Background WavePink WaveYellow Wave

SAVOY COURT (SHAFTESBURY) LIMITED (02059072)

SAVOY COURT (SHAFTESBURY) LIMITED (02059072) is an active UK company. incorporated on 26 September 1986. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. SAVOY COURT (SHAFTESBURY) LIMITED has been registered for 39 years. Current directors include BUTLER, Patricia Anne, HOUSE, Michael John, JONES, Deborah Mary, Dr.

Company Number
02059072
Status
active
Type
ltd
Incorporated
26 September 1986
Age
39 years
Address
Greenslade Taylor Hunt, Taunton, TA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTLER, Patricia Anne, HOUSE, Michael John, JONES, Deborah Mary, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOY COURT (SHAFTESBURY) LIMITED

SAVOY COURT (SHAFTESBURY) LIMITED is an active company incorporated on 26 September 1986 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAVOY COURT (SHAFTESBURY) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02059072

LTD Company

Age

39 Years

Incorporated 26 September 1986

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

WALLPASS LIMITED
From: 26 September 1986To: 14 May 2002
Contact
Address

Greenslade Taylor Hunt 9 Hammet Street Taunton, TA1 1RZ,

Previous Addresses

5 Hound Street Sherborne Dorset Hound Street Sherborne DT9 3AB England
From: 2 May 2023To: 9 April 2024
The Old Coffee Tavern Salisbury Street Mere Warminster Wiltshire BA12 6HA England
From: 28 June 2017To: 2 May 2023
2 Longmead Shaftesbury Dorset SP7 8PL
From: 26 September 1986To: 28 June 2017
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
May 12
Director Joined
May 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Mar 15
Director Left
May 15
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jun 17
Director Left
Jun 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Jul 25
0
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BUTLER, Patricia Anne

Active
Savoy Court, ShaftesburySP7 8BN
Born August 1941
Director
Appointed 28 Apr 2010

HOUSE, Michael John

Active
Flat 19, Savoy Court, ShaftesburySP7 8BN
Born December 1936
Director
Appointed 17 Mar 2023

JONES, Deborah Mary, Dr

Active
Savoy Court, ShaftesburySP7 8BN
Born April 1948
Director
Appointed 15 Apr 2021

BALLAM, Phyllis Gwenfolen

Resigned
18 Savoy Court, ShaftesburySP7 8BN
Secretary
Appointed 01 May 1995
Resigned 14 Apr 1998

BULLOWS, Kathleen Grace

Resigned
4 Savoy Court Bimport, ShaftesburySP7 8BN
Secretary
Appointed 14 Apr 1998
Resigned 12 Apr 2001

BUTLER, Patricia Anne

Resigned
Compton Chamberlayne, SalisburySP3 5DA
Secretary
Appointed 09 Oct 2013
Resigned 31 May 2017

OSBORN, Francis Beryl Anita

Resigned
Flat 16 Savoy Court, ShaftesburySP7 8BN
Secretary
Appointed 12 Apr 2001
Resigned 09 Oct 2013

WEBB, Elizabeth

Resigned
3 Savoy Court, ShaftesburySP7 8BN
Secretary
Appointed N/A
Resigned 01 May 1995

GILYARD SCARTH LETTINGS

Resigned
Salisbury Street, WarminsterBA12 6HA
Corporate secretary
Appointed 01 Jun 2017
Resigned 07 Mar 2023

BALLAM, John Daniel

Resigned
18 Savoy Court, ShaftesburySP7 8BN
Born January 1921
Director
Appointed N/A
Resigned 10 Jan 2002

BERRY, Sheila Margaret

Resigned
6 Savoy Court, ShaftesburySP7 8BN
Director
Appointed N/A
Resigned 03 Apr 1996

BULLOWS, Kathleen Grace

Resigned
4 Savoy Court Bimport, ShaftesburySP7 8BN
Born December 1915
Director
Appointed 03 Apr 1996
Resigned 12 Apr 2001

CANN, John Anthony Chambers

Resigned
Savoy Court, ShaftesburySP7 8BN
Born July 1934
Director
Appointed 21 Jan 2015
Resigned 14 Mar 2018

CONNELL, Pamela Erica

Resigned
5 Savoy Court, ShaftesburySP7 8BN
Born September 1937
Director
Appointed 15 Mar 1995
Resigned 03 Oct 1995

COOK, Janet

Resigned
9 Hammet Street, TauntonTA1 1RZ
Born March 1937
Director
Appointed 10 Mar 2022
Resigned 03 Jul 2025

COWLISHAW, Gillian

Resigned
Boyneswood Road, AltonGU34 5EA
Born August 1945
Director
Appointed 12 May 2017
Resigned 12 Mar 2021

FRYER, Doreen

Resigned
Flat 20 Savoy Court, ShaftesburySP7 8BN
Born July 1920
Director
Appointed 11 Apr 2002
Resigned 11 Apr 2012

GODDARD, Ian David

Resigned
Flat 8 Savoy Court, ShaftesburySP7 8BN
Born May 1939
Director
Appointed 12 Apr 2001
Resigned 21 Oct 2009

GRAHAM, Shirley

Resigned
1 Savoy Court, ShaftesburySP7 8BN
Born March 1934
Director
Appointed 09 Jul 2003
Resigned 21 Nov 2008

GRIFFITH, Ernest John Lee

Resigned
Flat 2 Savoy Court, ShaftesburySP7 8BN
Born November 1914
Director
Appointed 07 Apr 1999
Resigned 04 Aug 2009

HOUSE, Jeanette

Resigned
Hound Street, SherborneDT9 3AB
Born June 1967
Director
Appointed 21 Apr 2023
Resigned 27 Sept 2023

LEWIS, Marjorie Davies

Resigned
17 Savoy Court, ShaftesburySP7 8BN
Born November 1913
Director
Appointed 15 Mar 1995
Resigned 08 Apr 1998

MARTIN, Anne

Resigned
Savoy Court, ShaftesburySP7 8BN
Born June 1936
Director
Appointed 25 Apr 2012
Resigned 12 May 2017

MCSHANE, Jane Kathleen

Resigned
Savoy Court, ShaftesburySP7 8BN
Born May 1960
Director
Appointed 25 Apr 2012
Resigned 09 Oct 2013

NEWELL, Tricia Adrianne

Resigned
Savoy Court, ShaftesburySP7 8BN
Born August 1944
Director
Appointed 02 May 2017
Resigned 04 Sept 2017

NOTLEY, Sarah Elizabeth

Resigned
Savoy Court, ShaftesburySP7 8BN
Born June 1945
Director
Appointed 17 Mar 2016
Resigned 12 May 2017

NOTLEY, Sarah Elizabeth

Resigned
Savoy Court, ShaftesburySP7 8BN
Born June 1945
Director
Appointed 21 Apr 2009
Resigned 29 Apr 2015

OSBORN, Francis Beryl Anita

Resigned
Flat 16 Savoy Court, ShaftesburySP7 8BN
Born October 1924
Director
Appointed 12 Apr 2001
Resigned 16 Apr 2014

POWELL, Janet Mary

Resigned
Flat 12 Savoy Court, ShaftesburySP7 8BN
Born November 1927
Director
Appointed 20 Apr 2005
Resigned 30 Apr 2008

SANTAGOSTINO, Angela Mary

Resigned
Savoy Court, ShaftesburySP7 8BN
Born June 1935
Director
Appointed 14 May 2014
Resigned 20 Nov 2016

SNOAD, Renee Julia

Resigned
9 Savoy Court, ShaftesburySP7 8BN
Director
Appointed N/A
Resigned 15 Mar 1995

STOKES, Ada Beryl

Resigned
11 Savoy Court, ShaftesburySP7 8BN
Born February 1918
Director
Appointed 03 Apr 1996
Resigned 10 Jan 2002

THOMAS, Helen Mary

Resigned
Savoy Court, ShaftesburySP7 8BN
Born October 1918
Director
Appointed 01 Mar 2017
Resigned 29 Sept 2017

VULGAR, Yvonne Wendy

Resigned
2 Savoy Court, ShaftesburySP7 8BN
Director
Appointed N/A
Resigned 27 May 1992

WALLIS, Arnold Sidney

Resigned
19 Savoy Court, ShaftesburySP7 8BN
Born December 1916
Director
Appointed N/A
Resigned 08 Jun 2001

Persons with significant control

4

0 Active
4 Ceased

Miss Patricia Anne Butler

Ceased
Compton Chamberlayne, SalisburySP3 5DA
Born August 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr John Anthony Chambers Cann

Ceased
Savoy Court, ShaftesburySP7 8BN
Born July 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mrs Anne Martin

Ceased
Savoy Court, ShaftesburySP7 8BN
Born June 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2017

Mrs Sarah Elizabeth Notley

Ceased
Savoy Court, ShaftesburySP7 8BN
Born June 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change Sail Address Company With New Address
28 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 June 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2002
AAAnnual Accounts
Memorandum Articles
17 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
287Change of Registered Office
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
17 May 1995
288288
Legacy
25 April 1995
288288
Legacy
3 April 1995
288288
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
15 March 1990
288288
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
14 April 1989
287Change of Registered Office
Legacy
14 April 1989
363363
Legacy
14 April 1989
225(1)225(1)
Legacy
30 December 1988
AC05AC05
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
20 September 1988
PUC 2PUC 2
Legacy
10 February 1987
288288
Legacy
10 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
26 September 1986
CERTINCCertificate of Incorporation