CORDEA SAVILLS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CORDEA SAVILLS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04805099

Incorporation date

19/06/2003

Size

Full

Contacts

Registered address

Registered address

33 Margaret Street, London W1G 0JDCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon23/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon17/06/2024
Full accounts made up to 2023-12-31
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon04/04/2023
Termination of appointment of Danny O'donnell as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mr Matthew Anthony Russell as a director on 2023-03-31
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Director's details changed for Mr Christopher Michael Lee on 2021-01-01
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon13/08/2018
Termination of appointment of Amilha Young as a secretary on 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon19/12/2017
Director's details changed for Mr Christopher Michael Lee on 2017-12-14
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon19/05/2017
Appointment of Ms Amilha Young as a secretary on 2017-05-15
dot icon15/02/2017
Appointment of Mr Christopher Michael Lee as a director on 2017-02-03
dot icon15/02/2017
Termination of appointment of Simon Richard Hope as a director on 2017-02-03
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon24/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon01/07/2014
Appointment of Christine Lynn Cox as a secretary
dot icon01/07/2014
Termination of appointment of Kathryn Charmley as a secretary
dot icon23/06/2014
Accounts made up to 2013-12-31
dot icon28/11/2013
Secretary's details changed for Kathryn Charmley on 2013-11-23
dot icon28/06/2013
Accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr Simon James Blouet Shaw on 2013-06-03
dot icon04/06/2013
Registered office address changed from 20 Grosvenor Hill Berkley Square London W1K 3HQ on 2013-06-04
dot icon10/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon09/07/2012
Termination of appointment of Joanne Carpenter as a secretary
dot icon28/05/2012
Accounts made up to 2011-12-31
dot icon07/03/2012
Rectified TM02 was removed from the public register on 05/09/2012 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon06/03/2012
Appointment of Kathryn Charmley as a secretary
dot icon10/02/2012
Director's details changed for Mr Simon James Blouet Shaw on 2012-01-22
dot icon05/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon13/06/2011
Accounts made up to 2010-12-31
dot icon02/09/2010
Resolutions
dot icon02/09/2010
Statement of company's objects
dot icon16/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon05/07/2010
Accounts made up to 2009-12-31
dot icon27/07/2009
Return made up to 19/06/09; full list of members
dot icon30/06/2009
Accounts made up to 2008-12-31
dot icon16/04/2009
Director appointed simon james blouet shaw
dot icon19/02/2009
Appointment terminated director arthur dearsley
dot icon01/09/2008
Appointment terminated secretary ruth michelson-carr
dot icon01/09/2008
Secretary appointed joanne frances carpenter
dot icon09/07/2008
Return made up to 19/06/08; full list of members
dot icon30/06/2008
Accounts made up to 2007-12-31
dot icon21/05/2008
Appointment terminated director mark harris
dot icon21/05/2008
Appointment terminated director aubrey adams
dot icon21/05/2008
Director appointed arthur mark dearsley
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2008
Resolutions
dot icon11/09/2007
Accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 19/06/07; full list of members
dot icon24/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Resolutions
dot icon06/07/2006
Return made up to 19/06/06; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon27/02/2006
Certificate of change of name
dot icon21/07/2005
Return made up to 19/06/05; full list of members
dot icon02/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/07/2004
Return made up to 19/06/04; full list of members
dot icon25/09/2003
Director's particulars changed
dot icon05/09/2003
New director appointed
dot icon05/09/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New secretary appointed
dot icon06/07/2003
Registered office changed on 06/07/03 from: 120 east road london N1 6AA
dot icon19/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Christopher Michael
Director
03/02/2017 - Present
23
O'donnell, Danny
Director
30/06/2003 - 31/03/2023
43
Russell, Matthew Anthony
Director
31/03/2023 - Present
19
Shaw, Simon James Blouet
Director
16/03/2009 - Present
24

Persons with Significant Control

0

No PSC data available.

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 CORDEA SAVILLS INVESTMENTS LIMITED

CORDEA SAVILLS INVESTMENTS LIMITED is an(a) Active company incorporated on 19/06/2003 with the registered office located at 33 Margaret Street, London W1G 0JD. There are currently 3 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 CORDEA SAVILLS INVESTMENTS LIMITED?

toggle

CORDEA SAVILLS INVESTMENTS LIMITED is currently Active. It was registered on 19/06/2003 .

Where is CORDEA SAVILLS INVESTMENTS LIMITED located?

toggle

CORDEA SAVILLS INVESTMENTS LIMITED is registered at 33 Margaret Street, London W1G 0JD.

What does CORDEA SAVILLS INVESTMENTS LIMITED do?

toggle

CORDEA SAVILLS INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORDEA SAVILLS INVESTMENTS LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-19 with no updates.