Background WavePink WaveYellow Wave

SAVILLS ME LIMITED (10725875)

SAVILLS ME LIMITED (10725875) is an active UK company. incorporated on 13 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAVILLS ME LIMITED has been registered for 8 years. Current directors include INGLEBY, Philip Alexander, LEE, Christopher Michael, MORGAN, Steve and 2 others.

Company Number
10725875
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
33 Margaret Street, London, W1G 0JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
INGLEBY, Philip Alexander, LEE, Christopher Michael, MORGAN, Steve, PETERS, Michael, RUSSELL, Matthew Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLS ME LIMITED

SAVILLS ME LIMITED is an active company incorporated on 13 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAVILLS ME LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10725875

LTD Company

Age

8 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CLUTTONS MANAGEMENT LIMITED
From: 13 April 2017To: 27 June 2018
Contact
Address

33 Margaret Street London, W1G 0JD,

Previous Addresses

2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
From: 13 April 2017To: 3 July 2018
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Jul 17
Owner Exit
Feb 18
New Owner
Feb 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

COX, Christine Lyn

Active
Margaret Street, LondonW1G 0JD
Secretary
Appointed 31 May 2018

INGLEBY, Philip Alexander

Active
Margaret Street, LondonW1G 0JD
Born August 1965
Director
Appointed 31 May 2018

LEE, Christopher Michael

Active
Margaret Street, LondonW1G 0JD
Born December 1965
Director
Appointed 31 May 2018

MORGAN, Steve

Active
Margaret Street, LondonW1G 0JD
Born April 1977
Director
Appointed 31 May 2018

PETERS, Michael

Active
Margaret Street, LondonW1G 0JD
Born February 1973
Director
Appointed 31 Mar 2021

RUSSELL, Matthew Anthony

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

RJP SECRETARIES LIMITED

Resigned
A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 13 Apr 2017
Resigned 31 May 2018

CAMPBELL, Christopher

Resigned
A C Court, Thames DittonKT7 0SR
Born September 1981
Director
Appointed 13 Apr 2017
Resigned 31 May 2018

EMMERSON, Philip Raymond

Resigned
A C Court, Thames DittonKT7 0SR
Born August 1971
Director
Appointed 13 Apr 2017
Resigned 31 May 2018

O'DONNELL, Danny

Resigned
Margaret Street, LondonW1G 0JD
Born June 1964
Director
Appointed 31 May 2018
Resigned 31 Mar 2023

RIDLEY, John Jeremy Mark

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

WATSON, Craig Antony

Resigned
Margaret Street, LondonW1G 0JD
Born July 1962
Director
Appointed 31 May 2018
Resigned 31 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Savills (Overseas Holdings) Limited

Active
Margaret Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018

Mr Jamie Christopher Constable

Ceased
A C Court, High Street, Thames DittonKT7 0SR
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 31 May 2018
Ac Court, Thames DittonKT7 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
Ceased 28 Apr 2017
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Replacement Filing Of Director Appointment With Name
17 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
9 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Of Name Notice
27 June 2018
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
27 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2017
NEWINCIncorporation