Background WavePink WaveYellow Wave

1-11 SAVILL ROW (1996) LIMITED (03241667)

1-11 SAVILL ROW (1996) LIMITED (03241667) is an active UK company. incorporated on 23 August 1996. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. 1-11 SAVILL ROW (1996) LIMITED has been registered for 29 years. Current directors include BONNER, Lance John, FOOTE, Alison Margaret.

Company Number
03241667
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 years
Address
16 Hillcrest Road, Loughton, IG10 4QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONNER, Lance John, FOOTE, Alison Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1-11 SAVILL ROW (1996) LIMITED

1-11 SAVILL ROW (1996) LIMITED is an active company incorporated on 23 August 1996 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1-11 SAVILL ROW (1996) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03241667

LTD Company

Age

29 Years

Incorporated 23 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

16 Hillcrest Road Loughton, IG10 4QQ,

Previous Addresses

C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom
From: 23 January 2011To: 2 June 2013
Flat 3 Savill Row Mill Lane Woodford Green IG8 0UH
From: 23 August 1996To: 23 January 2011
Timeline

4 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Aug 10
Director Left
Oct 16
Director Joined
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BONNER, Lance John

Active
Hillcrest Road, LoughtonIG10 4QQ
Born August 1970
Director
Appointed 01 Jul 2010

FOOTE, Alison Margaret

Active
Horn Lane, Woodford GreenIG8 9AE
Born January 1976
Director
Appointed 27 Jan 2022

COLLINS, Ruby

Resigned
Flat 5 Savill Row, Woodford GreenIG8 0UH
Secretary
Appointed 23 Aug 1996
Resigned 31 Oct 1996

FRANKLIN, Graham Colin

Resigned
Flat 11 Savill Row, Woodford GreenIG8 0UH
Secretary
Appointed 16 Aug 1999
Resigned 01 Aug 2001

GRIMES, Peter

Resigned
Savill Row, Woodford GreenIG8 0UH
Secretary
Appointed 02 Aug 2005
Resigned 17 Jan 2021

HARDY, Charlotte

Resigned
Flat 9 Savill Row, Woodford GreenIG8 0UH
Secretary
Appointed 31 Oct 1996
Resigned 16 Aug 1999

JACKSON, Helen Louiser

Resigned
7 Savill Row, Woodford GreenIG8 0UH
Secretary
Appointed 22 Aug 2003
Resigned 04 Jun 2004

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 23 Aug 1996
Resigned 23 Aug 1996

BERRY, Martin Richard

Resigned
The Penthouse 1-11 Savill Row, Woodford GreenIG8 0UH
Born November 1962
Director
Appointed 16 Nov 1998
Resigned 01 Aug 2001

BLACKBURN, Emma Marie

Resigned
Flat 11 Savill Row, Woodford GreenIG8 0UH
Born April 1970
Director
Appointed 31 Oct 1996
Resigned 30 Oct 1998

COLLINS, Ruby

Resigned
Flat 5 Savill Row, Woodford GreenIG8 0UH
Born April 1934
Director
Appointed 23 Aug 1996
Resigned 31 Oct 1996

CONNOR, Edward

Resigned
9 Savill Row, Woodford GreenIG8 0UH
Born February 1970
Director
Appointed 04 Jun 2004
Resigned 05 Aug 2016

DOLDEN, Guy Stuart

Resigned
11 Savill Row, Woodford GreenIG8 0UH
Born April 1961
Director
Appointed 23 Aug 1996
Resigned 31 Oct 1996

FRANCO, Amanda

Resigned
Flat 9, Woodford GreenIG8 0UH
Born May 1972
Director
Appointed 01 Aug 2001
Resigned 10 Jul 2003

FRANKLIN, Graham Colin

Resigned
Flat 11 Savill Row, Woodford GreenIG8 0UH
Born May 1967
Director
Appointed 01 Aug 1999
Resigned 30 Jul 2001

GRIMES, Peter

Resigned
3 Savill Row, Woodford GreenIG8 0UH
Born May 1967
Director
Appointed 01 Aug 2001
Resigned 01 Aug 2005

HARDY, Charlotte

Resigned
Flat 9 Savill Row, Woodford GreenIG8 0UH
Born January 1970
Director
Appointed 31 Oct 1996
Resigned 21 Sept 1999

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 23 Aug 1996
Resigned 23 Aug 1996
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Secretary Company With Change Date
29 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Gazette Notice Compulsory
23 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Sail Address Company With Old Address
30 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Change Sail Address Company
24 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Resolution
2 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Resolution
29 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 June 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 April 1999
AAAnnual Accounts
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1998
AAAnnual Accounts
Resolution
21 May 1998
RESOLUTIONSResolutions
Legacy
29 April 1998
88(2)R88(2)R
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
287Change of Registered Office
Incorporation Company
23 August 1996
NEWINCIncorporation