LEE SAVELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEE SAVELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335268

Incorporation date

16/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Stanley Road, Carshalton, Surrey SM5 4LECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1989)
dot icon30/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/12/2025
Resolutions
dot icon02/12/2025
Change of details for Mrs Margaret Rogers as a person with significant control on 2025-11-25
dot icon02/12/2025
Change of details for Mr Martin Ralph Rogers as a person with significant control on 2025-11-25
dot icon02/12/2025
Change of details for Mrs Stefani Edith Williams as a person with significant control on 2025-11-25
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon24/10/2025
Notification of Martin Ralph Rogers as a person with significant control on 2023-09-01
dot icon24/10/2025
Notification of Stefani Edith Williams as a person with significant control on 2023-09-01
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon09/12/2024
Notification of Margaret Rogers as a person with significant control on 2023-09-01
dot icon16/08/2024
Registration of charge 023352680014, created on 2024-08-08
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon17/01/2024
Cessation of Edmund Buglass Rogers as a person with significant control on 2023-08-31
dot icon04/10/2023
Termination of appointment of Edmund Buglass Rogers as a secretary on 2023-08-31
dot icon04/10/2023
Termination of appointment of Edmund Buglass Rogers as a director on 2023-08-31
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon15/07/2021
Memorandum and Articles of Association
dot icon15/07/2021
Resolutions
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/11/2020
Director's details changed for Margaret Rogers on 2020-06-05
dot icon24/11/2020
Director's details changed for Mr Edmund Buglass Rogers on 2020-06-05
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Registration of charge 023352680012, created on 2019-08-13
dot icon14/08/2019
Registration of charge 023352680013, created on 2019-08-13
dot icon13/08/2019
Registration of charge 023352680011, created on 2019-08-09
dot icon09/08/2019
Registration of charge 023352680009, created on 2019-08-09
dot icon09/08/2019
Registration of charge 023352680010, created on 2019-08-09
dot icon18/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon16/01/2019
Appointment of Mr Richard Stuart Williams as a director on 2019-01-05
dot icon19/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/09/2018
Satisfaction of charge 4 in full
dot icon13/09/2018
Satisfaction of charge 7 in full
dot icon05/09/2018
Registered office address changed from , 39a Welbeck Street, London, W1G 8DH to 41 Stanley Road Carshalton Surrey SM5 4LE on 2018-09-05
dot icon17/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Satisfaction of charge 5 in full
dot icon19/07/2013
Satisfaction of charge 1 in full
dot icon19/07/2013
Satisfaction of charge 2 in full
dot icon19/07/2013
Satisfaction of charge 3 in full
dot icon19/07/2013
Satisfaction of charge 6 in full
dot icon19/07/2013
Satisfaction of charge 8 in full
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon06/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon06/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon06/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon06/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon06/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon06/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon08/11/2012
Accounts for a small company made up to 2012-03-31
dot icon26/06/2012
Registered office address changed from , 32 Queen Anne Street, London, W1G 8HD on 2012-06-26
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon07/12/2011
Accounts for a small company made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon26/11/2010
Accounts for a small company made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon09/11/2009
Accounts for a small company made up to 2009-03-31
dot icon21/01/2009
Return made up to 16/01/09; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2008-03-31
dot icon18/01/2008
Return made up to 16/01/08; full list of members
dot icon09/01/2008
Secretary's particulars changed
dot icon09/01/2008
Director's particulars changed
dot icon09/01/2008
Director's particulars changed
dot icon29/12/2007
Accounts for a small company made up to 2007-03-31
dot icon22/01/2007
Return made up to 16/01/07; full list of members
dot icon17/11/2006
Accounts for a small company made up to 2006-03-31
dot icon09/09/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 16/01/06; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2005-03-31
dot icon21/01/2005
Return made up to 16/01/05; full list of members
dot icon11/11/2004
Accounts for a small company made up to 2004-03-31
dot icon28/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Return made up to 16/01/04; full list of members
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon19/11/2003
Accounts for a small company made up to 2003-03-31
dot icon22/01/2003
Return made up to 16/01/03; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2002-03-31
dot icon27/01/2002
Return made up to 16/01/02; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2001-03-31
dot icon28/06/2001
Registered office changed on 28/06/01 from:\raffety house, 2-4 sutton court road, sutton, surrey. SM1 4TN
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 16/01/01; full list of members
dot icon21/02/2000
Return made up to 16/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon12/03/1999
Return made up to 16/01/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon06/04/1998
Ad 31/03/98--------- £ si 50@1=50 £ ic 2/52
dot icon04/03/1998
Return made up to 16/01/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon29/01/1997
Return made up to 16/01/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 16/01/96; full list of members
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon16/02/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon15/02/1994
Return made up to 16/01/94; no change of members
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon23/03/1993
Return made up to 16/01/93; full list of members
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon07/02/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 16/01/92; no change of members
dot icon02/10/1991
Return made up to 16/07/91; no change of members
dot icon30/09/1991
Registered office changed on 30/09/91 from:\401 st john street, london, EC1V 4LH
dot icon01/05/1991
Full accounts made up to 1990-03-31
dot icon11/01/1991
Particulars of mortgage/charge
dot icon11/10/1990
Return made up to 16/07/90; full list of members
dot icon08/03/1990
Certificate of change of name
dot icon08/03/1990
Certificate of change of name
dot icon21/12/1989
Particulars of mortgage/charge
dot icon18/02/1989
Memorandum and Articles of Association
dot icon16/02/1989
Secretary resigned;new secretary appointed
dot icon16/02/1989
Director resigned;new director appointed
dot icon16/02/1989
Registered office changed on 16/02/89 from: 2 baches street london N1 6UB
dot icon07/02/1989
Certificate of change of name
dot icon07/02/1989
Certificate of change of name
dot icon06/02/1989
Resolutions
dot icon16/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.61M
-
0.00
1.39M
-
2022
3
5.73M
-
0.00
760.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Richard Stuart
Director
05/01/2019 - Present
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEE SAVELL PROPERTIES LIMITED

LEE SAVELL PROPERTIES LIMITED is an(a) Active company incorporated on 16/01/1989 with the registered office located at 41 Stanley Road, Carshalton, Surrey SM5 4LE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEE SAVELL PROPERTIES LIMITED?

toggle

LEE SAVELL PROPERTIES LIMITED is currently Active. It was registered on 16/01/1989 .

Where is LEE SAVELL PROPERTIES LIMITED located?

toggle

LEE SAVELL PROPERTIES LIMITED is registered at 41 Stanley Road, Carshalton, Surrey SM5 4LE.

What does LEE SAVELL PROPERTIES LIMITED do?

toggle

LEE SAVELL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEE SAVELL PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-16 with updates.