32 SAVILLE LIMITED

Register to unlock more data on OkredoRegister

32 SAVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08652407

Incorporation date

15/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

5 Beech Court, Hurst, Reading RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2013)
dot icon13/10/2025
Registered office address changed from 2 Church Street Burnham SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-13
dot icon29/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon22/08/2025
Termination of appointment of Alice Desiree Ponti as a director on 2025-07-04
dot icon22/08/2025
Appointment of Miss Emma Christina Pattison as a director on 2025-07-04
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Cessation of Janie Louise Hildebrand as a person with significant control on 2017-08-15
dot icon21/08/2023
Cessation of Marko Hoedl as a person with significant control on 2017-08-15
dot icon21/08/2023
Cessation of Kwok Cheung Law as a person with significant control on 2017-08-15
dot icon21/08/2023
Cessation of Yuan Liang as a person with significant control on 2017-08-15
dot icon21/08/2023
Cessation of Alice Desiree Ponti as a person with significant control on 2017-08-15
dot icon21/08/2023
Cessation of Boyd Roberts as a person with significant control on 2017-08-15
dot icon21/08/2023
Notification of a person with significant control statement
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon18/08/2020
Notification of Janie Hildebrand as a person with significant control on 2017-08-15
dot icon18/08/2020
Cessation of Janie Louise Hildebrand as a person with significant control on 2016-04-06
dot icon18/08/2020
Cessation of Janie Louise Hildebrand as a person with significant control on 2016-04-06
dot icon18/08/2020
Cessation of Yuan Liang as a person with significant control on 2016-04-06
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon22/08/2017
Notification of Alice Ponti as a person with significant control on 2017-08-15
dot icon21/08/2017
Notification of Janie Hildebrand as a person with significant control on 2017-08-15
dot icon21/08/2017
Notification of Boyd Roberts as a person with significant control on 2017-08-15
dot icon21/08/2017
Notification of Kwok Cheung Law as a person with significant control on 2017-08-15
dot icon21/08/2017
Notification of Marko Hoedl as a person with significant control on 2017-08-15
dot icon21/08/2017
Notification of Yuan Liang as a person with significant control on 2017-08-15
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon01/08/2017
Micro company accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-15
dot icon05/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-15
dot icon05/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-08-15
dot icon27/11/2015
Termination of appointment of Marko Hoedl as a director on 2015-01-01
dot icon23/11/2015
Appointment of Mr Marko Hoedl as a director on 2015-01-01
dot icon07/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon02/09/2014
Director's details changed for Yuan Liang on 2014-09-02
dot icon02/09/2014
Director's details changed for Kwok Cheung Law on 2014-09-02
dot icon02/09/2014
Director's details changed for Alice Desiree Ponti on 2014-09-02
dot icon01/09/2014
Termination of appointment of Anita Diana Clifford as a director on 2014-07-21
dot icon01/09/2014
Termination of appointment of Lloyd James Clifford as a director on 2014-07-21
dot icon01/09/2014
Appointment of Ms Janie Louise Hildebrand as a director on 2014-07-21
dot icon29/08/2014
Appointment of Kwok Cheung Law as a director on 2014-07-21
dot icon19/08/2014
Appointment of Yuan Liang as a director on 2014-07-21
dot icon19/08/2014
Appointment of Alice Desiree Ponti as a director on 2014-07-21
dot icon30/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon22/08/2013
Resolutions
dot icon15/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.32K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoedl, Marko
Director
01/01/2015 - 01/01/2015
-
Mrs Yuan Liang
Director
21/07/2014 - Present
-
Ms Janie Louise Hildebrand
Director
21/07/2014 - Present
-
Mr Kwok Cheung Law
Director
21/07/2014 - Present
-
Clifford, Lloyd James
Director
15/08/2013 - 21/07/2014
11

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 32 SAVILLE LIMITED

32 SAVILLE LIMITED is an(a) Active company incorporated on 15/08/2013 with the registered office located at 5 Beech Court, Hurst, Reading RG10 0RQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 32 SAVILLE LIMITED?

toggle

32 SAVILLE LIMITED is currently Active. It was registered on 15/08/2013 .

Where is 32 SAVILLE LIMITED located?

toggle

32 SAVILLE LIMITED is registered at 5 Beech Court, Hurst, Reading RG10 0RQ.

What does 32 SAVILLE LIMITED do?

toggle

32 SAVILLE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 32 SAVILLE LIMITED?

toggle

The latest filing was on 13/10/2025: Registered office address changed from 2 Church Street Burnham SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-13.