SAVILLS (OVERSEAS HOLDINGS) LIMITED

SAVILLS (OVERSEAS HOLDINGS) LIMITED

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

    Company NameSAVILLS (OVERSEAS HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02316653
    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 (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 AddressNo

    What were the previous names of SAVILLS (OVERSEAS HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECORDTOTAL LIMITEDNov 14, 1988Nov 14, 1988

    What are the latest accounts for SAVILLS (OVERSEAS HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAVILLS (OVERSEAS HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for SAVILLS (OVERSEAS HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Jeremy Mark Ridley as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr John Jeremy Mark Ridley on Mar 11, 2020

    2 pagesCH01

    Termination of appointment of James Simon Ward Sparrow as a director on Jul 11, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    44 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Charles Helsby as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of James Simon Ward Sparrow as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Amilha Young as a secretary on Jul 31, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    39 pagesAA

    Who are the officers of SAVILLS (OVERSEAS HOLDINGS) 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
    178406590001
    INGLEBY, Philip Alexander
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish104938750001
    LEE, Christopher Michael
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish133709330001
    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
    SHAW, Simon James Blouet
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    United KingdomBritish95820950002
    CUTLER, Tina Lynne
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    Secretary
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    British75032230001
    EAST, Michaela Frances
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    Secretary
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    British119649560001
    HILDREY, Christina Elspeth
    68 Montholme Road
    SW11 6HY London
    Secretary
    68 Montholme Road
    SW11 6HY London
    British14457030002
    LATHAM, Clare Jacqueline
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    Secretary
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    British4826280002
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    YOUNG, Amilha
    Margaret Street
    W1G 0JD London
    33
    Secretary
    Margaret Street
    W1G 0JD London
    33
    231857010001
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritish10219610001
    DEAN, James Fitzroy
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    Director
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    EnglandBritish83206610001
    DEAN, Robert Lewis
    52 Addison Avenue
    W11 4QP London
    Director
    52 Addison Avenue
    W11 4QP London
    United KingdomBritish2820430001
    HELSBY, Jeremy Charles
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish41525380002
    HOPE, Simon Richard
    Aston Mullins
    Chapel Road, Ford
    HP17 8XG Aylesbury
    Buckinghamshire
    Director
    Aston Mullins
    Chapel Road, Ford
    HP17 8XG Aylesbury
    Buckinghamshire
    EnglandBritish55016650003
    INGE, George Patrick Francis
    The Old Vicarage
    Church Hill, Little Milton
    OX44 7QB Oxford
    Director
    The Old Vicarage
    Church Hill, Little Milton
    OX44 7QB Oxford
    United KingdomBritish10219620001
    MCKELLAR, Robert Alexander James
    Unit 21b Branksome Crest
    No 3a Tregunter Path
    Mid Levels
    Hong Kong
    Director
    Unit 21b Branksome Crest
    No 3a Tregunter Path
    Mid Levels
    Hong Kong
    British55182000002
    MITCHELL, Victoria Maureen
    31 Mimosa Street
    SW6 4DS London
    Director
    31 Mimosa Street
    SW6 4DS London
    United KingdomBritish50884020001
    O'DONNELL, Danny
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    Director
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    United KingdomBritish58370750002
    RIDLEY, John Jeremy Mark
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish212251450001
    ROBERTS, Justin Anthony Crofts
    23 Ursula Street
    SW11 3DW London
    Director
    23 Ursula Street
    SW11 3DW London
    British18760160001
    SIERRA, Borja
    Kenway Road
    SW5 0RD London
    74
    Director
    Kenway Road
    SW5 0RD London
    74
    United KingdomSpanish157162040001
    SPARROW, James Simon Ward
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish158912290002
    STACEY, Juliette Natasha
    Highmoor
    RG9 5DH Henley-On-Thames
    Woodland Cottage
    Oxfordshire
    Director
    Highmoor
    RG9 5DH Henley-On-Thames
    Woodland Cottage
    Oxfordshire
    EnglandBritish61362920003
    WATSON, Craig Antony
    21 Snaith Crescent
    Loughton
    MK5 8HQ Milton Keynes
    Director
    21 Snaith Crescent
    Loughton
    MK5 8HQ Milton Keynes
    United KingdomBritish83948530001

    Who are the persons with significant control of SAVILLS (OVERSEAS HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savills Plc
    Margaret Street
    W1G 0JD London
    33
    England
    Apr 06, 2016
    Margaret Street
    W1G 0JD London
    33
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Acts 1985 & 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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