Background WavePink WaveYellow Wave

SAVAGE GARDENS LIMITED (08400453)

SAVAGE GARDENS LIMITED (08400453) is an active UK company. incorporated on 13 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SAVAGE GARDENS LIMITED has been registered for 13 years. Current directors include EILBECK, Jonathan Paul, JORDAN, Timothy Gerard, ROBINSON, Rohan Nigel Gifford and 2 others.

Company Number
08400453
Status
active
Type
ltd
Incorporated
13 February 2013
Age
13 years
Address
Stock Page Stock, London, EC1V 7ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EILBECK, Jonathan Paul, JORDAN, Timothy Gerard, ROBINSON, Rohan Nigel Gifford, ROBOTHAM, Frank, ROBOTHAM, Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVAGE GARDENS LIMITED

SAVAGE GARDENS LIMITED is an active company incorporated on 13 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAVAGE GARDENS LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08400453

LTD Company

Age

13 Years

Incorporated 13 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Stock Page Stock 83 Goswell Road London, EC1V 7ER,

Previous Addresses

Flat 6 Clarence House Chelmsford Essex CM2 9AE
From: 13 February 2013To: 15 June 2017
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

FOWLER, Charles John

Active
Dixons Court, WareSG12 9FE
Secretary
Appointed 15 Jun 2017

EILBECK, Jonathan Paul

Active
83 Goswell Road, LondonEC1V 7ER
Born June 1967
Director
Appointed 06 Oct 2025

JORDAN, Timothy Gerard

Active
83 Goswell Road, LondonEC1V 7ER
Born November 1973
Director
Appointed 06 Oct 2025

ROBINSON, Rohan Nigel Gifford

Active
Clarence House, ChelmsfordCM2 9AE
Born July 1944
Director
Appointed 13 Feb 2013

ROBOTHAM, Frank

Active
Meols Drive, WirralCH47 4AW
Born October 1950
Director
Appointed 15 Jun 2017

ROBOTHAM, Margaret

Active
Meols Drive, WirralCH47 4AW
Born August 1951
Director
Appointed 15 Jun 2017

SUTCIFFE, Stephen

Resigned
Thomas More Street, LondonE1W 1YD
Born December 1951
Director
Appointed 09 Mar 2015
Resigned 30 Oct 2024

Persons with significant control

1

High Street, MaldonCM9 5PN

Nature of Control

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

Filing History

34

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Incorporation Company
13 February 2013
NEWINCIncorporation