Background WavePink WaveYellow Wave

THE SAVOY LATHAM PARTNERSHIP LIMITED (01782745)

THE SAVOY LATHAM PARTNERSHIP LIMITED (01782745) is an active UK company. incorporated on 13 January 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE SAVOY LATHAM PARTNERSHIP LIMITED has been registered for 42 years. Current directors include BROWN, Grainne Teresa, BROWN, Terence William, MANHIRE, Christopher Brian Charles and 2 others.

Company Number
01782745
Status
active
Type
ltd
Incorporated
13 January 1984
Age
42 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Grainne Teresa, BROWN, Terence William, MANHIRE, Christopher Brian Charles, MCCULLAGH, Ciaran, TURNER, Darren Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAVOY LATHAM PARTNERSHIP LIMITED

THE SAVOY LATHAM PARTNERSHIP LIMITED is an active company incorporated on 13 January 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE SAVOY LATHAM PARTNERSHIP LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01782745

LTD Company

Age

42 Years

Incorporated 13 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

GARDEN CITY HOLIDAY PARKS LIMITED
From: 13 January 1984To: 7 October 1988
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 28 April 2015To: 24 January 2022
19 Fitzroy Square London W1T 6EQ
From: 13 January 1984To: 28 April 2015
Timeline

7 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jan 84
Director Joined
Oct 11
Director Left
Jul 13
Owner Exit
Sept 18
Director Joined
Mar 22
Director Joined
Jan 24
Director Joined
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

TURNER, Darren Scott

Active
Ongar Road, BrentwoodCM15 0LE
Secretary
Appointed 16 Aug 2011

BROWN, Grainne Teresa

Active
Ongar Road, BrentwoodCM15 0LE
Born October 1964
Director
Appointed 01 Mar 2022

BROWN, Terence William

Active
Ongar Road, BrentwoodCM15 0LE
Born July 1942
Director
Appointed N/A

MANHIRE, Christopher Brian Charles

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1955
Director
Appointed 08 Jan 2024

MCCULLAGH, Ciaran

Active
Chilbolton Avenue, WinchesterSO22 5RQ
Born February 1995
Director
Appointed 01 May 2025

TURNER, Darren Scott

Active
Ongar Road, BrentwoodCM15 0LE
Born May 1969
Director
Appointed 16 Aug 2011

BROWN, Terence William

Resigned
Belgrave Court, LondonE14 8RJ
Secretary
Appointed N/A
Resigned 19 Jun 2012

BROWN, Jean Constance

Resigned
Belgrave Court, LondonE14 8RJ
Born March 1943
Director
Appointed N/A
Resigned 03 Jul 2013

LICKENS, Barbara

Resigned
Holly Farm, YarmouthPO41 0RH
Born August 1920
Director
Appointed N/A
Resigned 03 Mar 2003

LICKENS, Maurice Gilbert Joseph

Resigned
Holly Farm, YarmouthPO41 0RH
Born July 1921
Director
Appointed N/A
Resigned 03 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018

Mr Terence William Brown

Ceased
Westferry Circus, LondonE14 8RJ
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2007
AAAnnual Accounts
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
10 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
26 August 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
287Change of Registered Office
Legacy
8 July 2001
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
25 June 1994
403aParticulars of Charge Subject to s859A
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Resolution
17 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
30 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
22 November 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1988
288288
Legacy
27 September 1988
288288
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
24 September 1986
287Change of Registered Office
Legacy
23 September 1986
363363
Incorporation Company
13 January 1984
NEWINCIncorporation