAVILLS (OVERSEAS HOLDINGS) LIMITED
Overview
| Company Name | SAVILLS (OVERSEAS HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02316653 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAVILLS (OVERSEAS HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAVILLS (OVERSEAS HOLDINGS) LIMITED located?
| Registered Office Address | 33 Margaret Street W1G 0JD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAVILLS (OVERSEAS HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RECORDTOTAL LIMITED | Nov 14, 1988 | Nov 14, 1988 |
What are the latest accounts for SAVILLS (OVERSEAS HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAVILLS (OVERSEAS HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for SAVILLS (OVERSEAS HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Jeremy Mark Ridley as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Danny O'donnell as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew Anthony Russell as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Craig Antony Watson as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Peters as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Jeremy Mark Ridley on Mar 11, 2020 | 2 pages | CH01 | ||
Termination of appointment of James Simon Ward Sparrow as a director on Jul 11, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 44 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Charles Helsby as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of James Simon Ward Sparrow as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Amilha Young as a secretary on Jul 31, 2018 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2017 | 39 pages | AA | ||
Who are the officers of SAVILLS (OVERSEAS HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Christine Lynn | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | 178406590001 | |||||||
| INGLEBY, Philip Alexander | Director | Margaret Street W1G 0JD London 33 | England | British | 104938750001 | |||||
| LEE, Christopher Michael | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | 133709330001 | |||||
| PETERS, Michael | Director | Margaret Street W1G 0JD London 33 | England | British | 249525480001 | |||||
| RUSSELL, Matthew Anthony | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | 302606760001 | |||||
| SHAW, Simon James Blouet | Director | Margaret Street W1G 0JD London 33 | United Kingdom | British | 95820950002 | |||||
| CUTLER, Tina Lynne | Secretary | 24 Beckingham Road Tolleshunt Darcy CM9 8TU Maldon Essex | British | 75032230001 | ||||||
| EAST, Michaela Frances | Secretary | 19 Station Road GU5 9LQ Gomshall Surrey | British | 119649560001 | ||||||
| HILDREY, Christina Elspeth | Secretary | 68 Montholme Road SW11 6HY London | British | 14457030002 | ||||||
| LATHAM, Clare Jacqueline | Secretary | Yew Tree Cottage Pipers Lane Great Kingshill HP15 6LW High Wycombe Buckinghamshire | British | 4826280002 | ||||||
| MICHELSON-CARR, Ruth Tessa | Secretary | 26 Limes Avenue N12 8QN London | British | 89693060001 | ||||||
| YOUNG, Amilha | Secretary | Margaret Street W1G 0JD London 33 | 231857010001 | |||||||
| ADAMS, Aubrey John | Director | Vines Farm Kidmore End RG4 9AP Reading Berkshire | England | British | 10219610001 | |||||
| DEAN, James Fitzroy | Director | East Mere House Bracebridge Heath LH4 2JB Lincoln Lincolnshire | England | British | 83206610001 | |||||
| DEAN, Robert Lewis | Director | 52 Addison Avenue W11 4QP London | United Kingdom | British | 2820430001 | |||||
| HELSBY, Jeremy Charles | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | 41525380002 | |||||
| HOPE, Simon Richard | Director | Aston Mullins Chapel Road, Ford HP17 8XG Aylesbury Buckinghamshire | England | British | 55016650003 | |||||
| INGE, George Patrick Francis | Director | The Old Vicarage Church Hill, Little Milton OX44 7QB Oxford | United Kingdom | British | 10219620001 | |||||
| MCKELLAR, Robert Alexander James | Director | Unit 21b Branksome Crest No 3a Tregunter Path Mid Levels Hong Kong | British | 55182000002 | ||||||
| MITCHELL, Victoria Maureen | Director | 31 Mimosa Street SW6 4DS London | United Kingdom | British | 50884020001 | |||||
| O'DONNELL, Danny | Director | 23 Eltham Park Gardens Eltham SE9 1AJ London | United Kingdom | British | 58370750002 | |||||
| RIDLEY, John Jeremy Mark | Director | Margaret Street W1G 0JD London 33 | England | British | 212251450001 | |||||
| ROBERTS, Justin Anthony Crofts | Director | 23 Ursula Street SW11 3DW London | British | 18760160001 | ||||||
| SIERRA, Borja | Director | Kenway Road SW5 0RD London 74 | United Kingdom | Spanish | 157162040001 | |||||
| SPARROW, James Simon Ward | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | 158912290002 | |||||
| STACEY, Juliette Natasha | Director | Highmoor RG9 5DH Henley-On-Thames Woodland Cottage Oxfordshire | England | British | 61362920003 | |||||
| WATSON, Craig Antony | Director | 21 Snaith Crescent Loughton MK5 8HQ Milton Keynes | United Kingdom | British | 83948530001 |
Who are the persons with significant control of SAVILLS (OVERSEAS HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Savills Plc | Apr 06, 2016 | Margaret Street W1G 0JD London 33 England | No | ||||
| |||||||
Natures of Control
| |||||||
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