Company NameSavills (UK) Limited
Company StatusActive
Company Number02605138
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)
Previous Names5

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 NameMr Richard Morgan Rees
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Justin Marking
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(17 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1J 0JD
Secretary NameMr Christopher Michael Lee
NationalityBritish
StatusCurrent
Appointed11 September 2009(18 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed12 September 2012(21 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameStephen Thomas Down
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Nicholas Peter Herward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NamePhilip Ian Pearce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameJames Simon Ward Sparrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Jeremy Neil Bates
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr David John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(22 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameJames Alexander Guy Gulliford
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(24 years, 12 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Simon Collett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(27 years after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Professional Services
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Peter Hugh Allen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(27 years after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Residential Capital Markets
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Andrew Richard Harle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMrs Nicola McGinnis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 weeks, 6 days after company formation)
Appointment Duration16 years, 12 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed15 May 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage Pipers Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Director NameArthur Guy Galbraith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleChartered Surveyor
Correspondence AddressNewbold Revel
Haddington
East Lothian
EH41 4HF
Scotland
Director NameMr Anthony John Clifton Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPerces
Greenstead Green
Halstead
Essex
CO9 1RB
Director NameMr Hugh Murray Charles Coghill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Grove South Raynham
Fakenham
Norfolk
NR21 7DE
Director NameMr Roger John Freeston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 1995)
RoleChartered Surveyor
Correspondence Address42 Broadgate
Beeston
Nottingham
Nottinghamshire
NG9 2FW
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed06 November 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameMr Philip John Gready
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPugshole Higher Bridmore
Tollard Royal
Salisbury
Wiltshire
SP5 5QF
Director NameWilliam Alan Donger
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Noke
Oxford
OX3 9TT
Director NameMr Allan Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebears
29 St John's Green
Writtle
Essex
CM1 3DZ
Director NameMr Dominic Michael Grace
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHill Farm
Leafield
Witney
Oxfordshire
OX29 9PL
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address24 Beckingham Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TU
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed09 May 2003(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameMr Christopher Charles MacDonald Charlton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Victoria Crescent
Sherwood
Nottingham
Nottinghamshire
NG5 4DA
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed27 October 2006(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Director NameMr Jonathan Michael Hewlett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressUpperton Farm
Upperton, Brightwell Baldwin
Watlington
Oxfordshire
OX49 5PB
Director NameMr Roger Antony Hepher
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(16 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Castle Road
Bedford
MK40 3PS
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(21 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameAmilha Young
StatusResigned
Appointed10 April 2017(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefpdsavills5star.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

5m at £1Savills Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£445,528,000
Net Worth£26,854,000
Cash£46,544,000
Current Liabilities£194,376,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2024 (4 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

22 June 2023Full accounts made up to 31 December 2022 (50 pages)
16 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
16 May 2023Termination of appointment of Simon Richard Hope as a director on 3 October 2022 (1 page)
14 July 2022Full accounts made up to 31 December 2021 (48 pages)
29 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (40 pages)
15 June 2021Second filing for the appointment of Mr Stephen Thomas Down as a director (3 pages)
18 May 2021Director's details changed for Mr Richard Morgan Rees on 6 May 2021 (2 pages)
18 May 2021Director's details changed for Mr Richard Morgan Rees on 18 May 2021 (2 pages)
10 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
2 March 2021Director's details changed for Mr Peter Hugh Allen on 27 February 2020 (2 pages)
4 January 2021Termination of appointment of Timothy Sven Maynard as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Nicola Mcginnis as a director on 1 January 2021 (2 pages)
3 July 2020Full accounts made up to 31 December 2019 (43 pages)
20 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (39 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Philip John Gready as a director on 31 December 2018 (1 page)
10 January 2019Appointment of Mr Andrew Richard Harle as a director on 1 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Andrew Richard Harle on 10 January 2019 (2 pages)
5 November 2018Termination of appointment of John Jeremy Mark Ridley as a director on 1 November 2018 (1 page)
25 September 2018Appointment of Mr Peter Allen as a director on 17 May 2018 (2 pages)
25 September 2018Appointment of Mr Simon Collett as a director on 16 May 2018 (2 pages)
13 August 2018Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (36 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 April 2018Director's details changed for Mr David John Williams on 16 April 2018 (2 pages)
19 December 2017Secretary's details changed for Mr Christopher Michael Lee on 14 December 2017 (1 page)
19 December 2017Secretary's details changed for Mr Christopher Michael Lee on 14 December 2017 (1 page)
26 June 2017Full accounts made up to 31 December 2016 (36 pages)
26 June 2017Full accounts made up to 31 December 2016 (36 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 April 2017Appointment of Amilha Young as a secretary on 10 April 2017 (2 pages)
11 April 2017Appointment of Amilha Young as a secretary on 10 April 2017 (2 pages)
27 June 2016Full accounts made up to 31 December 2015 (34 pages)
27 June 2016Full accounts made up to 31 December 2015 (34 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000,000
(16 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000,000
(16 pages)
29 April 2016Appointment of James Alexander Guy Gulliford as a director on 13 April 2016 (2 pages)
29 April 2016Appointment of James Alexander Guy Gulliford as a director on 13 April 2016 (2 pages)
24 June 2015Full accounts made up to 31 December 2014 (34 pages)
24 June 2015Full accounts made up to 31 December 2014 (34 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000,000
(11 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000,000
(11 pages)
26 January 2015Director's details changed for James Simon Ward Sparrow on 5 January 2015 (3 pages)
26 January 2015Director's details changed for James Simon Ward Sparrow on 5 January 2015 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (34 pages)
8 July 2014Full accounts made up to 31 December 2013 (34 pages)
28 April 2014Director's details changed for Mr Simon Richard Hope on 3 June 2013 (2 pages)
28 April 2014Director's details changed for Mr Simon Richard Hope on 3 June 2013 (2 pages)
28 April 2014Director's details changed for Mr Simon Richard Hope on 3 June 2013 (2 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000,000
(11 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000,000
(11 pages)
4 February 2014Appointment of Mr. David John Williams as a director (3 pages)
4 February 2014Appointment of Mr. David John Williams as a director (3 pages)
30 September 2013Director's details changed for Justin Marking on 10 September 2013 (3 pages)
30 September 2013Director's details changed for Justin Marking on 10 September 2013 (3 pages)
21 August 2013Director's details changed for Stephen Thomas Down on 3 June 2013 (2 pages)
21 August 2013Director's details changed for Mr Timothy Sven Maynard on 3 June 2013 (2 pages)
21 August 2013Director's details changed for Stephen Thomas Down on 3 June 2013 (2 pages)
21 August 2013Director's details changed for James Simon Ward Sparrow on 3 June 2013 (2 pages)
21 August 2013Director's details changed for John Jeremy Mark Ridley on 3 June 2013 (2 pages)
21 August 2013Director's details changed for Jeremy Bates on 3 June 2013 (2 pages)
21 August 2013Director's details changed for Jeremy Bates on 3 June 2013 (2 pages)
21 August 2013Director's details changed for Philip Ian Pearce on 3 June 2013 (2 pages)
21 August 2013Director's details changed for John Jeremy Mark Ridley on 3 June 2013 (2 pages)
21 August 2013Director's details changed for Mr Timothy Sven Maynard on 3 June 2013 (2 pages)
21 August 2013Director's details changed for James Simon Ward Sparrow on 3 June 2013 (2 pages)
21 August 2013Director's details changed for Philip Ian Pearce on 3 June 2013 (2 pages)
21 August 2013Director's details changed for Nicholas Peter Herward on 3 June 2013 (2 pages)
21 August 2013Director's details changed for Nicholas Peter Herward on 3 June 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (42 pages)
3 July 2013Full accounts made up to 31 December 2012 (42 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Sqaure London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Sqaure London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Sqaure London W1K 3HQ on 4 June 2013 (1 page)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
14 March 2013Director's details changed for Justin Marking on 21 February 2013 (3 pages)
14 March 2013Director's details changed for Justin Marking on 21 February 2013 (3 pages)
16 January 2013Appointment of Stephen Thomas Down as a director (3 pages)
16 January 2013Appointment of Timothy Maynard as a director (3 pages)
16 January 2013Appointment of Jeremy Bates as a director (3 pages)
16 January 2013Appointment of Jeremy Bates as a director (3 pages)
16 January 2013Appointment of Timothy Maynard as a director (3 pages)
16 January 2013Appointment of James Simon Ward Sparrow as a director (3 pages)
16 January 2013Appointment of Mr Simon Richard Hope as a director (3 pages)
16 January 2013Appointment of Stephen Thomas Down as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/21
(3 pages)
16 January 2013Appointment of John Jeremy Mark Ridley as a director (3 pages)
16 January 2013Appointment of Mr Simon Richard Hope as a director (3 pages)
16 January 2013Appointment of James Simon Ward Sparrow as a director (3 pages)
16 January 2013Appointment of John Jeremy Mark Ridley as a director (3 pages)
16 January 2013Appointment of Nicholas Peter Herward as a director (3 pages)
16 January 2013Appointment of Philip Ian Pearce as a director (3 pages)
16 January 2013Appointment of Stephen Thomas Down as a director (3 pages)
16 January 2013Appointment of Philip Ian Pearce as a director (3 pages)
16 January 2013Appointment of Nicholas Peter Herward as a director (3 pages)
15 January 2013Termination of appointment of Rupert Sebag-Montefiore as a director (1 page)
15 January 2013Termination of appointment of Rupert Sebag-Montefiore as a director (1 page)
31 December 2012Company name changed savills (L&P) LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-31
(2 pages)
31 December 2012Change of name notice (2 pages)
31 December 2012Change of name notice (2 pages)
31 December 2012Company name changed savills (L&P) LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-31
(2 pages)
12 October 2012Appointment of Christine Lynn Cox as a secretary (1 page)
12 October 2012Termination of appointment of Michaela East as a secretary (1 page)
12 October 2012Termination of appointment of Michaela East as a secretary (1 page)
12 October 2012Appointment of Christine Lynn Cox as a secretary (1 page)
2 July 2012Full accounts made up to 31 December 2011 (42 pages)
2 July 2012Full accounts made up to 31 December 2011 (42 pages)
7 June 2012Termination of appointment of Allan Collins as a director (1 page)
7 June 2012Termination of appointment of Allan Collins as a director (1 page)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
29 June 2011Full accounts made up to 31 December 2010 (42 pages)
29 June 2011Full accounts made up to 31 December 2010 (42 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
22 March 2011Termination of appointment of Michael Shaw as a director (2 pages)
22 March 2011Termination of appointment of Michael Shaw as a director (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (41 pages)
5 July 2010Full accounts made up to 31 December 2009 (41 pages)
2 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 June 2010Statement of company's objects (2 pages)
2 June 2010Statement of company's objects (2 pages)
24 May 2010Director's details changed for Richard Morgan Rees on 25 April 2010 (2 pages)
24 May 2010Director's details changed for Justin Marking on 25 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Justin Marking on 25 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Richard Morgan Rees on 25 April 2010 (2 pages)
16 September 2009Secretary appointed christopher michael lee (2 pages)
16 September 2009Secretary appointed christopher michael lee (2 pages)
2 July 2009Director's change of particulars / michael shaw / 16/01/2009 (1 page)
2 July 2009Director's change of particulars / michael shaw / 16/01/2009 (1 page)
30 June 2009Full accounts made up to 31 December 2008 (42 pages)
30 June 2009Full accounts made up to 31 December 2008 (42 pages)
19 May 2009Return made up to 25/04/09; full list of members (5 pages)
19 May 2009Return made up to 25/04/09; full list of members (5 pages)
10 February 2009Appointment terminated director hugh coghill (1 page)
10 February 2009Appointment terminated director hugh coghill (1 page)
10 February 2009Appointment terminated director william donger (1 page)
10 February 2009Appointment terminated director paul jarman (1 page)
10 February 2009Appointment terminated director roger hepher (1 page)
10 February 2009Appointment terminated director paul jarman (1 page)
10 February 2009Appointment terminated director dominic grace (1 page)
10 February 2009Appointment terminated director roger hepher (1 page)
10 February 2009Appointment terminated director christopher charlton (1 page)
10 February 2009Appointment terminated director jonathan hewlett (1 page)
10 February 2009Appointment terminated director jonathan hewlett (1 page)
10 February 2009Appointment terminated director christopher charlton (1 page)
10 February 2009Director appointed justin marking (3 pages)
10 February 2009Appointment terminated director dominic grace (1 page)
10 February 2009Appointment terminated director william donger (1 page)
10 February 2009Director appointed justin marking (3 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 November 2008Director appointed roger antony hepher (3 pages)
1 November 2008Director appointed roger antony hepher (3 pages)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
30 June 2008Full accounts made up to 31 December 2007 (39 pages)
30 June 2008Full accounts made up to 31 December 2007 (39 pages)
21 May 2008Appointment terminated director aubrey adams (1 page)
21 May 2008Appointment terminated director aubrey adams (1 page)
25 April 2008Return made up to 25/04/08; full list of members (7 pages)
25 April 2008Return made up to 25/04/08; full list of members (7 pages)
1 April 2008Appointment terminated director william stanton (1 page)
1 April 2008Appointment terminated director william stanton (1 page)
5 March 2008Resolutions
  • RES13 ‐ Facility doc 25/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 March 2008Director appointed michael shaw (2 pages)
5 March 2008Director appointed michael shaw (2 pages)
5 March 2008Resolutions
  • RES13 ‐ Facility doc 25/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2007Full accounts made up to 31 December 2006 (38 pages)
19 November 2007Full accounts made up to 31 December 2006 (38 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
27 April 2007Return made up to 25/04/07; full list of members (4 pages)
27 April 2007Return made up to 25/04/07; full list of members (4 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (3 pages)
20 January 2007New director appointed (3 pages)
20 January 2007Director resigned (1 page)
2 January 2007Full accounts made up to 31 December 2005 (38 pages)
2 January 2007Full accounts made up to 31 December 2005 (38 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 25/04/06; full list of members (4 pages)
2 May 2006Return made up to 25/04/06; full list of members (4 pages)
2 May 2006Director's particulars changed (1 page)
20 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
12 May 2005Return made up to 25/04/05; full list of members (8 pages)
12 May 2005Return made up to 25/04/05; full list of members (8 pages)
29 December 2004Company name changed fpdsavills LIMITED\certificate issued on 29/12/04 (2 pages)
29 December 2004Company name changed fpdsavills LIMITED\certificate issued on 29/12/04 (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
11 May 2004Return made up to 25/04/04; full list of members (9 pages)
11 May 2004Return made up to 25/04/04; full list of members (9 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
8 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
10 May 2003Return made up to 25/04/03; full list of members (9 pages)
10 May 2003Return made up to 25/04/03; full list of members (9 pages)
4 February 2003Auditor's resignation (3 pages)
4 February 2003Auditor's resignation (3 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
29 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
9 May 2002Return made up to 25/04/02; full list of members (9 pages)
9 May 2002Return made up to 25/04/02; full list of members (9 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
28 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
30 May 2001Return made up to 25/04/01; full list of members (9 pages)
30 May 2001Return made up to 25/04/01; full list of members (9 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
7 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 February 2001£ nc 4000000/5000000 27/10/00 (2 pages)
7 February 2001Ad 27/10/00--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages)
7 February 2001Ad 27/10/00--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages)
7 February 2001£ nc 4000000/5000000 27/10/00 (2 pages)
7 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (1 page)
23 January 2001Full group accounts made up to 30 April 2000 (19 pages)
23 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 January 2001Full group accounts made up to 30 April 2000 (19 pages)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
25 July 2000Registered office changed on 25/07/00 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
12 June 2000New director appointed (2 pages)
5 May 2000Return made up to 25/04/00; full list of members (10 pages)
5 May 2000Return made up to 25/04/00; full list of members (10 pages)
3 December 1999Full group accounts made up to 30 April 1999 (21 pages)
3 December 1999Full group accounts made up to 30 April 1999 (21 pages)
22 May 1999Return made up to 25/04/99; full list of members (10 pages)
22 May 1999Return made up to 25/04/99; full list of members (10 pages)
20 November 1998Full group accounts made up to 30 April 1998 (19 pages)
20 November 1998Full group accounts made up to 30 April 1998 (19 pages)
4 June 1998Return made up to 25/04/98; no change of members (10 pages)
4 June 1998Return made up to 25/04/98; no change of members (10 pages)
27 May 1998Director's particulars changed (1 page)
27 May 1998Director's particulars changed (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
4 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/01/98
(1 page)
4 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/01/98
(1 page)
4 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/01/98
(1 page)
4 February 1998Full group accounts made up to 30 April 1997 (22 pages)
4 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/01/98
(1 page)
4 February 1998Full group accounts made up to 30 April 1997 (22 pages)
4 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/01/98
(1 page)
1 January 1998Company name changed savills land & property LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed savills land & property LIMITED\certificate issued on 01/01/98 (4 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
29 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
25 September 1996Full group accounts made up to 30 April 1996 (19 pages)
25 September 1996Full group accounts made up to 30 April 1996 (19 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
3 June 1996Return made up to 25/04/96; full list of members (11 pages)
3 June 1996Return made up to 25/04/96; full list of members (11 pages)
8 May 1996Ad 30/04/96--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (2 pages)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1996£ nc 3000000/4000000 30/04/96 (1 page)
8 May 1996£ nc 3000000/4000000 30/04/96 (1 page)
8 May 1996Ad 30/04/96--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (2 pages)
8 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1996Company name changed savills agricultural & residenti al LIMITED\certificate issued on 04/03/96 (3 pages)
1 March 1996Company name changed savills agricultural & residenti al LIMITED\certificate issued on 04/03/96 (3 pages)
16 November 1995Full group accounts made up to 30 April 1995 (20 pages)
16 November 1995Full group accounts made up to 30 April 1995 (20 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
31 May 1995Return made up to 25/04/95; no change of members (10 pages)
31 May 1995Return made up to 25/04/95; no change of members (10 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
13 May 1994Memorandum and Articles of Association (15 pages)
13 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1994Memorandum and Articles of Association (15 pages)
13 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1992Full accounts made up to 30 April 1992 (11 pages)
19 October 1992Full accounts made up to 30 April 1992 (11 pages)
27 August 1992Ad 06/08/92--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
27 August 1992£ nc 1000000/3000000 06/08/92 (1 page)
27 August 1992£ nc 1000000/3000000 06/08/92 (1 page)
27 August 1992Ad 06/08/92--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
30 July 1991Company name changed happyround LIMITED\certificate issued on 31/07/91 (2 pages)
30 July 1991Company name changed happyround LIMITED\certificate issued on 31/07/91 (2 pages)
25 April 1991Certificate of incorporation (1 page)
25 April 1991Incorporation (9 pages)
25 April 1991Incorporation (9 pages)
25 April 1991Certificate of incorporation (1 page)