UKBizDB.co.uk

SAVEMAKE ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Savemake Associates Limited. The company was founded 30 years ago and was given the registration number 02925849. The firm's registered office is in . You can find them at 46 Great Marlborough Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAVEMAKE ASSOCIATES LIMITED
Company Number:02925849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:46 Great Marlborough Street, London, W1F 7JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Great Marlborough Street, London, W1F 7JW

Secretary18 December 2014Active
46 Great Marlborough Street, London, W1F 7JW

Director17 December 2020Active
46 Great Marlborough Street, London, W1F 7JW

Director20 June 1994Active
36 Great Pulteney Street, London, W1F 9NS

Secretary20 June 1994Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary05 May 1994Active
Oak Cottage, 3 Oak Bank, Lindfield, RH16 1RR

Secretary-Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director05 May 1994Active

People with Significant Control

Mr Nabil Haskel Fattal
Notified on:01 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:46 Great Marlborough Street, W1F 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Hallmark Property Group (Hpg) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:46, Great Marlborough Street, London, England, W1F 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-03-17Resolution

Resolution.

Download
2017-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-09Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Officers

Change person director company with change date.

Download
2016-03-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.