SAVILLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SAVILLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01961724

Incorporation date

18/11/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kings Hall, Parsons Green, St Ives, Cambridgeshire PE27 4WYCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1986)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon22/03/2012
Application to strike the company off the register
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon27/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon11/05/2010
Director's details changed for Pamela Lacy Newton on 2010-04-29
dot icon11/05/2010
Director's details changed for George David Newton on 2010-04-29
dot icon11/05/2010
Director's details changed for Kathryn Sarah Elizabeth Batcock on 2010-04-29
dot icon04/05/2009
Return made up to 29/04/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/09/2008
Secretary appointed gerald robert newton
dot icon13/08/2008
Appointment Terminate, Director And Secretary John Christopher Ward Logged Form
dot icon06/05/2008
Return made up to 29/04/08; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon04/07/2007
Return made up to 29/04/07; no change of members
dot icon04/07/2007
Director's particulars changed
dot icon21/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/11/2006
Registered office changed on 30/11/06 from: kings hall parsons green st. Ives cambridgeshire PE27 4WY
dot icon29/11/2006
Registered office changed on 30/11/06 from: 8 huntingdon street st neots huntingdon cambridgeshire PE19 1BH
dot icon09/05/2006
Return made up to 29/04/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/05/2005
Return made up to 29/04/05; full list of members
dot icon20/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon03/05/2004
Return made up to 29/04/04; full list of members
dot icon07/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon13/05/2003
Return made up to 29/04/03; full list of members
dot icon13/05/2003
Director's particulars changed
dot icon17/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/05/2002
Return made up to 29/04/02; full list of members
dot icon15/06/2001
Full accounts made up to 2000-09-30
dot icon08/05/2001
Return made up to 29/04/01; full list of members
dot icon15/05/2000
Full accounts made up to 1999-09-30
dot icon15/05/2000
Return made up to 29/04/00; full list of members
dot icon15/05/2000
Director's particulars changed
dot icon15/05/2000
Location of register of members address changed
dot icon15/05/2000
Location of debenture register address changed
dot icon16/06/1999
Full accounts made up to 1998-09-30
dot icon08/05/1999
Return made up to 29/04/99; no change of members
dot icon21/12/1998
Registered office changed on 22/12/98 from: 31 st neots road eaton ford st neots, huntingdon, cambs PE19 3BA
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon12/07/1998
Return made up to 29/04/98; full list of members
dot icon28/05/1997
Return made up to 29/04/97; no change of members
dot icon13/02/1997
Accounts for a small company made up to 1996-09-30
dot icon29/07/1996
Accounts for a small company made up to 1995-09-30
dot icon01/05/1996
Return made up to 29/04/96; no change of members
dot icon01/05/1996
Director's particulars changed
dot icon24/01/1996
Secretary resigned
dot icon18/12/1995
New secretary appointed
dot icon06/11/1995
Director resigned
dot icon09/07/1995
Return made up to 29/04/95; full list of members
dot icon22/05/1995
Secretary resigned;new secretary appointed
dot icon22/04/1995
Full accounts made up to 1994-09-30
dot icon19/02/1995
Certificate of re-registration from Public Limited Company to Private
dot icon19/02/1995
Re-registration of Memorandum and Articles
dot icon19/02/1995
Application for reregistration from PLC to private
dot icon19/02/1995
Resolutions
dot icon19/02/1995
Resolutions
dot icon25/05/1994
Return made up to 29/04/94; no change of members
dot icon25/05/1994
Director's particulars changed
dot icon02/05/1994
Full accounts made up to 1993-09-30
dot icon11/02/1994
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon24/07/1993
Director resigned
dot icon08/06/1993
Return made up to 29/04/93; full list of members
dot icon08/06/1993
Location of register of members address changed
dot icon08/06/1993
Location of debenture register address changed
dot icon08/06/1993
Director's particulars changed
dot icon03/04/1993
Full accounts made up to 1992-09-30
dot icon08/02/1993
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Full accounts made up to 1991-09-30
dot icon27/04/1992
Return made up to 29/04/92; no change of members
dot icon27/04/1992
Director's particulars changed
dot icon16/09/1991
Location of register of members
dot icon21/08/1991
Full accounts made up to 1990-09-30
dot icon26/07/1991
Registered office changed on 27/07/91 from: 93 regent street cambridge CB2 1AW
dot icon04/07/1991
Particulars of mortgage/charge
dot icon03/06/1991
Return made up to 29/04/91; full list of members
dot icon03/09/1990
Particulars of mortgage/charge
dot icon21/05/1990
Return made up to 17/03/90; full list of members
dot icon08/05/1990
Full accounts made up to 1989-09-30
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1990
Certificate of re-registration from Private to Public Limited Company
dot icon24/04/1990
Declaration on reregistration from private to PLC
dot icon24/04/1990
Balance Sheet
dot icon24/04/1990
Auditor's report
dot icon24/04/1990
Auditor's statement
dot icon24/04/1990
Re-registration of Memorandum and Articles
dot icon24/04/1990
Application for reregistration from private to PLC
dot icon24/04/1990
Resolutions
dot icon24/04/1990
Resolutions
dot icon23/04/1990
Secretary resigned;new secretary appointed
dot icon22/03/1990
Particulars of mortgage/charge
dot icon12/03/1990
Particulars of mortgage/charge
dot icon12/03/1990
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon27/02/1989
Particulars of mortgage/charge
dot icon26/02/1989
Particulars of mortgage/charge
dot icon19/02/1989
New director appointed
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon01/02/1989
£ nc 1000/50000
dot icon08/01/1989
Accounts for a small company made up to 1988-09-30
dot icon08/12/1988
Location of register of members
dot icon14/11/1988
Return made up to 04/10/88; full list of members
dot icon16/10/1988
Registered office changed on 17/10/88 from: 93 regent street cambridge CB2 1AW
dot icon11/10/1988
Declaration of satisfaction of mortgage/charge
dot icon13/04/1988
Registered office changed on 14/04/88 from: norfolk house 4 station road st ives cambs PE17 4AF
dot icon12/04/1988
Accounts for a small company made up to 1987-09-30
dot icon30/03/1988
Secretary resigned;director resigned
dot icon30/03/1988
Secretary resigned;new secretary appointed
dot icon30/11/1987
Particulars of mortgage/charge
dot icon01/10/1987
Return made up to 22/05/87; full list of members
dot icon03/07/1987
Particulars of mortgage/charge
dot icon29/06/1987
Particulars of mortgage/charge
dot icon02/06/1987
Accounts for a small company made up to 1986-09-30
dot icon19/03/1987
Declaration of satisfaction of mortgage/charge
dot icon06/03/1987
Particulars of mortgage/charge
dot icon26/02/1987
Particulars of mortgage/charge
dot icon21/05/1986
Accounting reference date notified as 30/09
dot icon13/05/1986
Allotment of shares
dot icon05/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1986
Registered office changed on 06/05/86 from: 61 fairview avenue wigmore gillingham keny ME8 0QP

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Christopher David John
Secretary
10/05/1995 - 12/01/1996
-
Newton, Gerald Robert
Secretary
01/09/2008 - Present
1
Ward, John Christopher
Secretary
04/12/1995 - 27/07/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAVILLE PROPERTIES LIMITED

SAVILLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/11/1985 with the registered office located at Kings Hall, Parsons Green, St Ives, Cambridgeshire PE27 4WY. 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 SAVILLE PROPERTIES LIMITED?

toggle

SAVILLE PROPERTIES LIMITED is currently Dissolved. It was registered on 18/11/1985 and dissolved on 16/07/2012.

Where is SAVILLE PROPERTIES LIMITED located?

toggle

SAVILLE PROPERTIES LIMITED is registered at Kings Hall, Parsons Green, St Ives, Cambridgeshire PE27 4WY.

What does SAVILLE PROPERTIES LIMITED do?

toggle

SAVILLE PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SAVILLE PROPERTIES LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.