SAVILLS (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

SAVILLS (UK) LIMITED is a Private Limited Company from LONDON and has the status: Active.
SAVILLS (UK) LIMITED was incorporated 33 years ago on 25/04/1991 and has the registered number: 02605138. The accounts status is FULL and accounts are next due on 30/09/2024.

SAVILLS (UK) LIMITED - LONDON

This company is listed in the following categories:
68310 - Real estate agencies
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

33 MARGARET STREET
LONDON
W1G 0JD

This Company Originates in : United Kingdom
Previous trading names include:
SAVILLS (L&P) LIMITED (until 31/12/2012)
FPDSAVILLS LIMITED (until 29/12/2004)

Confirmation Statements

Last Statement Next Statement Due
25/04/2023 09/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER ALLEN Feb 1973 British Director 2018-05-17 CURRENT
JEREMY BATES Aug 1965 British Director 2013-01-01 CURRENT
MR SIMON COLLETT Sep 1968 British Director 2018-05-16 CURRENT
STEPHEN THOMAS DOWN Jul 1961 British Director 2013-01-01 CURRENT
JAMES ALEXANDER GUY GULLIFORD Jun 1975 British Director 2016-04-13 CURRENT
MR ANDREW RICHARD HARLE Jan 1963 British Director 2019-01-01 CURRENT
NICHOLAS PETER HERWARD Jun 1969 British Director 2013-01-01 CURRENT
PHILIP IAN PEARCE Sep 1966 British Director 2013-01-01 CURRENT
MR JUSTIN MARKING Dec 1958 British Director 2009-01-01 CURRENT
RICHARD MORGAN REES Nov 1967 British Director 2005-07-01 CURRENT
JAMES SIMON WARD SPARROW May 1967 British Director 2013-01-01 CURRENT
MR. DAVID JOHN WILLIAMS Jan 1962 British Director 2014-01-01 CURRENT
MR CHRISTOPHER MICHAEL LEE Dec 1965 British Secretary 2009-09-11 CURRENT
CHRISTINE LYNN COX Secretary 2012-09-12 CURRENT
NICOLA MCGINNIS Jul 1975 British Director 2021-01-01 CURRENT
MR GEORGE PATRICK FRANCIS INGE Aug 1941 British Director 1991-05-15 UNTIL 2000-05-01 RESIGNED
MR ROGER ANTONY HEPHER Jan 1956 British Director 2008-03-31 UNTIL 2008-12-31 RESIGNED
MR SIMON RICHARD HOPE Jul 1964 British Director 2013-01-01 UNTIL 2022-10-03 RESIGNED
JONATHAN MICHAEL HEWLETT Jun 1959 British Director 2006-12-31 UNTIL 2008-12-31 RESIGNED
MR TIMOTHY SVEN MAYNARD Feb 1961 British Director 2013-01-01 UNTIL 2020-12-31 RESIGNED
PAUL JOHN JARMAN Jul 1962 British Director 2005-07-01 UNTIL 2008-12-31 RESIGNED
ARTHUR GUY GALBRAITH Dec 1947 British Director 1991-08-01 UNTIL 2002-12-31 RESIGNED
MR LESLIE ALAN JORDAN Oct 1930 British Director 1991-08-01 UNTIL 1930-10-10 RESIGNED
MR JOHN JEREMY MARK RIDLEY Mar 1962 British Director 2013-01-01 UNTIL 2018-11-01 RESIGNED
MR PHILIP JOHN GREADY Sep 1958 British Director 2000-05-01 UNTIL 2018-12-31 RESIGNED
MICHAELA FRANCES EAST British Secretary 2006-10-27 UNTIL 2012-09-12 RESIGNED
CHRISTINA ELSPETH HILDREY May 1963 British Secretary 1997-11-06 UNTIL 2001-07-01 RESIGNED
AMILHA YOUNG Secretary 2017-04-10 UNTIL 2018-07-31 RESIGNED
RUTH TESSA MICHELSON-CARR Mar 1967 British Secretary 2003-05-09 UNTIL 2008-07-14 RESIGNED
CLARE JACQUELINE LATHAM Dec 1964 Secretary 1991-05-15 UNTIL 1997-11-06 RESIGNED
TINA LYNNE CUTLER Nov 1965 Secretary 2001-07-01 UNTIL 2004-02-24 RESIGNED
MR WILLIAM ROBERT STANTON May 1969 British Director 2005-07-01 UNTIL 2007-12-31 RESIGNED
MICHAEL PETER SHAW Jun 1955 British Director 1993-05-01 UNTIL 1995-03-13 RESIGNED
MR ALLAN COLLINS Jan 1962 British Director 2000-05-01 UNTIL 2012-05-31 RESIGNED
MR ANTHONY JOHN CLIFTON BROWN Sep 1942 British Director 1993-05-01 UNTIL 1995-03-13 RESIGNED
MR CHRISTOPHER CHARLES MACDONALD CHARLTON Jun 1954 British Director 2005-07-01 UNTIL 2008-12-31 RESIGNED
MR AUBREY JOHN ADAMS Oct 1949 British Director 1991-05-15 UNTIL 2008-05-07 RESIGNED
WILLIAM ALAN DONGER Jun 1953 British Director 2000-05-01 UNTIL 2008-12-31 RESIGNED
MR ROGER JOHN FREESTON Jul 1946 British Director 1994-07-29 UNTIL 1995-03-13 RESIGNED
MR HUGH MURRAY CHARLES COGHILL Dec 1950 British Director 1993-05-01 UNTIL 2008-12-31 RESIGNED
MR DOMINIC MICHAEL GRACE Nov 1959 British Director 2001-04-01 UNTIL 2008-12-31 RESIGNED
ANTONY MICHAEL RAWSON LUMBY Feb 1943 British Director 1991-08-01 UNTIL 1995-03-13 RESIGNED
MICHAEL PETER SHAW Jun 1955 British Director 2008-01-01 UNTIL 2010-12-21 RESIGNED
RUPERT OWEN SEBAG-MONTEFIORE Nov 1953 British Director 1991-08-01 UNTIL 2012-12-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-04-25 UNTIL 1991-05-15 RESIGNED
SIR WALTER ROBERT ALEXANDER ROSS Feb 1950 British Director 1993-05-01 UNTIL 1995-03-13 RESIGNED
PAMELA MARY MURDEN Aug 1956 British Director 1995-03-13 UNTIL 1998-05-01 RESIGNED
MR ALAN STOBART MONCKTON Sep 1934 United Kingdom Director 1991-12-01 UNTIL 1995-08-31 RESIGNED
DAVID IAN MCONNEL Sep 1941 British Director RESIGNED
MRS VICTORIA MAUREEN MITCHELL Sep 1950 British Director 1991-08-01 UNTIL 2000-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Savills Plc 2016-04-06 London   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROADWAYS CONTAINER LOGISTICS LIMITED COLCHESTER Dissolved... DORMANT 49410 - Freight transport by road
JAGO DEAN PR LIMITED LONDON Active DORMANT 73110 - Advertising agencies
ADVENTIS MEDIA LTD LONDON Dissolved... FULL 73110 - Advertising agencies
HOLDEN MATTHEWS ESTATE AGENTS LIMITED LONDON Active DORMANT 68310 - Real estate agencies
PRIME PURCHASE LIMITED LONDON Active FULL 68310 - Real estate agencies
RICKITT GRANT & COMPANY LIMITED LONDON Active DORMANT 68310 - Real estate agencies
REABOLD RESOURCES PLC LONDON ENGLAND Active GROUP 64304 - Activities of open-ended investment companies
HEPHER DIXON LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
SMITHS GORE LIMITED LONDON Active DORMANT 74990 - Non-trading company
HUMPHRISS & RYDE LTD LONDON Active DORMANT 68100 - Buying and selling of own real estate
LZN LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BUCKLEY'S (ESTATE AGENTS) LIMITED LONDON Active DORMANT 68310 - Real estate agencies
SAVILLS ADVISORY SERVICES (L&P) LIMITED LONDON Active DORMANT 74990 - Non-trading company
ADVENTIS MEDIA TWO LIMITED LONDON Dissolved... FULL 73110 - Advertising agencies
CHESTERTON UK SERVICES LIMITED LONDON ENGLAND Active GROUP 68310 - Real estate agencies
CHESTERTONS INTERNATIONAL FRANCHISE LIMITED LONDON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
SAVILLS ADVISORY SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
FARLEYS LIMITED LONDON ENGLAND Dissolved... DORMANT 68310 - Real estate agencies
AGENTS' MUTUAL LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 63120 - Web portals

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANSFIELD ELSTOB MAIN LIMITED LONDON Active DORMANT 68310 - Real estate agencies
JAGO DEAN PR LIMITED LONDON Active DORMANT 73110 - Advertising agencies
LIBRA HOUSING ADVISORY SERVICES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
MOOR HOUSE MANAGEMENT SERVICES LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
HUMPHRISS & RYDE LTD LONDON Active DORMANT 68100 - Buying and selling of own real estate
NASH BOND LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
HPDH LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
SAVILLS IM INVESTMENTS LIMITED LONDON Active FULL 64306 - Activities of real estate investment trusts
AUTOMOTIVE PROPERTY CONSULTANCY HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HORTENSIA PROPERTY DEVELOPMENT LLP LONDON Active FULL None Supplied