Background WavePink WaveYellow Wave

SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED (05939286)

SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED (05939286) is an active UK company. incorporated on 19 September 2006. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED has been registered for 19 years. Current directors include BANKS, Amanda, COOMBS, Alyson Jane.

Company Number
05939286
Status
active
Type
ltd
Incorporated
19 September 2006
Age
19 years
Address
Flat 6 - Saville House 28 The Grove, Newcastle Upon Tyne, NE3 1NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANKS, Amanda, COOMBS, Alyson Jane
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED

SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED is an active company incorporated on 19 September 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68100, 68320)

Status

active

Active since 19 years ago

Company No

05939286

LTD Company

Age

19 Years

Incorporated 19 September 2006

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 22 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

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Flat 6 - Saville House 28 The Grove Gosforth Newcastle Upon Tyne, NE3 1NE,

Previous Addresses

Flat 6 - Saville House the Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NE United Kingdom
From: 23 November 2018To: 26 November 2018
3 Roseworth Avenue Newcastle upon Tyne Tyne & Wear NE3 1NB England
From: 20 March 2018To: 23 November 2018
Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
From: 4 June 2013To: 20 March 2018
the Chan Building Comet Row George Stephenson Industrial Building Killingworth Newcastle upon Tyne NE12 6DS
From: 19 September 2006To: 4 June 2013
Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
May 21
Director Joined
Jan 22
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BANKS, Amanda

Active
28 The Grove, Newcastle Upon TyneNE3 1NE
Born February 1962
Director
Appointed 27 Aug 2018

COOMBS, Alyson Jane

Active
28 The Grove, Newcastle Upon TyneNE3 1NE
Born January 1961
Director
Appointed 05 Dec 2021

GHURA, Khushninder Singh

Resigned
Roseworth Avenue, Newcastle Upon TyneNE3 1NB
Secretary
Appointed 19 Sept 2006
Resigned 21 Feb 2018

MCEVILLY, Majorie Lois

Resigned
The Grove, Newcastle Upon TyneNE3 1NE
Secretary
Appointed 27 Aug 2018
Resigned 12 Aug 2020

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Secretary
Appointed 19 Sept 2006
Resigned 19 Sept 2006

BANKS, Amanda

Resigned
28 The Grove, Newcastle Upon TyneNE3 1NE
Born February 1962
Director
Appointed 21 Feb 2018
Resigned 22 Nov 2018

GHURA, Apinder Singh

Resigned
Roseworth Avenue, Newcastle Upon TyneNE3 1NB
Born August 1963
Director
Appointed 19 Sept 2006
Resigned 21 Feb 2018

GHURA, Khushninder Singh

Resigned
Roseworth Avenue, Newcastle Upon TyneNE3 1NB
Born September 1967
Director
Appointed 19 Sept 2006
Resigned 21 Feb 2018

MCEVILLY, Marjorie Lois

Resigned
28 The Grove, Newcastle Upon TyneNE3 1NE
Born April 1934
Director
Appointed 21 Feb 2018
Resigned 12 Aug 2020

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Born September 1951
Director
Appointed 19 Sept 2006
Resigned 19 Sept 2006

WHITAKER, Robert Alston

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Born February 1950
Director
Appointed 19 Sept 2006
Resigned 19 Sept 2006

Persons with significant control

3

1 Active
2 Ceased

Mrs Amanda Banks

Active
28 The Grove, Newcastle Upon TyneNE3 1NE
Born February 1962

Nature of Control

Significant influence or control
Notified 27 Aug 2018

Mr Apinder Singh Ghura

Ceased
Spaceworks, Newcastle Upon TyneNE7 7LX
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2018

Mr Khushninder Singh Ghura

Ceased
Spaceworks, Newcastle Upon TyneNE7 7LX
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
27 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
20 October 2006
88(2)R88(2)R
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
287Change of Registered Office
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Incorporation Company
19 September 2006
NEWINCIncorporation