UKBizDB.co.uk

SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED

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

This company is commonly known as Saville House (the Grove) Management Limited. The company was founded 17 years ago and was given the registration number 05939286. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Flat 6 - Saville House 28 The Grove, Gosforth, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED
Company Number:05939286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 6 - Saville House 28 The Grove, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE3 1NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 - Saville House, 28 The Grove, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1NE

Director27 August 2018Active
Flat 6 - Saville House, 28 The Grove, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1NE

Director05 December 2021Active
3, Roseworth Avenue, Newcastle Upon Tyne, England, NE3 1NB

Secretary19 September 2006Active
28, The Grove, 4 Saville House, Newcastle Upon Tyne, United Kingdom, NE3 1NE

Secretary27 August 2018Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary19 September 2006Active
Flat 6 Saville House, 28 The Grove, Gosforth, Newcastle Upon Tyne, England, NE3 1NE

Director21 February 2018Active
3, Roseworth Avenue, Newcastle Upon Tyne, England, NE3 1NB

Director19 September 2006Active
3, Roseworth Avenue, Newcastle Upon Tyne, England, NE3 1NB

Director19 September 2006Active
Flat 4 Saville House, 28 The Grove, Gosforth, Newcastle Upon Tyne, England, NE3 1NE

Director21 February 2018Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director19 September 2006Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director19 September 2006Active

People with Significant Control

Mrs Amanda Banks
Notified on:27 August 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 6 - Saville House, 28 The Grove, Newcastle Upon Tyne, United Kingdom, NE3 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Khushninder Singh Ghura
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Suite 4, Spaceworks, Newcastle Upon Tyne, NE7 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Apinder Singh Ghura
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Suite 4, Spaceworks, Newcastle Upon Tyne, NE7 7LX
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-27Persons with significant control

Notification of a person with significant control.

Download
2018-08-27Officers

Appoint person secretary company with name date.

Download
2018-08-27Officers

Appoint person director company with name date.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.