Company NameSavill Row (Management) Company Limited
DirectorsPatrick Niall Kelly and Richard Justin McCarthy
Company StatusActive
Company Number01594950
CategoryPrivate Limited Company
Incorporation Date2 November 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Patrick Niall Kelly
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameRichard Justin McCarthy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(39 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pound Lane
Sutton
Ely
Cambs
CB6 2PR
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed10 March 2000(18 years, 4 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr John Somerville Dodson
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 18 March 1997)
RoleRetired
Correspondence AddressFlat 17 Savill Court
Woodford Green
Essex
IG8 0UH
Director NameDudley John Freeman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 January 2007)
RoleRetired
Correspondence Address20 Savill Court
Savill Row
Woodford Green
Essex
IG8 0UH
Secretary NameWilliam George Mason
NationalityBritish
StatusResigned
Appointed18 March 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address25 Savill Court
Savill Row
Woodford Green
Essex
IG8 0UH
Director NameWilliam George Mason
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 November 1995)
RoleCompany Director
Correspondence Address25 Savill Court
Savill Row
Woodford Green
Essex
IG8 0UH
Secretary NameDudley John Freeman
NationalityBritish
StatusResigned
Appointed08 March 1995(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 March 2000)
RoleRetired
Correspondence Address20 Savill Court
Savill Row
Woodford Green
Essex
IG8 0UH
Director NameMr Jonathan Gell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(25 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 July 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMiss Joanna Elizabeth Phelan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2021(39 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 October 2021)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Savill Court Savill Row
Woodford Green
Essex
IG8 0UH

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Oelboum
5.88%
Ordinary
1 at £1Guiseppe Del Guidice & Rita Del Guidice
5.88%
Ordinary
1 at £1Hassan Jaafar
5.88%
Ordinary
1 at £1Jonathan Adams
5.88%
Ordinary
1 at £1Katherine Carlsson
5.88%
Ordinary
1 at £1Miss H. Beamish
5.88%
Ordinary
1 at £1Miss Helen Roberts
5.88%
Ordinary
1 at £1Miss L. Chisick
5.88%
Ordinary
1 at £1Mr J. Gell
5.88%
Ordinary
1 at £1Mr P. Pathak & Miss S. Ladlow
5.88%
Ordinary
1 at £1Mr Warren Ferguson
5.88%
Ordinary
1 at £1Mr Wyatt & Ms Ivenson
5.88%
Ordinary
1 at £1Mrs M. Sandrock
5.88%
Ordinary
1 at £1Mrs Patricia Sullam
5.88%
Ordinary
1 at £1Ms Katherine Phelan & Ms Joanna Phelan
5.88%
Ordinary
1 at £1Patrick Kelly & Josephine Kelly
5.88%
Ordinary
1 at £1Thomas Shreeve
5.88%
Ordinary

Financials

Year2014
Net Worth£17
Cash£4,884
Current Liabilities£4,867

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

15 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
20 March 2023Confirmation statement made on 18 March 2023 with updates (5 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
14 October 2021Termination of appointment of Joanna Elizabeth Phelan as a director on 14 October 2021 (1 page)
27 September 2021Appointment of Richard Justin Mccarthy as a director on 22 September 2021 (2 pages)
8 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
6 July 2021Termination of appointment of Jonathan Gell as a director on 6 July 2021 (1 page)
17 May 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
20 April 2021Appointment of Miss Joanna Elizabeth Phelan as a director on 14 March 2021 (2 pages)
31 March 2021Appointment of Mr Patrick Niall Kelly as a director on 14 March 2021 (2 pages)
23 September 2020Director's details changed for Mr Jonathan Gell on 22 September 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
17 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
14 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
3 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
3 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 17
(6 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 17
(6 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 17
(6 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 17
(6 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 17
(6 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 17
(6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (10 pages)
29 March 2010Secretary's details changed for John Simmons (Property Management) Limited on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for John Simmons (Property Management) Limited on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (10 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (10 pages)
18 March 2009Return made up to 18/03/09; full list of members (10 pages)
5 April 2008Return made up to 18/03/08; full list of members (7 pages)
5 April 2008Return made up to 18/03/08; full list of members (7 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 April 2007Return made up to 18/03/07; full list of members (12 pages)
13 April 2007Return made up to 18/03/07; full list of members (12 pages)
5 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
5 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
23 March 2006Return made up to 18/03/06; full list of members (7 pages)
23 March 2006Return made up to 18/03/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
19 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
10 May 2005Return made up to 18/03/05; full list of members (12 pages)
10 May 2005Return made up to 18/03/05; full list of members (12 pages)
4 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
4 January 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
5 April 2004Return made up to 18/03/04; full list of members (7 pages)
5 April 2004Return made up to 18/03/04; full list of members (7 pages)
9 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
9 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
23 April 2003Return made up to 18/03/03; full list of members (7 pages)
23 April 2003Return made up to 18/03/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
25 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
16 April 2002Return made up to 18/03/02; full list of members (13 pages)
16 April 2002Return made up to 18/03/02; full list of members (13 pages)
8 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
8 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
25 April 2001Return made up to 18/03/01; full list of members (13 pages)
25 April 2001Return made up to 18/03/01; full list of members (13 pages)
19 December 2000Full accounts made up to 30 September 2000 (7 pages)
19 December 2000Full accounts made up to 30 September 2000 (7 pages)
3 April 2000Full accounts made up to 30 September 1999 (11 pages)
3 April 2000Full accounts made up to 30 September 1999 (11 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Return made up to 18/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Return made up to 18/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
30 March 1999Return made up to 18/03/99; full list of members (6 pages)
30 March 1999Full accounts made up to 30 September 1998 (11 pages)
30 March 1999Full accounts made up to 30 September 1998 (11 pages)
30 March 1999Return made up to 18/03/99; full list of members (6 pages)
26 May 1998Full accounts made up to 30 September 1997 (11 pages)
26 May 1998Full accounts made up to 30 September 1997 (11 pages)
23 March 1998Return made up to 18/03/98; change of members (6 pages)
23 March 1998Return made up to 18/03/98; change of members (6 pages)
3 April 1997Full accounts made up to 30 September 1996 (10 pages)
3 April 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Full accounts made up to 30 September 1996 (10 pages)
24 March 1996Full accounts made up to 30 September 1995 (11 pages)
24 March 1996Full accounts made up to 30 September 1995 (11 pages)
22 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
22 March 1995Return made up to 18/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1995Return made up to 18/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)