SAVILLS IM RESIDENTIAL UK LIMITED
Overview
| Company Name | SAVILLS IM RESIDENTIAL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08993599 |
| 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 IM RESIDENTIAL UK LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SAVILLS IM RESIDENTIAL UK LIMITED located?
| Registered Office Address | 33 Margaret Street W1G 0JD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAVILLS IM RESIDENTIAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAVILLS IM RESIDENTIAL LIMITED | Jan 18, 2023 | Jan 18, 2023 |
| PITMORE (1) LIMITED | Apr 11, 2014 | Apr 11, 2014 |
What are the latest accounts for SAVILLS IM RESIDENTIAL UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SAVILLS IM RESIDENTIAL UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for SAVILLS IM RESIDENTIAL UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jonathan Edward Crossfield as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Tammy-Michelle Sa'adiah Thomas as a director on Dec 12, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Oliver James Vigars as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Oliver James Vigars as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Thomas James Hamet Adeane as a director on Jul 14, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Scott Alexander Simpson as a director on Jul 14, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Vittorio Francesco Amedeo Davico Di Quittengo as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Richard Andrew James as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr James Eric Ronald Howard as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Apr 11, 2023 | 8 pages | RP04CS01 | ||||||||||||||||||||||
Change of details for Savills Im Holdings Limited as a person with significant control on Jul 30, 2022 | 2 pages | PSC05 | ||||||||||||||||||||||
Confirmation statement made on Apr 11, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Certificate of change of name Company name changed savills im residential LIMITED\certificate issued on 14/03/23 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Certificate of change of name Company name changed pitmore (1) LIMITED\certificate issued on 18/01/23 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Previous accounting period shortened from Jun 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 15 pages | AA | ||||||||||||||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||||||||||||||
Registered office address changed from 77 Berwick Street London W1F 8th to 33 Margaret Street London W1G 0JD on Oct 20, 2022 | 1 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Who are the officers of SAVILLS IM RESIDENTIAL 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 England | 298699970001 | |||||||
| HOWARD, James Eric Ronald | Director | Margaret Street W1G 0JD London 33 England | United Kingdom | British | 240972120003 | |||||
| THOMAS, Tammy-Michelle Sa'Adiah | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | 343381030001 | |||||
| ADEANE, Thomas James Hamet | Director | Margaret Street W1G 0JD London 33 England | England | British | 186789000001 | |||||
| CROSSFIELD, Jonathan Edward | Director | Margaret Street W1G 0JD London 33 England | England | British | 298734920001 | |||||
| DAVICO DI QUITTENGO, Vittorio Francesco Amedeo | Director | Margaret Street W1G 0JD London 33 England | United Kingdom | British | 169932240003 | |||||
| JAMES, Richard Andrew | Director | Margaret Street W1G 0JD London 33 England | United Kingdom | British | 298699480001 | |||||
| MULHOLLAND, Craig | Director | Berwick Street W1F 8TH London 77 | United Kingdom | Irish | 256412350003 | |||||
| SIMPSON, Scott Alexander | Director | Margaret Street W1G 0JD London 33 England | England | British | 256767150001 | |||||
| VIGARS, Oliver James | Director | Margaret Street W1G 0JD London 33 England | England | British | 305899970001 | |||||
| WYATT, Peter James | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | 277757070001 |
Who are the persons with significant control of SAVILLS IM RESIDENTIAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Savills Im Holdings Limited | Jul 30, 2022 | Margaret Street W1G 0JD London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Vittorio Davico Di Quittengo | Apr 06, 2016 | Berwick Street W1F 8TH London 77 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas James Adeane | Apr 06, 2016 | Berwick Street W1F 8TH London 77 | 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