SAVILLS (UK) LIMITED

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

    Company NameSAVILLS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02605138
    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 (UK) LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SAVILLS (UK) LIMITED located?

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

    What were the previous names of SAVILLS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVILLS (L&P) LIMITEDDec 29, 2004Dec 29, 2004
    FPDSAVILLS LIMITEDJan 01, 1998Jan 01, 1998
    SAVILLS LAND & PROPERTY LIMITED Mar 04, 1996Mar 04, 1996
    SAVILLS AGRICULTURAL & RESIDENTIAL LIMITEDJul 31, 1991Jul 31, 1991
    HAPPYROUND LIMITEDApr 25, 1991Apr 25, 1991

    What are the latest accounts for SAVILLS (UK) 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 (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for SAVILLS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Cessation of Savills Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Savills Holding Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Williams on Jan 29, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Hope as a director on Oct 03, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Second filing for the appointment of Mr Stephen Thomas Down as a director

    3 pagesRP04AP01

    Director's details changed for Mr Richard Morgan Rees on May 18, 2021

    2 pagesCH01

    Director's details changed for Mr Richard Morgan Rees on May 06, 2021

    2 pagesCH01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Hugh Allen on Feb 27, 2020

    2 pagesCH01

    Appointment of Nicola Mcginnis as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Timothy Sven Maynard as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Philip John Gready as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of SAVILLS (UK) 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
    172831250001
    LEE, Christopher Michael
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Secretary
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    British133709330001
    ALLEN, Peter Hugh
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish246932800002
    BATES, Jeremy Neil
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish86258150001
    COLLETT, Simon
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish246818980001
    DOWN, Stephen Thomas
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish175041220001
    GULLIFORD, James Alexander Guy
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    United KingdomBritish207683840001
    HARLE, Andrew Richard
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish82751950002
    HERWARD, Nicholas Peter
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish141618760002
    MARKING, Justin
    Margaret Street
    W1J 0JD London
    33
    Director
    Margaret Street
    W1J 0JD London
    33
    United KingdomBritish82217360004
    MCGINNIS, Nicola
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish150862390002
    PEARCE, Philip Ian
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish175040920001
    REES, Richard Morgan
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish106614230003
    SPARROW, James Simon Ward
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish158912290002
    WILLIAMS, David John
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    EnglandBritish62523290006
    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
    229078040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritish10219610001
    CHARLTON, Christopher Charles Macdonald
    30 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Director
    30 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    EnglandBritish41017600001
    CLIFTON BROWN, Anthony John
    Perces
    Greenstead Green
    CO9 1RB Halstead
    Essex
    Director
    Perces
    Greenstead Green
    CO9 1RB Halstead
    Essex
    EnglandBritish66653380002
    COGHILL, Hugh Murray Charles
    South Raynham
    NR21 7DE Fakenham
    The Grove
    Norfolk
    Director
    South Raynham
    NR21 7DE Fakenham
    The Grove
    Norfolk
    EnglandBritish34353110004
    COLLINS, Allan
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    Director
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    United KingdomBritish46168870003
    DONGER, William Alan
    The Old Rectory
    Noke
    OX3 9TT Oxford
    Director
    The Old Rectory
    Noke
    OX3 9TT Oxford
    United KingdomBritish52960210001
    FREESTON, Roger John
    42 Broadgate
    Beeston
    NG9 2FW Nottingham
    Nottinghamshire
    Director
    42 Broadgate
    Beeston
    NG9 2FW Nottingham
    Nottinghamshire
    British21229170001
    GALBRAITH, Arthur Guy
    Newbold Revel
    EH41 4HF Haddington
    East Lothian
    Director
    Newbold Revel
    EH41 4HF Haddington
    East Lothian
    British15150330002
    GRACE, Dominic Michael
    Hill Farm
    Leafield
    OX29 9PL Witney
    Oxfordshire
    Director
    Hill Farm
    Leafield
    OX29 9PL Witney
    Oxfordshire
    EnglandBritish277145740001
    GREADY, Philip John
    Higher Bridmore
    Tollard Royal
    SP5 5QF Salisbury
    Pugshole
    Wiltshire
    Director
    Higher Bridmore
    Tollard Royal
    SP5 5QF Salisbury
    Pugshole
    Wiltshire
    EnglandBritish133709670001
    HEPHER, Roger Antony
    76 Castle Road
    MK40 3PS Bedford
    Director
    76 Castle Road
    MK40 3PS Bedford
    EnglandBritish62416260002
    HEWLETT, Jonathan Michael
    Upperton Farm
    Upperton, Brightwell Baldwin
    OX49 5PB Watlington
    Oxfordshire
    Director
    Upperton Farm
    Upperton, Brightwell Baldwin
    OX49 5PB Watlington
    Oxfordshire
    EnglandBritish79633980001
    HOPE, Simon Richard
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    EnglandBritish55016650003

    Who are the persons with significant control of SAVILLS (UK) 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
    Yes
    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.
    Savills Holding Company Limited
    Margaret Street
    W1G 0JD London
    33
    England
    Apr 06, 2016
    Margaret Street
    W1G 0JD London
    33
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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