SAVILLS (UK) LIMITED
Overview
| Company Name | SAVILLS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02605138 |
| 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 (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 Address | No |
What were the previous names of SAVILLS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAVILLS (L&P) LIMITED | Dec 29, 2004 | Dec 29, 2004 |
| FPDSAVILLS LIMITED | Jan 01, 1998 | Jan 01, 1998 |
| SAVILLS LAND & PROPERTY LIMITED | Mar 04, 1996 | Mar 04, 1996 |
| SAVILLS AGRICULTURAL & RESIDENTIAL LIMITED | Jul 31, 1991 | Jul 31, 1991 |
| HAPPYROUND LIMITED | Apr 25, 1991 | Apr 25, 1991 |
What are the latest accounts for SAVILLS (UK) 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 (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for SAVILLS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Savills Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Savills Holding Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David John Williams on Jan 29, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Richard Hope as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Second filing for the appointment of Mr Stephen Thomas Down as a director | 3 pages | RP04AP01 | ||
Director's details changed for Mr Richard Morgan Rees on May 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Morgan Rees on May 06, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Hugh Allen on Feb 27, 2020 | 2 pages | CH01 | ||
Appointment of Nicola Mcginnis as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy Sven Maynard as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 39 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip John Gready as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Who are the officers of SAVILLS (UK) 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 | 172831250001 | |||||||
| LEE, Christopher Michael | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | British | 133709330001 | ||||||
| ALLEN, Peter Hugh | Director | Margaret Street W1G 0JD London 33 | England | British | 246932800002 | |||||
| BATES, Jeremy Neil | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | 86258150001 | |||||
| COLLETT, Simon | Director | Margaret Street W1G 0JD London 33 | England | British | 246818980001 | |||||
| DOWN, Stephen Thomas | Director | Margaret Street W1G 0JD London 33 | England | British | 175041220001 | |||||
| GULLIFORD, James Alexander Guy | Director | Margaret Street W1G 0JD London 33 | United Kingdom | British | 207683840001 | |||||
| HARLE, Andrew Richard | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | 82751950002 | |||||
| HERWARD, Nicholas Peter | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | 141618760002 | |||||
| MARKING, Justin | Director | Margaret Street W1J 0JD London 33 | United Kingdom | British | 82217360004 | |||||
| MCGINNIS, Nicola | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | 150862390002 | |||||
| PEARCE, Philip Ian | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | 175040920001 | |||||
| REES, Richard Morgan | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | 106614230003 | |||||
| SPARROW, James Simon Ward | Director | Margaret Street W1G 0JD London 33 | England | British | 158912290002 | |||||
| WILLIAMS, David John | Director | Margaret Street W1G 0JD London 33 | England | British | 62523290006 | |||||
| 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 | 229078040001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Aubrey John | Director | Vines Farm Kidmore End RG4 9AP Reading Berkshire | England | British | 10219610001 | |||||
| CHARLTON, Christopher Charles Macdonald | Director | 30 Victoria Crescent Sherwood NG5 4DA Nottingham Nottinghamshire | England | British | 41017600001 | |||||
| CLIFTON BROWN, Anthony John | Director | Perces Greenstead Green CO9 1RB Halstead Essex | England | British | 66653380002 | |||||
| COGHILL, Hugh Murray Charles | Director | South Raynham NR21 7DE Fakenham The Grove Norfolk | England | British | 34353110004 | |||||
| COLLINS, Allan | Director | Whitebears 29 St John's Green CM1 3DZ Writtle Essex | United Kingdom | British | 46168870003 | |||||
| DONGER, William Alan | Director | The Old Rectory Noke OX3 9TT Oxford | United Kingdom | British | 52960210001 | |||||
| FREESTON, Roger John | Director | 42 Broadgate Beeston NG9 2FW Nottingham Nottinghamshire | British | 21229170001 | ||||||
| GALBRAITH, Arthur Guy | Director | Newbold Revel EH41 4HF Haddington East Lothian | British | 15150330002 | ||||||
| GRACE, Dominic Michael | Director | Hill Farm Leafield OX29 9PL Witney Oxfordshire | England | British | 277145740001 | |||||
| GREADY, Philip John | Director | Higher Bridmore Tollard Royal SP5 5QF Salisbury Pugshole Wiltshire | England | British | 133709670001 | |||||
| HEPHER, Roger Antony | Director | 76 Castle Road MK40 3PS Bedford | England | British | 62416260002 | |||||
| HEWLETT, Jonathan Michael | Director | Upperton Farm Upperton, Brightwell Baldwin OX49 5PB Watlington Oxfordshire | England | British | 79633980001 | |||||
| HOPE, Simon Richard | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | 55016650003 |
Who are the persons with significant control of SAVILLS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Savills Plc | Apr 06, 2016 | Margaret Street W1G 0JD London 33 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Savills Holding Company Limited | 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