Background WavePink WaveYellow Wave

SAVILLS INDIA LIMITED (05609401)

SAVILLS INDIA LIMITED (05609401) is an active UK company. incorporated on 1 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAVILLS INDIA LIMITED has been registered for 20 years.

Company Number
05609401
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
33 Margaret Street, London, W1G 0JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLS INDIA LIMITED

SAVILLS INDIA LIMITED is an active company incorporated on 1 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAVILLS INDIA LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05609401

LTD Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

CLUTTONS INDIA LIMITED
From: 4 May 2017To: 27 June 2018
CLUTTONS LIMITED
From: 1 November 2005To: 4 May 2017
Contact
Address

33 Margaret Street London, W1G 0JD,

Previous Addresses

Portman House 2 Portman Street London W1H 6DU
From: 7 September 2012To: 29 June 2018
Haysmacintyre, Fairfax House 15 Fulwood Place London WC1V 6AY
From: 1 November 2005To: 7 September 2012
Timeline

27 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Replacement Filing Of Director Appointment With Name
17 November 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 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
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Termination Director Company
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Resolution
30 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification 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
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 February 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
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
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
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
30 November 2007
363aAnnual Return
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
225Change of Accounting Reference Date
Incorporation Company
1 November 2005
NEWINCIncorporation