UKBizDB.co.uk

SAVOY COURT MANAGEMENT LIMITED

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

This company is commonly known as Savoy Court Management Limited. The company was founded 37 years ago and was given the registration number 02024345. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAVOY COURT MANAGEMENT LIMITED
Company Number:02024345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Chatfield Lodge, Newport, Isle Of Wight, PO30 1XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary01 July 2014Active
30, Chatfield Lodge, Newport, PO30 1XR

Director22 July 2022Active
30, Chatfield Lodge, Newport, PO30 1XR

Director05 September 2019Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary01 November 2013Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary01 November 2013Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary01 November 2013Active
3 Elvington Close, Maidstone, ME16 0TA

Secretary13 December 1997Active
30 Savoy Court, Shanklin, PO37 6AL

Secretary-Active
46, Regent Street, Shanklin, PO37 7AA

Secretary29 June 2012Active
Flat 14 Savoy Court, Chine Avenue, Shanklin, PO37 6AL

Director17 November 1993Active
6 Savoy Court, Shanklin, PO37 6AL

Director-Active
17 Savoy Court, Chine Avenue, Shanklin, PO37 6AL

Director-Active
28 Savoy Court, Shanklin, PO37 6AL

Director-Active
16 Savoy Court, Shanklin, PO37 6AL

Director-Active
7 Savoy Court, Shanklin, PO37 6AL

Director-Active
Flat 25 Savoy Court, Chine Avenue, Shanklin, PO37 6AL

Director10 April 2007Active
26 Savoy Court, Shanklin, PO37 6AL

Director07 November 1992Active
3 Elvington Close, Maidstone, ME16 0TA

Director13 December 1997Active
10 Woodview Close, Southampton, SO16 3PZ

Director11 October 1997Active
25 Savoy Court, Shanklin, PO37 6AL

Director-Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director25 October 2012Active
1 Savoy Court, Chine Avenue, Shanklin, PO37 6AL

Director30 April 1994Active
30 Savoy Court, Shanklin, PO37 6AL

Director-Active
9 Savoy Court, Shanklin, PO37 6AL

Director-Active
27 Savoy Court, Shanklin, PO37 6AL

Director-Active
12 Savoy Court, Shanklin, PO37 6AL

Director-Active
46 Regent Street, Shanklin, PO37 7AA

Director01 November 2005Active
31 Savoy Court, Shanklin, PO37 6AL

Director11 October 1997Active
4 Savoy Court, Chine Avenue, Shanklin, PO37 7AL

Director07 November 1992Active

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
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.