London
W1J 5HB
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Ms Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 21 December 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr William George Stephen Hackney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 8 Sutherland Avenue Petts Wood Orpington Kent BR5 1QZ |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Group Cheif Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Mr Richard Martin Lake |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 3 Fairmile Lane Cobham Surrey KT11 2DL |
Secretary Name | Joanne Frances Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Amelia Street London SE17 3AS |
Director Name | Justin Luke O'Connor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years (resigned 01 June 2016) |
Role | Fund Manager |
Country of Residence | Sweden |
Correspondence Address | Hogbergsgatan 15 Stockholm 116 20 Sweden |
Secretary Name | Kathryn Charmley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | 10b Astonville Street London SW18 5AL |
Secretary Name | Christine Lynn Cox |
---|---|
Status | Resigned |
Appointed | 17 June 2014(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 December 2021) |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mrs Nicola Dawn Hordern |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 2015) |
Role | Chartered Accountant Head Of Fund Finance |
Country of Residence | England Uk |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr James Eric Ronald Howard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 2021) |
Role | Head Of Fund Finance Uk At Savills Invest Man Llp |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Richard Andrew James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr George William Tindley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Website | savills.com |
---|
Registered Address | One Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Cordea Savills LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £67,473 |
Current Liabilities | £6,619 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
15 December 2021 | Delivered on: 17 December 2021 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: All that land and buildings known as 4 chancerygate way, farnborough, GU14 8FF, registered at the land registry under title number HP816113. Outstanding |
---|---|
2 November 2020 | Delivered on: 4 November 2020 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: 70 white hart avenue, thamesmead, london, SE18 1DH (title number: TGL282577). And. Phase ii integra, parkwood industrial estate, bircholt road, maidstone, ME15 9YY (title number: TT34969). Outstanding |
25 October 2018 | Delivered on: 30 October 2018 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Land and buildings known as travelodge, 329-335 (odd numbers), clifton drive south FY8 1LP, sterling house, 1 and 2 back st annes road west FY8 1RD and 52, 52A and 54 wood street, lytham st annes FY8 1QG with title number LA672485. Outstanding |
2 August 2017 | Delivered on: 8 August 2017 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Virgin active, broadfield business park, sheffield S8 0XQ registered at the land registry under title numbers SYK491388 & SYK496023, fujitsu services data centre, babbage road, stevenage, hertfordshire SG1 2DY registered at the land registry under title number HD210304 and albion court, 4-5 albion place & 9-9A lands lane, leeds, LS1 6AW registered at the land registry under title number WYK432865. Outstanding |
23 December 2015 | Delivered on: 23 December 2015 Satisfied on: 1 February 2016 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Freehold property known as gallagher retail park, longwell green, bristol (land registry title no: GR207726).. (For further details, please refer to the charging instrument). Fully Satisfied |
11 January 2011 | Delivered on: 19 January 2011 Satisfied on: 1 February 2016 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge Secured details: All monies due or to become due from the customer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gallagher retail park longwell green bristol t/no GR207726; any other interests in the property, all rents, goodwill and proceeds of any insurance. Fully Satisfied |
20 April 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
6 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
1 February 2022 | Satisfaction of charge 068985450003 in full (1 page) |
1 February 2022 | Satisfaction of charge 068985450006 in full (1 page) |
1 February 2022 | Satisfaction of charge 068985450005 in full (1 page) |
11 January 2022 | Change of details for Vistra Fund Services Limited as a person with significant control on 21 December 2021 (2 pages) |
5 January 2022 | Company name changed ukig nominees 2 LIMITED\certificate issued on 05/01/22
|
23 December 2021 | Appointment of Mr Andrew Marc Jones as a director on 21 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of James Eric Ronald Howard as a director on 21 December 2021 (1 page) |
23 December 2021 | Registered office address changed from 33 Margaret Street London W1G 0JD to One Curzon Street London W1J 5HB on 23 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Martin Francis Mcgann as a director on 21 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of George William Tindley as a director on 21 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Christine Lynn Cox as a secretary on 21 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Richard Martin Lake as a director on 21 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Valentine Tristram Beresford as a director on 21 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Richard Andrew James as a director on 21 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Mark Andrew Stirling as a director on 21 December 2021 (2 pages) |
23 December 2021 | Appointment of Ms Jadzia Zofia Duzniak as a secretary on 21 December 2021 (2 pages) |
21 December 2021 | Satisfaction of charge 068985450004 in full (4 pages) |
21 December 2021 | Part of the property or undertaking has been released and no longer forms part of charge 068985450003 (5 pages) |
17 December 2021 | Registration of charge 068985450006, created on 15 December 2021 (31 pages) |
22 October 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
24 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
4 November 2020 | Registration of charge 068985450005, created on 2 November 2020 (32 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
21 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
21 May 2019 | Cessation of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 13 August 2018 (1 page) |
21 May 2019 | Notification of Vistra Fund Services Limited as a person with significant control on 13 August 2018 (1 page) |
21 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
30 October 2018 | Registration of charge 068985450004, created on 25 October 2018 (32 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 August 2017 | Registration of charge 068985450003, created on 2 August 2017 (32 pages) |
8 August 2017 | Registration of charge 068985450003, created on 2 August 2017 (32 pages) |
6 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
15 June 2016 | Appointment of George William Tindley as a director on 1 June 2016 (3 pages) |
15 June 2016 | Appointment of Mr Richard Andrew James as a director on 1 June 2016 (3 pages) |
15 June 2016 | Appointment of George William Tindley as a director on 1 June 2016 (3 pages) |
15 June 2016 | Appointment of Mr Richard Andrew James as a director on 1 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Justin Luke O'connor as a director on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Justin Luke O'connor as a director on 1 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 February 2016 | Satisfaction of charge 068985450002 in full (1 page) |
1 February 2016 | Satisfaction of charge 068985450002 in full (1 page) |
23 December 2015 | Registration of charge 068985450002, created on 23 December 2015 (9 pages) |
23 December 2015 | Registration of charge 068985450002, created on 23 December 2015 (9 pages) |
12 November 2015 | Company name changed cordea savills uk income and growth gp LIMITED\certificate issued on 12/11/15
|
12 November 2015 | Company name changed cordea savills uk income and growth gp LIMITED\certificate issued on 12/11/15
|
4 August 2015 | Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages) |
31 July 2015 | Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages) |
31 July 2015 | Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 September 2014 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages) |
19 September 2014 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages) |
19 September 2014 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages) |
19 September 2014 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (6 pages) |
16 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (6 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 July 2014 | Appointment of Christine Lynn Cox as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Kathryn Charmley as a secretary (1 page) |
1 July 2014 | Appointment of Christine Lynn Cox as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Kathryn Charmley as a secretary (1 page) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
28 November 2013 | Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Appointment of Mr Richard Andrew James as a director (2 pages) |
7 January 2013 | Termination of appointment of William Hackney as a director (1 page) |
7 January 2013 | Appointment of Mr Richard Andrew James as a director (2 pages) |
7 January 2013 | Termination of appointment of William Hackney as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 May 2012 | Termination of appointment of Joanne Carpenter as a secretary (1 page) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Termination of appointment of Joanne Carpenter as a secretary (1 page) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Appointment of Kathryn Charmley as a secretary (3 pages) |
6 March 2012 | Termination of appointment of a secretary (2 pages) |
6 March 2012 | Termination of appointment of a secretary (2 pages) |
6 March 2012 | Appointment of Kathryn Charmley as a secretary (3 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Director appointed justin luke o'connor (3 pages) |
9 June 2009 | Director appointed justin luke o'connor (3 pages) |
9 June 2009 | Appointment terminated director peter johnson (1 page) |
9 June 2009 | Appointment terminated director peter johnson (1 page) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
7 May 2009 | Incorporation (21 pages) |
7 May 2009 | Incorporation (21 pages) |