Background WavePink WaveYellow Wave

SAVOY PLAZA LTD (11863362)

SAVOY PLAZA LTD (11863362) is an active UK company. incorporated on 6 March 2019. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAVOY PLAZA LTD has been registered for 7 years. Current directors include COTTLE, Gary Steven, Mr., PURVIS, Adrian Richard, A P CAPITAL INVESTMENTS LIMITED and 1 others.

Company Number
11863362
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 years
Address
High Tong, Tonbridge, TN12 7HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COTTLE, Gary Steven, Mr., PURVIS, Adrian Richard, A P CAPITAL INVESTMENTS LIMITED, AGC SSAS
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOY PLAZA LTD

SAVOY PLAZA LTD is an active company incorporated on 6 March 2019 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAVOY PLAZA LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11863362

LTD Company

Age

7 Years

Incorporated 6 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

High Tong Marle Place Road, Brenchley Tonbridge, TN12 7HS,

Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COTTLE, Gary Steven, Mr.

Active
Marle Place Road, Brenchley, TonbridgeTN12 7HS
Born August 1966
Director
Appointed 06 Mar 2019

PURVIS, Adrian Richard

Active
LondonN6 5DY
Born October 1965
Director
Appointed 06 Mar 2019

A P CAPITAL INVESTMENTS LIMITED

Active
LondonN6 5DY
Corporate director
Appointed 06 Mar 2019

AGC SSAS

Active
Marle Place Road, BrenchleyTN12 7HS
Corporate director
Appointed 06 Mar 2019

AGC SSAS

Resigned
Marle Place Road, BrenchleyTN12 7HS
Corporate secretary
Appointed 06 Mar 2019
Resigned 02 Jun 2019

Persons with significant control

4

Mr Adrian Richard Purvis

Active
LondonN6 5DY
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Mar 2019

Mr. Gary Steven Cottle

Active
Marle Place Road, Brenchley, TonbridgeTN12 7HS
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Mar 2019
LondonN6 5DY

Nature of Control

Significant influence or control
Notified 06 Mar 2019

Agc Ssas

Active
Marle Place Road, BrenchleyTN12 7HS

Nature of Control

Significant influence or control
Notified 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
18 March 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 March 2019
NEWINCIncorporation