Company NameSaville Construction Limited
DirectorMalcolm Jesse Bushell
Company StatusActive
Company Number03281656
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Jesse Bushell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Secretary NameMr Malcolm Jesse Bushell
NationalityBritish
StatusCurrent
Appointed14 February 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Caterham
Surrey
CR3 5UE
Director NameAlan Ernest Harper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burfield Drive
Warlingham
Surrey
CR6 9JS
Director NameNicholas Hamilton McConnell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressThree Ways Byre Cottages
Ovingdean Road
Brighton
East Sussex
BN2 7BB
Director NameNewco Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address41 High Street
Caterham
CR3 5UF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

6 at £1Pamela Harper
75.00%
Ordinary
2 at £1Alan Ernest Harper
25.00%
Ordinary

Financials

Year2014
Net Worth£363,232
Cash£3,784
Current Liabilities£6,202

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

15 October 2003Delivered on: 24 October 2003
Persons entitled: Alan Harper and Pamela Harper

Classification: Debenture
Secured details: £210,000.00 due or to become due from the company to the chargee.
Particulars: The companys undertaking and all the companys property and assets both present and future including the companys uncalled capital for the time being.
Outstanding
12 July 2000Delivered on: 25 July 2000
Persons entitled: Alan Harper and Pamela Harper

Classification: Second legal charge
Secured details: The sum of £563,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 2000Delivered on: 25 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hill paul mill site cheapside stroud gloucestershire t/nos: GR122276 and GR116049. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
22 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
13 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham CR3 5UF on 3 April 2019 (1 page)
14 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 January 2016Statement of capital following an allotment of shares on 2 November 2015
  • GBP 8
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 2 November 2015
  • GBP 8
(4 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8
(4 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8
(4 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 January 2015Registered office address changed from 41 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham Surrey CR3 5UE on 28 January 2015 (1 page)
28 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Registered office address changed from 41 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham Surrey CR3 5UE on 28 January 2015 (1 page)
26 January 2015Registered office address changed from 12 Langland Gardens Shirley Surrey CR0 8DU to 41 41 High Street Caterham Surrey CR3 5UE on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 12 Langland Gardens Shirley Surrey CR0 8DU to 41 41 High Street Caterham Surrey CR3 5UE on 26 January 2015 (1 page)
16 December 2013Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register inspection address has been changed (1 page)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 May 2010Termination of appointment of Alan Harper as a director (1 page)
20 May 2010Termination of appointment of Alan Harper as a director (1 page)
30 January 2010Director's details changed for Alan Ernest Harper on 21 November 2009 (2 pages)
30 January 2010Director's details changed for Malcolm Jesse Bushell on 21 November 2009 (2 pages)
30 January 2010Director's details changed for Malcolm Jesse Bushell on 21 November 2009 (2 pages)
30 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Alan Ernest Harper on 21 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 May 2009Return made up to 21/11/08; full list of members (10 pages)
13 May 2009Return made up to 21/11/08; full list of members (10 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 January 2008Return made up to 21/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2008Return made up to 21/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
18 December 2006Return made up to 21/11/06; full list of members (7 pages)
18 December 2006Return made up to 21/11/06; full list of members (7 pages)
18 September 2006Registered office changed on 18/09/06 from: 9 cedar walk kenley surrey CR8 5JL (1 page)
18 September 2006Registered office changed on 18/09/06 from: 9 cedar walk kenley surrey CR8 5JL (1 page)
26 April 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
26 April 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
28 March 2006Return made up to 21/11/05; full list of members (7 pages)
28 March 2006Return made up to 21/11/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 30 November 2003 (3 pages)
23 July 2005Total exemption small company accounts made up to 30 November 2003 (3 pages)
14 July 2005Return made up to 21/11/04; full list of members (7 pages)
14 July 2005Return made up to 21/11/04; full list of members (7 pages)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
21 March 2005Return made up to 21/11/03; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2002 (3 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2002 (3 pages)
21 March 2005Return made up to 21/11/03; full list of members (7 pages)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
29 October 2003Total exemption full accounts made up to 30 November 2001 (8 pages)
29 October 2003Total exemption full accounts made up to 30 November 2001 (8 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
7 February 2003Return made up to 21/11/02; full list of members (7 pages)
7 February 2003Return made up to 21/11/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 30 November 2000 (3 pages)
14 July 2002Total exemption small company accounts made up to 30 November 2000 (3 pages)
14 November 2001Return made up to 21/11/01; full list of members (6 pages)
14 November 2001Return made up to 21/11/01; full list of members (6 pages)
23 January 2001Return made up to 21/11/00; full list of members (6 pages)
23 January 2001Return made up to 21/11/00; full list of members (6 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
11 February 2000Accounts for a small company made up to 30 November 1998 (3 pages)
11 February 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 February 2000Accounts for a small company made up to 30 November 1998 (3 pages)
11 February 2000Accounts for a small company made up to 30 November 1999 (4 pages)
7 January 2000Return made up to 21/11/99; full list of members (6 pages)
7 January 2000Return made up to 21/11/99; full list of members (6 pages)
18 February 1999Return made up to 21/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 February 1999Return made up to 21/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
7 January 1998Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
21 November 1996Incorporation (17 pages)
21 November 1996Incorporation (17 pages)