SAVOY MEWS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

20/11/2420 November 2024 Director's details changed for Mr. Leslie Arthur Thomas Johnson on 2024-11-16

View Document

20/11/2420 November 2024 Appointment of Lms Sheridans Ltd as a secretary on 2024-11-16

View Document

20/11/2420 November 2024 Director's details changed for Mr Vincent Antonie Reis on 2024-11-16

View Document

20/11/2420 November 2024 Director's details changed for Mr Bruce James Mainwaring on 2024-11-16

View Document

20/11/2420 November 2024 Director's details changed for Mr Stephen Mark Jones on 2024-11-16

View Document

16/10/2416 October 2024 Registered office address changed from C/O Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2024-10-16

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

09/05/249 May 2024 Termination of appointment of Michael Upward as a director on 2024-05-09

View Document

09/05/249 May 2024 Termination of appointment of Rosie Hollingdale as a director on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr Stephen Mark Jones as a director on 2024-05-09

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/12/226 December 2022 Appointment of Mr Vincent Antonie Reis as a director on 2022-12-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Termination of appointment of Zachary Clark as a director on 2021-12-01

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

09/11/219 November 2021 Appointment of Mr Shaun Geofrey Towson as a director on 2021-11-05

View Document

22/10/2122 October 2021 Director's details changed for Mr Matthew Sheridan Clarke on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mr Bruce James Mainwaring on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Michael Upward on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mr. Leslie Arthur Thomas Johnson on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Rosie Hollingdale on 2021-10-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR HERENRY MARK JONES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR ZACHARY CLARK

View Document

29/07/1729 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O C/O PEVEREL SECRETARIAL LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

18/01/1618 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/11/1229 November 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIAL SERVICES LIMITED

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O SQUIRE SANDERS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 04/01/2012

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR MATTHEW SHERIDAN CLARKE

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED ROSIE HOLLINGDALE

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

14/06/1114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 31/12/2010

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR TANYA MOONEY

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SHELDON

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEILA TURNER

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MOONEY / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEILA TURNER / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAKES / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LES JOHNSON / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES MAINWARING / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHELTON / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UPWARD / 01/10/2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY HAMMONDS LLP (REF: SDW)

View Document

26/01/1026 January 2010 CORPORATE SECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED

View Document

25/01/1025 January 2010 CORPORATE SECRETARY APPOINTED HAMMONDS LLP (REF: SDW)

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY CLAUDIE HOOPER

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIE HOOPER

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM FLAT 3 7 SAVOY MEWS CLAPHAM ROAD LONDON SW9 9AS

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company