4 SAVILLE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 SAVILLE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03587902

Incorporation date

25/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4 Garden Flat, 4 Saville Road, Ealing, Middlesex W4 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon19/02/2026
Micro company accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon07/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon07/11/2024
Notification of Julie Margarete Sande as a person with significant control on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon12/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon27/04/2023
Appointment of Ms Julie Sande as a director on 2023-04-27
dot icon24/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/01/2023
Termination of appointment of James Matthew Wyatt as a director on 2023-01-05
dot icon20/05/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon02/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon23/05/2020
Confirmation statement made on 2020-03-28 with updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon30/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon09/05/2018
Registered office address changed from 4 Saville Road London W4 5HQ to 4 Garden Flat 4 Saville Road Ealing Middlesex W4 5HQ on 2018-05-09
dot icon09/05/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/05/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/03/2017
Termination of appointment of Caroline Elizabeth Read as a director on 2015-11-10
dot icon28/03/2017
Appointment of Mr Alan Kenneth Wyatt as a secretary
dot icon28/03/2017
Appointment of Mrs Hilary Anne Ford as a director on 2015-11-10
dot icon28/03/2017
Appointment of Mr Alan Kenneth Wyatt as a secretary on 2015-11-10
dot icon28/03/2017
Appointment of Mr Alan Kenneth Wyatt as a director on 2015-11-10
dot icon28/03/2017
Termination of appointment of Francesca Polini as a director on 2015-11-09
dot icon28/03/2017
Termination of appointment of Caroline Elizabeth Read as a secretary on 2015-11-10
dot icon28/03/2017
Appointment of Mr James Matthew Wyatt as a director on 2015-11-10
dot icon24/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/09/2015
Termination of appointment of William Richard Michael Walder as a director on 2015-06-26
dot icon14/08/2015
Termination of appointment of William Richard Michael Walder as a director on 2015-06-26
dot icon22/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon04/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon26/07/2010
Director's details changed for William Richard Michael Walder on 2010-06-25
dot icon26/07/2010
Director's details changed for Francesca Polini on 2010-06-25
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/07/2009
Return made up to 25/06/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon23/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon21/07/2008
Return made up to 25/06/08; full list of members
dot icon18/07/2007
Return made up to 25/06/07; full list of members
dot icon24/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/08/2006
New director appointed
dot icon21/07/2006
Return made up to 25/06/06; full list of members
dot icon15/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/07/2005
Return made up to 25/06/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon26/07/2004
Return made up to 25/06/04; full list of members
dot icon23/07/2004
New director appointed
dot icon11/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon29/07/2003
Return made up to 25/06/03; full list of members
dot icon23/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon13/02/2003
Director resigned
dot icon27/08/2002
Return made up to 25/06/02; full list of members
dot icon27/08/2002
New director appointed
dot icon06/06/2002
Accounts for a dormant company made up to 2001-06-30
dot icon14/08/2001
Return made up to 25/06/01; full list of members
dot icon23/08/2000
Return made up to 25/06/00; full list of members
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Accounts for a dormant company made up to 2000-06-30
dot icon28/07/1999
Return made up to 25/06/99; full list of members
dot icon03/04/1999
New director appointed
dot icon14/07/1998
Registered office changed on 14/07/98 from: po box 55 7 spa road london SE16 3QQ
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon14/07/1998
New director appointed
dot icon25/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polini, Francesca
Director
07/06/2005 - 09/11/2015
3
C & M SECRETARIES LIMITED
Nominee Secretary
25/06/1998 - 25/06/1998
1867
C & M REGISTRARS LIMITED
Nominee Director
25/06/1998 - 25/06/1998
2135
Mr Alan Kenneth Wyatt
Director
10/11/2015 - Present
-
Mahie, Bhag Singh
Director
01/08/1998 - 31/10/2002
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 SAVILLE ROAD MANAGEMENT LIMITED

4 SAVILLE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 25/06/1998 with the registered office located at 4 Garden Flat, 4 Saville Road, Ealing, Middlesex W4 5HQ. 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 4 SAVILLE ROAD MANAGEMENT LIMITED?

toggle

4 SAVILLE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 25/06/1998 .

Where is 4 SAVILLE ROAD MANAGEMENT LIMITED located?

toggle

4 SAVILLE ROAD MANAGEMENT LIMITED is registered at 4 Garden Flat, 4 Saville Road, Ealing, Middlesex W4 5HQ.

What does 4 SAVILLE ROAD MANAGEMENT LIMITED do?

toggle

4 SAVILLE ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 4 SAVILLE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-06-30.