SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED

Register to unlock more data on OkredoRegister

SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03889498

Incorporation date

07/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon04/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon09/01/2026
Termination of appointment of Ofir Kedar as a director on 2025-12-01
dot icon09/01/2026
Confirmation statement made on 2025-12-07 with updates
dot icon06/11/2025
Director's details changed for Mr Prakash Prahalathan Rajasekaran on 2025-11-06
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/01/2025
Termination of appointment of Yogesh Solanki as a director on 2024-12-27
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon13/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon13/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon12/10/2022
Registered office address changed from Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-10-12
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Notification of a person with significant control statement
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon15/12/2017
Withdrawal of a person with significant control statement on 2017-12-15
dot icon07/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon06/09/2017
Director's details changed for Mr Yogesh Solanki on 2017-09-06
dot icon06/09/2017
Director's details changed for Ofir Kedar on 2017-09-06
dot icon06/09/2017
Appointment of Firstport Secretarial Limited as a secretary on 2017-09-06
dot icon06/09/2017
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 2017-09-06
dot icon11/08/2017
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2017-07-14
dot icon06/02/2017
Appointment of Woodberry Secretarial Limited as a secretary on 2017-02-06
dot icon06/02/2017
Termination of appointment of Temple Secretaries Limited as a secretary on 2017-02-06
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon23/08/2016
Accounts for a small company made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon23/10/2014
Appointment of Yogesh Solanki as a director on 2014-09-17
dot icon15/10/2014
Appointment of Ofir Kedar as a director on 2014-09-17
dot icon09/06/2014
Accounts for a small company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon21/08/2013
Accounts for a small company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon17/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon16/12/2011
Secretary's details changed for Temple Secretaries Limited on 2010-04-28
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon16/08/2011
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2011-08-16
dot icon29/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon29/12/2010
Secretary's details changed for Temple Secretaries Limited on 2009-10-01
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon22/01/2009
Return made up to 07/12/08; full list of members
dot icon29/12/2007
Accounts for a small company made up to 2006-12-31
dot icon14/12/2007
Return made up to 07/12/07; full list of members
dot icon14/12/2006
Return made up to 07/12/06; full list of members
dot icon22/06/2006
Accounts for a small company made up to 2005-12-31
dot icon02/02/2006
Resolutions
dot icon03/01/2006
Return made up to 07/12/05; full list of members
dot icon09/09/2005
Accounts for a small company made up to 2004-12-31
dot icon13/12/2004
Return made up to 07/12/04; full list of members
dot icon23/09/2004
Accounts for a small company made up to 2003-12-31
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
New secretary appointed
dot icon15/12/2003
Return made up to 07/12/03; full list of members
dot icon17/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/12/2002
Return made up to 07/12/02; full list of members
dot icon15/08/2002
Accounts for a small company made up to 2001-12-31
dot icon08/07/2002
Registered office changed on 08/07/02 from: st andrews secretaries LIMITED garden flat 5 st andrews square surbiton surrey KT6 4EA
dot icon08/07/2002
Secretary's particulars changed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon15/05/2002
New secretary appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: 78 broomfield road chelmsford essex CM1 1SS
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon18/02/2002
Return made up to 07/12/01; full list of members
dot icon24/01/2002
Return made up to 07/12/00; full list of members; amend
dot icon24/01/2002
Ad 16/03/01--------- £ si 1@1=1 £ ic 9/10
dot icon24/01/2002
Ad 07/02/01--------- £ si 1@1=1 £ ic 8/9
dot icon24/01/2002
Ad 23/01/01--------- £ si 1@1=1 £ ic 7/8
dot icon24/01/2002
Ad 15/12/00--------- £ si 1@1=1 £ ic 6/7
dot icon24/01/2002
Ad 08/12/00--------- £ si 1@1=1 £ ic 5/6
dot icon24/01/2002
Ad 30/11/00--------- £ si 1@1
dot icon24/01/2002
Ad 29/11/00--------- £ si 1@1
dot icon24/01/2002
Ad 29/11/00--------- £ si 1@1
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/03/2001
Return made up to 07/12/00; full list of members
dot icon07/12/2000
Ad 27/11/00--------- £ si 4@1=4 £ ic 1/5
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New secretary appointed
dot icon31/08/2000
Certificate of change of name
dot icon30/08/2000
New director appointed
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon27/07/2000
Registered office changed on 27/07/00 from: lacon house theobalds road london WC1X 8TA
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Director resigned
dot icon26/07/2000
Certificate of change of name
dot icon07/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2.24 % *

* during past year

Cash in Bank

£8,564.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.09K
-
0.00
8.30K
-
2022
0
27.00
-
0.00
8.38K
-
2023
0
941.00
-
0.00
8.56K
-
2023
0
941.00
-
0.00
8.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

941.00 £Ascended3.39K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.56K £Ascended2.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
Solanki, Yogesh
Director
17/09/2014 - 27/12/2024
18
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
06/09/2017 - 07/12/2023
497
Chambers, Anthony David
Director
02/08/2000 - 13/02/2002
58
TEMPLE SECRETARIES LIMITED
Corporate Secretary
07/06/2004 - 06/02/2017
103

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+
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 SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED

SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED is an(a) Active company incorporated on 07/12/1999 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED?

toggle

SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED is currently Active. It was registered on 07/12/1999 .

Where is SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED located?

toggle

SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED do?

toggle

SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.