Background WavePink WaveYellow Wave

SAVILLS KSA LIMITED (02026407)

SAVILLS KSA LIMITED (02026407) is an active UK company. incorporated on 9 June 1986. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SAVILLS KSA LIMITED has been registered for 39 years. Current directors include INGLEBY, Philip Alexander, LEE, Christopher Michael, MORGAN, Steve and 3 others.

Company Number
02026407
Status
active
Type
ltd
Incorporated
9 June 1986
Age
39 years
Address
33 Margaret Street, London, W1G 0JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
INGLEBY, Philip Alexander, LEE, Christopher Michael, MORGAN, Steve, PETERS, Michael, RUSSELL, Matthew Anthony, SPARROW, James Simon Ward
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLS KSA LIMITED

SAVILLS KSA LIMITED is an active company incorporated on 9 June 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SAVILLS KSA LIMITED was registered 39 years ago.(SIC: 41100, 68100)

Status

active

Active since 39 years ago

Company No

02026407

LTD Company

Age

39 Years

Incorporated 9 June 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

CLUTTONS KSA LIMITED
From: 9 July 2013To: 27 June 2018
QUINTAIN LIMITED
From: 4 September 1986To: 9 July 2013
DIKAPPA (NUMBER 418) LIMITED
From: 9 June 1986To: 4 September 1986
Contact
Address

33 Margaret Street London, W1G 0JD,

Previous Addresses

Portman House 2 Portman Street London W1H 6DU
From: 9 June 1986To: 3 July 2018
Timeline

38 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 16
Director Left
Apr 16
Director Joined
May 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

COX, Christine Lynn

Active
Margaret Street, LondonW1G 0JD
Secretary
Appointed 31 May 2018

INGLEBY, Philip Alexander

Active
Margaret Street, LondonW1G 0JD
Born August 1965
Director
Appointed 31 May 2018

LEE, Christopher Michael

Active
Margaret Street, LondonW1G 0JD
Born December 1965
Director
Appointed 31 May 2018

MORGAN, Steve

Active
24 Old Bond Street, LondonW1S 4AW
Born April 1977
Director
Appointed 07 Nov 2017

PETERS, Michael

Active
Margaret Street, LondonW1G 0JD
Born February 1973
Director
Appointed 31 Mar 2021

RUSSELL, Matthew Anthony

Active
Margaret Street, LondonW1G 0JD
Born May 1976
Director
Appointed 31 Mar 2023

SPARROW, James Simon Ward

Active
Margaret Street, LondonW1G 0JD
Born May 1967
Director
Appointed 01 Jan 2019

GREEN, Graham

Resigned
2 Wallenger Avenue, Gidea ParkRM2 6ER
Secretary
Appointed 24 May 1993
Resigned 03 Oct 2002

RAE, Graham Keith

Resigned
Reynolds Road, BeaconsfieldHP9 2NJ
Secretary
Appointed 31 Mar 2006
Resigned 31 Jan 2011

STANTON, Christopher Paul

Resigned
The Elms, HarpendenAL5 3PF
Secretary
Appointed 03 Oct 2002
Resigned 31 Mar 2006

WALL, Douglas John

Resigned
3 Pilgrims Way, RochesterME2 1LQ
Secretary
Appointed N/A
Resigned 14 Apr 1993

BRIANT, Julian Edward Christian

Resigned
Portman House, LondonW1H 6DU
Born December 1961
Director
Appointed 01 Apr 2012
Resigned 07 Nov 2017

CHILTON, Paul Jeremy

Resigned
Pangbourne Drive, StanmoreHA7 4RB
Born December 1962
Director
Appointed 25 Sept 2008
Resigned 31 May 2012

CLARKE, Robert Geoffrey Cannon

Resigned
Tudor House, RichmondTW9 1NQ
Born May 1944
Director
Appointed 24 Sept 1992
Resigned 27 Feb 2004

CLUTTON, Gareth Edmund

Resigned
Sandrock, LewesBN8 4HR
Born April 1960
Director
Appointed 27 Feb 2004
Resigned 25 Sept 2008

CLUTTON, Nigel Hugh

Resigned
The Dover House, ArundelRH17 5EB
Born June 1935
Director
Appointed N/A
Resigned 31 Dec 1996

CLUTTON, Rafe Henry

Resigned
Providence Cottage, LewesBN8 5TP
Born June 1929
Director
Appointed N/A
Resigned 24 Sept 1992

COTTON, Richard Selkirk

Resigned
21c Sunderland Terrace, LondonW2 5PA
Born March 1947
Director
Appointed 31 Dec 1996
Resigned 25 Sept 2008

CULLUM, Roland Wild Ross

Resigned
Chalk Manor Lane, WantageOX12 8RX
Born July 1949
Director
Appointed 31 Dec 1996
Resigned 20 Dec 2007

FORRESTER, Andrew Duncan Merry

Resigned
Portman Street, LondonW1H 6DU
Born March 1965
Director
Appointed 23 Dec 2010
Resigned 31 Mar 2012

GODFREY, Nicholas Joseph

Resigned
Portman House, LondonW1H 6DU
Born January 1958
Director
Appointed 18 May 2016
Resigned 07 Nov 2017

GRAY, James Richard

Resigned
Margaret Street, LondonW1G 0JD
Born May 1968
Director
Appointed 07 Nov 2017
Resigned 31 May 2018

JONAS, Richard Wheen

Resigned
The Old Vicarage, DuxfordCB2 4RH
Born April 1943
Director
Appointed N/A
Resigned 12 Jan 2004

O'DONNELL, Danny

Resigned
Margaret Street, LondonW1G 0JD
Born June 1964
Director
Appointed 31 May 2018
Resigned 31 Mar 2023

RIDLEY, John Jeremy Mark

Resigned
Margaret Street, LondonW1G 0JD
Born March 1962
Director
Appointed 31 May 2018
Resigned 31 Dec 2018

SANKEY, Martin Leslie Harrowven

Resigned
Potters Hill, SevenoaksTN15 7SX
Born August 1940
Director
Appointed N/A
Resigned 31 Dec 1996

SCOTT-BARRETT, Simon Hugh

Resigned
The Ivy, ChippenhamSN15 2AE
Born March 1953
Director
Appointed 31 Dec 1996
Resigned 23 Dec 2010

SIEGLE, William Philip

Resigned
Puddleford, BetchworthRH3 7DJ
Born June 1950
Director
Appointed 25 Sept 2008
Resigned 31 Mar 2016

STANFORD, Andrew

Resigned
138 Mallinson Road, LondonSW11 1BJ
Born January 1969
Director
Appointed 20 Dec 2007
Resigned 30 Apr 2011

TRUMPER, John Oliver

Resigned
Shire House Maroham Way, Gerrards CrossSL9 8AN
Born October 1939
Director
Appointed N/A
Resigned 31 Dec 1996

WATSON, Craig Antony

Resigned
Margaret Street, LondonW1G 0JD
Born July 1962
Director
Appointed 31 May 2018
Resigned 31 Mar 2021

WOOD, John William

Resigned
Portman House, LondonW1H 6DU
Born September 1968
Director
Appointed 01 Jun 2012
Resigned 07 Nov 2017

CLUTTONS LLP

Resigned
2 Portman Street, LondonW1H 6DU
Corporate director
Appointed 07 Nov 2017
Resigned 31 May 2018

Persons with significant control

3

1 Active
2 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017

Mr James Richard Gray

Ceased
Portman House, LondonW1H 6DU
Born May 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 01 Aug 2016
40 Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

172

Replacement Filing Of Director Appointment With Name
17 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Of Name Notice
27 June 2018
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
27 June 2018
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 December 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
4 August 2004
363aAnnual Return
Legacy
4 August 2004
353353
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
287Change of Registered Office
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2000
363aAnnual Return
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
16 July 1999
288cChange of Particulars
Legacy
7 April 1999
363aAnnual Return
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
287Change of Registered Office
Legacy
27 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
24 July 1990
287Change of Registered Office
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
19 June 1989
288288
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
29 October 1987
288288
Legacy
21 September 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
4 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1986
288288
Legacy
23 August 1986
287Change of Registered Office
Certificate Incorporation
9 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
9 June 1986
NEWINCIncorporation