Saville Estates Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Employees£5 0%
Total assets£541,376 -77.68%

Details

Company type Private Limited Company, Active
Company Number 02991311
Record last updated Wednesday, November 16, 2016 9:25:38 AM UTC
Official Address Forward House 17 High Street Henley In Arden
There are 95 companies registered at this street
Locality Henley
Region Warwickshire, England
Postal Code B955AA
Sector Other letting and operating of own or leased real estate

Charts

Visits

SAVILLE ESTATES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112014-92020-12022-122024-82024-92024-102025-42025-501234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 30, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 29, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Dec 16, 2013 Annual accounts Annual accounts
Registry Nov 18, 2013 Annual return Annual return
Registry Oct 17, 2013 Miscellaneous document Miscellaneous document
Registry Oct 15, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 18, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 18, 2013 Statement of satisfaction of a charge / full / charge no 1 2991... Statement of satisfaction of a charge / full / charge no 1 2991...
Registry Apr 9, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 9, 2013 Statement of satisfaction in full or in part of mortgage or charge 2991... Statement of satisfaction in full or in part of mortgage or charge 2991...
Registry Apr 9, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 9, 2013 Statement of satisfaction in full or in part of mortgage or charge 2991... Statement of satisfaction in full or in part of mortgage or charge 2991...
Registry Apr 9, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 4, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 4, 2013 Annual accounts Annual accounts
Registry Nov 15, 2012 Annual return Annual return
Financials Jan 30, 2012 Annual accounts Annual accounts
Registry Nov 16, 2011 Annual return Annual return
Financials Jan 31, 2011 Annual accounts Annual accounts
Registry Jan 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 23, 2010 Annual return Annual return
Registry Nov 22, 2010 Change of particulars for director Change of particulars for director
Registry Nov 22, 2010 Change of particulars for director 2991... Change of particulars for director 2991...
Registry Nov 22, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 17, 2010 Change of registered office address Change of registered office address
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Dec 1, 2009 Annual return Annual return
Registry Dec 1, 2009 Change of particulars for director Change of particulars for director
Registry Dec 1, 2009 Change of particulars for director 2991... Change of particulars for director 2991...
Registry Dec 1, 2009 Change of particulars for director Change of particulars for director
Registry Dec 1, 2009 Change of particulars for director 2991... Change of particulars for director 2991...
Registry Dec 1, 2009 Change of particulars for director Change of particulars for director
Registry Jun 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2009 Particulars of a mortgage or charge 2991... Particulars of a mortgage or charge 2991...
Registry Jun 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2009 Particulars of a mortgage or charge 2991... Particulars of a mortgage or charge 2991...
Registry Apr 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Nov 19, 2008 Annual return Annual return
Financials Feb 21, 2008 Annual accounts Annual accounts
Registry Nov 15, 2007 Annual return Annual return
Registry Nov 15, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 15, 2007 Notice of change of directors or secretaries or in their particulars 2991... Notice of change of directors or secretaries or in their particulars 2991...
Financials Mar 7, 2007 Annual accounts Annual accounts
Registry Nov 24, 2006 Annual return Annual return
Financials Aug 25, 2006 Annual accounts Annual accounts
Financials Mar 1, 2006 Annual accounts 2991... Annual accounts 2991...
Registry Feb 16, 2006 Annual return Annual return
Registry Jul 19, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 12, 2005 Annual return Annual return
Registry Dec 3, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 28, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Annual return Annual return
Registry Nov 14, 2003 Appointment of a director Appointment of a director
Registry Oct 27, 2003 Appointment of a woman Appointment of a woman
Registry Sep 27, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 6, 2003 Annual accounts Annual accounts
Registry Apr 5, 2003 Resignation of a director Resignation of a director
Registry Mar 4, 2003 Resignation of one Toolmaker and one Director (a man) Resignation of one Toolmaker and one Director (a man)
Registry Nov 29, 2002 Annual return Annual return
Financials Nov 6, 2002 Annual accounts Annual accounts
Financials Feb 26, 2002 Annual accounts 2991... Annual accounts 2991...
Registry Nov 23, 2001 Annual return Annual return
Registry Apr 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 2991... Declaration of satisfaction in full or in part of a mortgage or charge 2991...
Registry Apr 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 13, 2001 Particulars of a mortgage or charge 2991... Particulars of a mortgage or charge 2991...
Registry Mar 12, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2001 Particulars of a mortgage or charge 2991... Particulars of a mortgage or charge 2991...
Registry Nov 23, 2000 Annual return Annual return
Financials May 31, 2000 Annual accounts Annual accounts
Registry Nov 30, 1999 Annual return Annual return
Financials Aug 26, 1999 Annual accounts Annual accounts
Registry Jan 8, 1999 Annual return Annual return
Financials Jun 1, 1998 Annual accounts Annual accounts
Registry Nov 24, 1997 Annual return Annual return
Financials Apr 11, 1997 Annual accounts Annual accounts
Registry Dec 4, 1996 Annual return Annual return
Registry Apr 2, 1996 Annual return 2991... Annual return 2991...
Registry Jul 3, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 1995 Particulars of a mortgage or charge 2991... Particulars of a mortgage or charge 2991...
Registry Jul 3, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 27, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Apr 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1995 Director resigned, new director appointed 2991... Director resigned, new director appointed 2991...
Registry Mar 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1995 Director resigned, new director appointed 2991... Director resigned, new director appointed 2991...
Registry Mar 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1995 Director resigned, new director appointed 2991... Director resigned, new director appointed 2991...
Registry Feb 22, 1995 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Feb 20, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 14, 1995 Five appointments: a woman and 4 men,: a woman and 4 men Five appointments: a woman and 4 men,: a woman and 4 men
Registry Nov 16, 1994 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)