Background WavePink WaveYellow Wave

SAVOY ESTATES LIMITED (09374956)

SAVOY ESTATES LIMITED (09374956) is an active UK company. incorporated on 6 January 2015. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SAVOY ESTATES LIMITED has been registered for 11 years. Current directors include SEHGAL, Ankush, SEHGAL, Mukesh Kumar, SEHGAL, Vandna.

Company Number
09374956
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
63 Dennis Lane, Stanmore, HA7 4JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEHGAL, Ankush, SEHGAL, Mukesh Kumar, SEHGAL, Vandna
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOY ESTATES LIMITED

SAVOY ESTATES LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SAVOY ESTATES LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09374956

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 May 2026
Period: 1 August 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

63 Dennis Lane Stanmore, HA7 4JU,

Previous Addresses

Central Square, 5th Floor, 29 Wellington Street Leeds LS1 4DL
From: 8 April 2025To: 12 January 2026
63 Dennis Lane Stanmore HA7 4JU England
From: 30 August 2022To: 8 April 2025
301 Kenton Lane Harrow Middlesex HA3 8RR
From: 6 January 2015To: 30 August 2022
Timeline

36 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Mar 23
Director Joined
Feb 24
Owner Exit
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SEHGAL, Ankush

Active
Dennis Lane, StanmoreHA7 4JU
Born August 1984
Director
Appointed 14 Feb 2024

SEHGAL, Mukesh Kumar

Active
Dennis Lane, StanmoreHA7 4JU
Born March 1959
Director
Appointed 06 Sept 2018

SEHGAL, Vandna

Active
Dennis Lane, StanmoreHA7 4JU
Born May 1960
Director
Appointed 06 Jan 2015

BHARTI, Ajay

Resigned
Kenton Lane, HarrowHA3 8RR
Born December 1961
Director
Appointed 01 Jul 2019
Resigned 31 Jul 2019

BHARTI, Ajay

Resigned
Kenton Lane, HarrowHA3 8RR
Born December 1961
Director
Appointed 05 Sept 2015
Resigned 06 Sept 2018

JEJANI, Amit Kumar

Resigned
Kenton Lane, HarrowHA3 8RR
Born January 1979
Director
Appointed 01 Jul 2019
Resigned 20 Jul 2021

JEJANI, Amit Kumar

Resigned
Kenton Lane, HarrowHA3 8RR
Born January 1979
Director
Appointed 05 Sept 2015
Resigned 06 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
The Vale, LondonW3 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2023
Ceased 12 Jan 2024
Dennis Lane, StanmoreHA7 4JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2022

Mrs Vandna Sehgal

Ceased
Dennis Lane, StanmoreHA7 4JU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2022
The Vale, LondonW3 7RW

Nature of Control

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

Filing History

81

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Liquidation In Administration Court Order Ending Administration
12 January 2026
AM25AM25
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Liquidation In Administration Progress Report
10 October 2025
AM10AM10
Liquidation In Administration Revision Administrators Proposals
11 September 2025
AM08AM08
Liquidation In Administration Revised Proposals
4 September 2025
AM09AM09
Liquidation Administration Notice Deemed Approval Of Proposals
30 May 2025
AM06AM06
Liquidation In Administration Proposals
20 May 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
8 April 2025
AM01AM01
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Appoint Person Director Company With Name Date
5 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Incorporation Company
6 January 2015
NEWINCIncorporation