UKBizDB.co.uk

SAVILLS CAPITAL ADVISORS LIMITED

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

This company is commonly known as Savills Capital Advisors Limited. The company was founded 30 years ago and was given the registration number 02828896. The firm's registered office is in LONDON. You can find them at 33 Margaret Street, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:SAVILLS CAPITAL ADVISORS LIMITED
Company Number:02828896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 Margaret Street, London, W1G 0JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Margaret Street, London, United Kingdom, W1G 0JD

Secretary20 May 2013Active
48, The Riding, Woodham, Surrey, United Kingdom, GU21 5TA

Director15 May 2013Active
15 Alba Gardens, London, NW11 9NS

Secretary07 July 1993Active
24 Beckingham Road, Tolleshunt Darcy, Maldon, CM9 8TU

Secretary01 July 2001Active
19 Station Road, Gomshall, GU5 9LQ

Secretary14 July 2008Active
68 Montholme Road, London, SW11 6HY

Secretary06 November 1997Active
Yew Tree Cottage Pipers Lane, Great Kingshill, High Wycombe, HP15 6LW

Secretary29 July 1993Active
26 Limes Avenue, London, N12 8QN

Secretary09 May 2003Active
33, Margaret Street, London, W1G 0JD

Secretary14 June 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 1993Active
Vines Farm, Kidmore End, Reading, RG4 9AP

Director29 July 1993Active
15 Alba Gardens, London, NW11 9NS

Director07 July 1993Active
6 Ulundi Road, Blackheath, London, SE3 7UG

Director02 October 1996Active
Spinnakers Tamarisk Walk, East Wittering, Chichester, PO20 8DQ

Director26 March 1997Active
52 Addison Avenue, London, W11 4QP

Director07 April 1994Active
12, Boscombe Road, Merton Park, London, United Kingdom, SW19 3AX

Director15 October 2010Active
The Old Vicarage, Ashmansworth, Newbury, RG20 9SG

Director01 May 1997Active
18 Foley Road, Claygate, KT10 0ND

Director01 July 2000Active
Aston Mullins, Chapel Road, Ford, Aylesbury, HP17 8XG

Director28 April 2006Active
Dormers, Littleworth Lane, Esher, KT10 9PF

Director07 July 1993Active
The Malt Cottage, School Lane Cookham, Maidenhead, SL6 9QN

Director01 July 1999Active
Barntiles, Blackhills, Esher, KT10 9JW

Director30 June 2009Active
23 Eltham Park Gardens, Eltham, London, SE9 1AJ

Director01 May 2003Active
10 Bushnell Road, London, SW17 8QP

Director29 July 1993Active
Park House Park Lane, Tolleshunt Knights, Maldon, CM9 8HB

Director29 July 1993Active
40, Calonne Road, Wimbledon, London, SW19 5HJ

Director25 April 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 June 1993Active

People with Significant Control

Savills Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Margaret Street, London, England, W1G 0JD
Nature of control:
  • Voting rights 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
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-15Officers

Appoint person secretary company with name date.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2016-09-02Resolution

Resolution.

Download
2016-08-27Resolution

Resolution.

Download
2016-08-27Change of name

Change of name notice.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.