SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED
Overview
Company Name | SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05939286 |
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 SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED located?
Registered Office Address | Flat 6 - Saville House 28 The Grove Gosforth NE3 1NE Newcastle Upon Tyne Tyne And Wear United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Amanda Banks as a person with significant control on Apr 14, 2025 | 2 pages | PSC04 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Alyson Jane Coombs as a director on Dec 05, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Marjorie Lois Mcevilly as a director on Aug 12, 2020 | 1 pages | TM01 | ||
Termination of appointment of Majorie Lois Mcevilly as a secretary on Aug 12, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Flat 6 - Saville House the Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NE United Kingdom to Flat 6 - Saville House 28 the Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NE on Nov 26, 2018 | 1 pages | AD01 | ||
Director's details changed for Mrs Amanda Banks on Nov 23, 2018 | 2 pages | CH01 | ||
Registered office address changed from 3 Roseworth Avenue Newcastle upon Tyne Tyne & Wear NE3 1NB England to Flat 6 - Saville House the Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NE on Nov 23, 2018 | 1 pages | AD01 | ||
Termination of appointment of Amanda Banks as a director on Nov 22, 2018 | 1 pages | TM01 | ||
Change of details for Mrs Amanda Banks as a person with significant control on Nov 22, 2018 | 2 pages | PSC04 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Notification of Amanda Banks as a person with significant control on Aug 27, 2018 | 2 pages | PSC01 | ||
Appointment of Mrs Majorie Lois Mcevilly as a secretary on Aug 27, 2018 | 2 pages | AP03 | ||
Who are the officers of SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANKS, Amanda | Director | 28 The Grove Gosforth NE3 1NE Newcastle Upon Tyne Flat 6 - Saville House Tyne And Wear United Kingdom | England | British | Sales Executive | 249799810003 | ||||
COOMBS, Alyson Jane | Director | 28 The Grove Gosforth NE3 1NE Newcastle Upon Tyne Flat 6 - Saville House Tyne And Wear United Kingdom | England | British | Retired | 291197850001 | ||||
GHURA, Khushninder Singh | Secretary | Roseworth Avenue NE3 1NB Newcastle Upon Tyne 3 Tyne & Wear England | British | Director | 157819800001 | |||||
MCEVILLY, Majorie Lois | Secretary | The Grove 4 Saville House NE3 1NE Newcastle Upon Tyne 28 United Kingdom | 249799850001 | |||||||
WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | Agent | 38436390001 | |||||
BANKS, Amanda | Director | 28 The Grove Gosforth NE3 1NE Newcastle Upon Tyne Flat 6 Saville House Tyne & Wear England | England | British | Director | 249799810003 | ||||
GHURA, Apinder Singh | Director | Roseworth Avenue NE3 1NB Newcastle Upon Tyne 3 Tyne & Wear England | England | British | Director | 25051130007 | ||||
GHURA, Khushninder Singh | Director | Roseworth Avenue NE3 1NB Newcastle Upon Tyne 3 Tyne & Wear England | United Kingdom | British | Director | 157819800001 | ||||
MCEVILLY, Marjorie Lois | Director | 28 The Grove Gosforth NE3 1NE Newcastle Upon Tyne Flat 4 Saville House Tyne & Wear England | England | British | Director | 244859580001 | ||||
WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | Agent | 38436390001 | ||||
WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | Agent | 37434920001 |
Who are the persons with significant control of SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Amanda Banks | Aug 27, 2018 | 28 The Grove Gosforth NE3 1NE Newcastle Upon Tyne Flat 6 - Saville House Tyne And Wear United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Apinder Singh Ghura | Apr 06, 2016 | Spaceworks Benton Park Road NE7 7LX Newcastle Upon Tyne Suite 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Khushninder Singh Ghura | Apr 06, 2016 | Spaceworks Benton Park Road NE7 7LX Newcastle Upon Tyne Suite 4 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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