Company NameMansfield Elstob Main Limited
DirectorNicola McGinnis
Company StatusActive
Company Number02204437
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Nicola McGinnis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(23 years after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 The Riding
Woodham
Surrey
Woking
GU21 5TA
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed12 September 2012(24 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Alan Elstob
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 Elmlea Avenue
Stoke Bishop
Bristol
Avon
BS9 3UU
Director NameMr Andrew Peter Robert Main
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 December 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpindlewood 15 Bramble Drive
Bristol
Avon
BS9 1RE
Secretary NameMr Andrew Peter Robert Main
NationalityBritish
StatusResigned
Appointed26 June 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindlewood 15 Bramble Drive
Bristol
Avon
BS9 1RE
Director NameMr Peter Robert Clayton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Farm
Hollywood Lane Compton Greenfield
Bristol
BS35 1RT
Director NameAshley Kenneth Muxworthy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 1996)
RoleSurveyor
Correspondence Address16 Petley Road
London
W6 9ST
Director NameMichael John Crump
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleChartered Surveyor
Correspondence Address2 The Grove
Battle
East Sussex
TN33 0UH
Director NameMiss Carolyn Sarah Burbidge
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 11 May 2005)
RoleChartered Surveyor
Correspondence Address17 St Helena Road
Westbury Park
Bristol
BS6 7NR
Director NameMr Patrick Ian Hales
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 May 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 The Manor Close
Abbots Leigh
Bristol
Avon
BS8 3RW
Director NameMr Jeremy Charles Helsby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThanes Farm
Motcombe
Shaftesbury
Dorset
SP7 9LE
Director NameMs Juliette Natasha Stacey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodland Cottage
Highmoor
Henley-On-Thames
Oxfordshire
RG9 5DH
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed11 May 2005(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameMr Danny O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(20 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Eltham Park Gardens
Eltham
London
SE9 1AJ
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed14 July 2008(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ

Contact

Websitesavills.com

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5.6k at £1Savills (Uk) LTD
46.67%
Ordinary B
4.4k at £1Savills (Uk) LTD
36.30%
Deferred F
2k at £1Savills (Uk) LTD
16.67%
Ordinary A
4.4k at £0.01Savills (Uk) LTD
0.36%
Ordinary E

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 June 2017Notification of Savills Plc as a person with significant control on 6 April 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,998.55
(7 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 11,998.55
(5 pages)
27 October 2014Director's details changed for Nicola Mcginnis on 16 October 2014 (3 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
29 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 11,998.55
(5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 September 2012Termination of appointment of Michaela East as a secretary (1 page)
24 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 February 2011Director's details changed (1 page)
24 January 2011Appointment of Nicola Mcginnis as a director (3 pages)
18 January 2011Termination of appointment of Juliette Stacey as a director (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
23 September 2009Director's change of particulars / juliette stacey / 05/09/2009 (1 page)
28 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Secretary appointed michaela frances east (2 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
28 April 2008Director appointed danny o'donnell (3 pages)
28 April 2008Appointment terminated director jeremy helsby (1 page)
28 April 2008Full accounts made up to 31 December 2006 (15 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
30 October 2006Accounts made up to 31 December 2005 (17 pages)
5 July 2006Auditor's resignation (1 page)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
19 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 January 2006Director resigned (1 page)
15 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
1 November 2005Location of register of members (1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Registered office changed on 01/11/05 from: c/o deloitte and touche queen anne house 69/71 queen square bristol BS1 4JP (1 page)
12 October 2005Return made up to 20/06/05; full list of members (10 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (3 pages)
2 June 2005Ad 11/05/05--------- £ si [email protected]=43 £ ic 11955/11998 (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Resolutions
  • RES13 ‐ Payment of dividend 11/05/05
(2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
16 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
9 July 2004Return made up to 20/06/04; full list of members (9 pages)
3 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2003Return made up to 20/06/03; full list of members (9 pages)
23 July 2003Ad 01/05/02-30/04/03 £ si 18010@1 (2 pages)
23 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 July 2002Return made up to 20/06/02; full list of members (9 pages)
15 July 2002New director appointed (2 pages)
23 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
2 July 2001Return made up to 20/06/01; full list of members (8 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Ad 20/01/00--------- £ si 744@1=744 £ ic 9401/10145 (2 pages)
7 February 2000Nc inc already adjusted 25/01/00 (1 page)
7 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 2000Ad 20/01/00--------- £ si 509@1=509 £ ic 8892/9401 (2 pages)
28 January 2000Ad 31/07/98--------- £ si 492@1 (2 pages)
16 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 June 1999Return made up to 26/06/99; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998New director appointed (2 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
13 July 1997Return made up to 26/06/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1997New director appointed (2 pages)
6 February 1997Ad 22/01/97--------- £ si 800@1=800 £ ic 7600/8400 (2 pages)
6 February 1997Particulars of contract relating to shares (4 pages)
6 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 February 1997£ ic 8000/7600 22/01/97 £ sr 400@1=400 (1 page)
6 February 1997Memorandum and Articles of Association (22 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/96
(4 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
12 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
24 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1992Accounts for a small company made up to 30 April 1992 (5 pages)
20 August 1992Return made up to 26/06/92; full list of members (5 pages)
1 July 1992Memorandum and Articles of Association (30 pages)
7 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 June 1991Ad 13/05/91--------- £ si 7997@1=7997 £ ic 3/8000 (2 pages)
10 December 1987Incorporation (12 pages)