SAVILLS MIDDLE EAST HOLDINGS LIMITED
Overview
| Company Name | SAVILLS MIDDLE EAST HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09221468 |
| 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 MIDDLE EAST HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SAVILLS MIDDLE EAST HOLDINGS LIMITED located?
| Registered Office Address | 33 Margaret Street W1G 0JD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAVILLS MIDDLE EAST HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLUTTONS INTERNATIONAL HOLDINGS LIMITED | Apr 18, 2017 | Apr 18, 2017 |
| GANDOLF LIMITED | Sep 16, 2014 | Sep 16, 2014 |
What are the latest accounts for SAVILLS MIDDLE EAST HOLDINGS 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 MIDDLE EAST HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for SAVILLS MIDDLE EAST HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Change of details for Savills (Overseas Holdings) Limited as a person with significant control on May 31, 2018 | 2 pages | PSC05 | ||||||||||
Change of details for Savills Me Limited as a person with significant control on May 31, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Termination of appointment of Danny O'donnell as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Anthony Russell as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Appointment of Mr Michael Peters as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Antony Watson as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Who are the officers of SAVILLS MIDDLE EAST HOLDINGS 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 | 248042400001 | |||||||||||||||
| INGLEBY, Philip Alexander | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | 104938750001 | |||||||||||||
| LEE, Christopher Michael | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | 133709330001 | |||||||||||||
| MORGAN, Steve | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | United Arab Emirates | British | 234317960001 | |||||||||||||
| PETERS, Michael | Director | Margaret Street W1G 0JD London 33 | England | British | 249525480001 | |||||||||||||
| RUSSELL, Matthew Anthony | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | 302606760001 | |||||||||||||
| CONSTABLE, Jamie Christopher | Secretary | High Street KT7 0SR Thames Ditton 2 A C Court Surrey United Kingdom | 191005020001 | |||||||||||||||
| WARD, Peter Martin | Secretary | High Street KT7 0SR Thames Ditton 2 A C Court Surrey United Kingdom | 191005030001 | |||||||||||||||
| RJP SECRETARIES LIMITED | Secretary | High Street KT7 0SR Thames Ditton 2 A C Court Surrey United Kingdom |
| 61999120002 | ||||||||||||||
| CAMPBELL, Christopher | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 200495670001 | |||||||||||||
| CONSTABLE, Jamie Christopher | Director | A C Court High KT7 0SR Thames Ditton 2 Surrey | United Kingdom | British | 99708740018 | |||||||||||||
| EMMERSON, Philip Raymond | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 200785940004 | |||||||||||||
| GRAY, James Richard | Director | Margaret Street W1G 0JD London 33 | England | British | 231220720001 | |||||||||||||
| O'DONNELL, Danny | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | 58370750002 | |||||||||||||
| WARD, Peter Martin | Director | A C Court High KT7 0SR Thames Ditton 2 Surrey | England | British | 87993750001 | |||||||||||||
| WATSON, Craig Antony | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | 83948530001 | |||||||||||||
| CLUTTONS LLP | Director | 2 Portman Street W1H 6DU London Portman House England England |
| 241427090002 | ||||||||||||||
| GOLD ROUND LIMITED | Director | Floor 24 Old Bond Street W1S 4AW London 5th United Kingdom |
| 149588400001 | ||||||||||||||
| OBS 24 LLP | Director | 24 Old Bond Mayfair W1S 4AW London 5th Floor |
| 170559870001 |
Who are the persons with significant control of SAVILLS MIDDLE EAST HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Savills Me Limited | May 31, 2018 | Margaret Street W1G 0JD London 33 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Savills (Overseas Holdings) Limited | May 31, 2018 | Margaret Street W1G 0JD London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cluttons Llp | Apr 28, 2017 | 2 Portman Street W1H 6DU London Portman House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Christopher Constable | Apr 06, 2016 | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Rcapital Nominees Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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