SAVOY MEWS PROPERTY MANAGEMENT LIMITED

48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, England
StatusACTIVE
Company No.05470684
CategoryPrivate Limited Company
Incorporated03 Jun 2005
Age18 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

SAVOY MEWS PROPERTY MANAGEMENT LIMITED is an active private limited company with number 05470684. It was incorporated 18 years, 11 months, 9 days ago, on 03 June 2005. The company address is 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, England.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-09

Officer name: Michael Upward

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosie Hollingdale

Termination date: 2024-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Jones

Appointment date: 2024-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Mr Vincent Antonie Reis

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-21

Officer name: Matthew Sheridan Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zachary Clark

Termination date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-05

Officer name: Mr Shaun Geofrey Towson

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce James Mainwaring

Change date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Upward

Change date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-22

Officer name: Mr. Leslie Arthur Thomas Johnson

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosie Hollingdale

Change date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Sheridan Clarke

Change date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 20 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-20

Officer name: Stephen Hakes

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herenry Mark Jones

Appointment date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Zachary Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England

New address: C/O Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU

Change date: 2016-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Firstport Secretarial Limited

Termination date: 2016-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Old address: C/O C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Change date: 2016-01-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Peverel Secretarial Limited

Change date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig White

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peverel Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Squire Sanders Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-04

Officer name: Ssh Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-12-31

Officer name: Hammonds Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Sheridan Clarke

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosie Hollingdale

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Mooney

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sheldon

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leila Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Shelton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Leila Turner

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruce James Mainwaring

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Hakes

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Tanya Mooney

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Upward

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Les Johnson

Change date: 2009-10-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hammonds Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hammonds Llp (Ref: Sdw)

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-25

Old address: Flat 3 7 Savoy Mews Clapham Road London SW9 9AS

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hammonds Llp (Ref: Sdw)

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudie Hooper

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claudie Hooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/06/06--------- £ si 1@1=1 £ ic 8/9

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/06/05--------- £ si 6@1

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED HEATING SERVICES LTD

UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:11084320
Status:ACTIVE
Category:Private Limited Company

BREAKING BARRIERZ LTD

170 POYNTERS ROAD,LUTON,LU4 0LB

Number:07214901
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE FANS UNITED LIMITED

CAMBRIDGE SUPPORTERS CLUB,CAMBRIDGE,

Number:IP29118R
Status:ACTIVE
Category:Industrial and Provident Society

MOUNTTCB LIMITED

MOUNTPLANT GRANGE BUSINESS PARK,GRANGEMOUTH,FK3 8UY

Number:SC450841
Status:ACTIVE
Category:Private Limited Company

ODD ONE OUT LIMITED

FLAT 78 DONNINGTON COURT,LONDON,NW10 3TJ

Number:08335448
Status:ACTIVE
Category:Private Limited Company

TONY BREACH ELECTRICAL SERVICES LTD

1 STUBBINGTON WAY,EASTLEIGH,SO50 7LQ

Number:05863709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source