Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAVILLE ESTATES LIMITED
Company Information for

SAVILLE ESTATES LIMITED

FORWARD HOUSE, 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA,
Company Registration Number
02991311
Private Limited Company
Active

Company Overview

About Saville Estates Ltd
SAVILLE ESTATES LIMITED was founded on 1994-11-16 and has its registered office in Henley In Arden. The organisation's status is listed as "Active". Saville Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAVILLE ESTATES LIMITED
 
Legal Registered Office
FORWARD HOUSE
17 HIGH STREET
HENLEY IN ARDEN
WARWICKSHIRE
B95 5AA
Other companies in B95
 
Filing Information
Company Number 02991311
Company ID Number 02991311
Date formed 1994-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB655083530  
Last Datalog update: 2024-03-06 17:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAVILLE ESTATES LIMITED
The following companies were found which have the same name as SAVILLE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVILLE ESTATES PRIVATE LIMITED 1ST FLOOR SQUARE ONE NEAR PITAMBARI SARI SHOWROOM GULMOHAR ROAD JVPD SCHEME VILE PARLE WEST MUMBAI Maharashtra 400049 ACTIVE Company formed on the 2000-11-03

Company Officers of SAVILLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ELIZABETH VALE
Company Secretary 1995-02-14
NEIL TREVOR HARBER
Director 1995-02-14
JOHN SIDNEY LUCAS
Director 1995-02-14
GRAHAM JOHN VALE
Director 1995-02-14
PAULINE ELIZABETH VALE
Director 2003-10-27
ANNE ELIZABETH WILKINSON
Director 1995-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR LEONARD VALE
Director 1995-02-14 2003-03-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-11-16 1995-02-14
COMPANY DIRECTORS LIMITED
Nominated Director 1994-11-16 1995-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL TREVOR HARBER CHADWICK HOUSE LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
NEIL TREVOR HARBER S.E. INTERESTS LIMITED Director 2008-10-16 CURRENT 2008-10-16 Active - Proposal to Strike off
NEIL TREVOR HARBER HRA REALISATIONS 2010 LIMITED Director 1999-03-18 CURRENT 1999-03-18 Dissolved 2014-09-10
NEIL TREVOR HARBER NMSC REALISATIONS LIMITED Director 1991-06-30 CURRENT 1904-03-02 Dissolved 2014-10-14
NEIL TREVOR HARBER HUNT & ROGERS LIMITED Director 1986-06-25 CURRENT 1947-12-11 Active
JOHN SIDNEY LUCAS CHADWICK HOUSE LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
JOHN SIDNEY LUCAS BAS (2016) REALISATIONS LIMITED Director 2009-12-04 CURRENT 2009-09-21 Liquidation
JOHN SIDNEY LUCAS S.E. INTERESTS LIMITED Director 2008-10-16 CURRENT 2008-10-16 Active - Proposal to Strike off
JOHN SIDNEY LUCAS HRA REALISATIONS 2010 LIMITED Director 1999-03-18 CURRENT 1999-03-18 Dissolved 2014-09-10
JOHN SIDNEY LUCAS HUNT & ROGERS LIMITED Director 1991-12-29 CURRENT 1947-12-11 Active
ANNE ELIZABETH WILKINSON HUNT & ROGERS LIMITED Director 1988-03-14 CURRENT 1947-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-11-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-02-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-18CH01Director's details changed for Mrs Anne Elizabeth Wilkinson on 2020-11-18
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-02-20CH01Director's details changed for Mr Neil Trevor Harber on 2019-02-20
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-05-24PSC04PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN VALE / 21/05/2018
2018-05-24PSC04PSC'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH VALE / 21/05/2018
2018-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH VALE / 21/05/2018
2018-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH VALE / 21/05/2018
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH VALE / 21/05/2018
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN VALE / 21/05/2018
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-20AUDAUDITOR'S RESIGNATION
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-16AR0115/11/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029913110014
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029913110014
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-18AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-17MISCAud res
2013-10-15AUDAUDITOR'S RESIGNATION
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 10
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 9
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 11
2013-02-04AUDAUDITOR'S RESIGNATION
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-15AR0115/11/12 FULL LIST
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-16AR0115/11/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-11-23AR0115/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH VALE / 15/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN VALE / 15/11/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH VALE / 15/11/2010
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM UNITS 10-13 SPRING ROAD SMETHWICK WEST MIDLANDS B66 1PF
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-01AR0115/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH WILKINSON / 15/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH VALE / 15/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN VALE / 15/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDNEY LUCAS / 15/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR HARBER / 15/11/2009
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-24363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2006-02-16363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: BARCLAYS BANK CHAMBERS 449 STRATFORD ROAD BIRMINGHAM B11 4LD
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-12363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-11-14288aNEW DIRECTOR APPOINTED
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-04-05288bDIRECTOR RESIGNED
2002-11-29363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-11-23363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to SAVILLE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAVILLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-04-20 Satisfied TIUTA LOANS LIMITED
LEGAL CHARGE 2009-04-20 Satisfied TIUTA LOANS LIMITED
LEGAL CHARGE 2003-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-04-21 Outstanding HUNT & ROGERS LIMITED,AND (AS TRUSTEES OF THE A L VALE 1996 DISCRETIONARYSETTLEMENT AND THE MRS M M E VALE 1996 DISCRETIONARY SETTLEMENT) NEIL TREVOR HARBER AND JOHN DUDLEY TALBOT
DEBENTURE 2001-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-03-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-03-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1995-06-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-06-29 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1995-06-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVILLE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of SAVILLE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLE ESTATES LIMITED
Trademarks
We have not found any records of SAVILLE ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED KILAS (LONDON) LTD 2012-05-12 Outstanding
LUTTRELL HOMES (PEMBROKE) LIMITED 2014-02-03 Outstanding
LUTTRELL HOMES (RECTORY PARK) LIMITED 2013-10-26 Outstanding

We have found 3 mortgage charges which are owed to SAVILLE ESTATES LIMITED

Income
Government Income
We have not found government income sources for SAVILLE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SAVILLE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SAVILLE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVILLE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAVILLE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.