Background WavePink WaveYellow Wave

SAVILLE PLACE (LYDIATE) MANAGEMENT COMPANY LIMITED (05191955)

SAVILLE PLACE (LYDIATE) MANAGEMENT COMPANY LIMITED (05191955) is an active UK company. incorporated on 28 July 2004. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. SAVILLE PLACE (LYDIATE) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include SMITH, Jonathan Paul.

Company Number
05191955
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2004
Age
21 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLE PLACE (LYDIATE) MANAGEMENT COMPANY LIMITED

SAVILLE PLACE (LYDIATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 July 2004 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAVILLE PLACE (LYDIATE) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05191955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 1 August 2013To: 29 July 2015
Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN
From: 28 July 2004To: 1 August 2013
Timeline

4 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 10
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 19 Feb 2009

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

HALLIWELL, Peter Andrew

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Secretary
Appointed 27 Jul 2005
Resigned 31 Aug 2010

WILLIAMS, David Simon

Resigned
64 Bridle Road, EasthamCH62 8BR
Secretary
Appointed 28 Jul 2004
Resigned 27 Jul 2005

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 04 Feb 2008
Resigned 01 Sept 2022

EDGINGTON, Richard Alan

Resigned
Ashleigh, StaffordST18 0SU
Born June 1956
Director
Appointed 28 Jul 2004
Resigned 12 Jun 2007

SEED, Maria Gina

Resigned
15 Fairstead Close, BoltonBL5 3LL
Born September 1964
Director
Appointed 12 Jun 2007
Resigned 28 Jul 2008

TRINITY NOMINEES (2) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate director
Appointed 19 Feb 2009
Resigned 28 Jul 2010
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
287Change of Registered Office
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
287Change of Registered Office
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
9 August 2005
363sAnnual Return (shuttle)
Incorporation Company
28 July 2004
NEWINCIncorporation