Background WavePink WaveYellow Wave

SAVILLS HOLDING COMPANY LIMITED (06503533)

SAVILLS HOLDING COMPANY LIMITED (06503533) is an active UK company. incorporated on 13 February 2008. 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 HOLDING COMPANY LIMITED has been registered for 18 years. Current directors include LEE, Christopher Michael, RUSSELL, Matthew Anthony, SHAW, Simon James Blouet.

Company Number
06503533
Status
active
Type
ltd
Incorporated
13 February 2008
Age
18 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.
Directors
LEE, Christopher Michael, RUSSELL, Matthew Anthony, SHAW, Simon James Blouet
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLS HOLDING COMPANY LIMITED

SAVILLS HOLDING COMPANY LIMITED is an active company incorporated on 13 February 2008 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 HOLDING COMPANY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06503533

LTD Company

Age

18 Years

Incorporated 13 February 2008

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

33 Margaret Street London, W1G 0JD,

Previous Addresses

20 Grosvenor Hill London W1K 3HQ
From: 13 February 2008To: 4 June 2013
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Nov 11
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COX, Christine Lynn

Active
Margaret Street, LondonW1G 0JD
Secretary
Appointed 31 Jul 2013

LEE, Christopher Michael

Active
Margaret Street, LondonW1G 0JD
Born December 1965
Director
Appointed 04 Nov 2011

RUSSELL, Matthew Anthony

Active
Margaret Street, LondonW1G 0JD
Born May 1976
Director
Appointed 31 Mar 2023

SHAW, Simon James Blouet

Active
Margaret Street, LondonW1G 0JD
Born February 1965
Director
Appointed 16 Mar 2009

EAST, Michaela Frances

Resigned
19 Station Road, GomshallGU5 9LQ
Secretary
Appointed 13 Feb 2008
Resigned 31 Jul 2013

YOUNG, Amilha

Resigned
Margaret Street, LondonW1G 0JD
Secretary
Appointed 15 May 2017
Resigned 31 Jul 2018

DEARSLEY, Athur Mark

Resigned
66 Camden Park Road, ChislehurstBR7 5HF
Born June 1961
Director
Appointed 13 Feb 2008
Resigned 13 Feb 2009

HELSBY, Jeremy Charles

Resigned
Margaret Street, LondonW1G 0JD
Born July 1955
Director
Appointed 13 Feb 2008
Resigned 31 Dec 2018

O'DONNELL, Danny

Resigned
23 Eltham Park Gardens, LondonSE9 1AJ
Born June 1964
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2023

RIDLEY, John Jeremy Mark

Resigned
Margaret Street, LondonW1G 0JD
Born March 1962
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2025

Persons with significant control

1

Savills Plc

Active
Margaret Street, LondonW1G 0JD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 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
18 February 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Resolution
9 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2011
CC04CC04
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288aAppointment of Director or Secretary
Resolution
29 May 2008
RESOLUTIONSResolutions
Miscellaneous
27 May 2008
MISCMISC
Miscellaneous
27 May 2008
MISCMISC
Statement Of Affairs
2 May 2008
SASA
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
123Notice of Increase in Nominal Capital
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
225Change of Accounting Reference Date
Incorporation Company
13 February 2008
NEWINCIncorporation