Company NameSavoys Properties Ltd
DirectorsSanjay Kumar and Malkit Singh Purewal
Company StatusActive
Company Number08541268
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Previous NamesSavoys Estates Ltd and Regions Estates & Partners Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sanjay Kumar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Yoden Way
Peterlee
County Durham
SR8 1AL
Director NameMr Malkit Singh Purewal
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address30 Yoden Way
Peterlee
County Durham
SR8 1AL
Director NameMr Rajiv Khanna
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Yoden Way
Peterlee
County Durham
SR8 1AL
Director NameMr Roger Stewart Andrews
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(3 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address30 Yoden Way
Peterlee
County Durham
SR8 1AL

Contact

Websitewww.savoysestates.co.uk

Location

Registered Address4 Station Parade
Ruislip
HA4 7DL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Filing History

3 March 2023Director's details changed for Mr Sanjay Kumar on 1 March 2023 (2 pages)
1 March 2023Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL England to 4 Station Parade Ruislip HA4 7DL on 1 March 2023 (1 page)
13 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 November 2021Director's details changed for Mr Sanjay Kumar on 5 November 2021 (2 pages)
20 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
30 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
13 May 2020Notification of Sanjay Kumar as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Cessation of Malkit Sign Purewal as a person with significant control on 1 February 2020 (1 page)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
7 February 2020Cessation of Sanjay Kumar as a person with significant control on 1 February 2020 (1 page)
7 February 2020Cessation of Roger Stewart Andrews as a person with significant control on 7 February 2020 (1 page)
6 February 2020Termination of appointment of Roger Stewart Andrews as a director on 1 February 2020 (1 page)
16 August 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
(3 pages)
25 May 2017Appointment of Mr Roger Stewart Andrews as a director on 18 May 2017 (2 pages)
25 May 2017Termination of appointment of Rajiv Khanna as a director on 18 May 2017 (1 page)
25 May 2017Appointment of Mr Roger Stewart Andrews as a director on 18 May 2017 (2 pages)
25 May 2017Termination of appointment of Rajiv Khanna as a director on 18 May 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120
(4 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120
(4 pages)
26 November 2015Registered office address changed from 11 Vine Lane Hillingdon Uxbridge Middlesex UB10 0AY to 30 Yoden Way Peterlee County Durham SR8 1AL on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 11 Vine Lane Hillingdon Uxbridge Middlesex UB10 0AY to 30 Yoden Way Peterlee County Durham SR8 1AL on 26 November 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 120
(4 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 120
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 120
(5 pages)
22 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 120
(5 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)