Background WavePink WaveYellow Wave

SAVOY REAL ESTATE LIMITED (12409518)

SAVOY REAL ESTATE LIMITED (12409518) is an active UK company. incorporated on 17 January 2020. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SAVOY REAL ESTATE LIMITED has been registered for 6 years. Current directors include SEHGAL, Amar, SEHGAL, Ankush.

Company Number
12409518
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
63 Dennis Lane, Stanmore, HA7 4JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEHGAL, Amar, SEHGAL, Ankush
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOY REAL ESTATE LIMITED

SAVOY REAL ESTATE LIMITED is an active company incorporated on 17 January 2020 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 2 other business activities. SAVOY REAL ESTATE LIMITED was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12409518

LTD Company

Age

6 Years

Incorporated 17 January 2020

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 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

63 Dennis Lane Stanmore, HA7 4JU,

Previous Addresses

, 301 Kenton Lane, Harrow, HA3 8RR, England
From: 17 January 2020To: 28 September 2022
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 22
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Apr 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Loan Secured
Jan 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Funding Round
May 25
Director Left
Jul 25
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SEHGAL, Amar

Active
Dennis Lane, StanmoreHA7 4JU
Born October 1993
Director
Appointed 04 Sept 2021

SEHGAL, Ankush

Active
Dennis Lane, StanmoreHA7 4JU
Born August 1984
Director
Appointed 17 Jan 2020

SEHGAL, Mukesh Kumar

Resigned
Dennis Lane, StanmoreHA7 4JU
Born March 1959
Director
Appointed 01 Sept 2022
Resigned 31 Mar 2025

SEHGAL, Mukesh Kumar

Resigned
Kenton Lane, HarrowHA3 8RR
Born March 1959
Director
Appointed 17 Jan 2020
Resigned 04 Sept 2021

Persons with significant control

7

2 Active
5 Ceased

Mr Ankush Sehgal

Active
Dennis Lane, StanmoreHA7 4JU
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2024

Mr Amar Sehgal

Active
Dennis Lane, StanmoreHA7 4JU
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2024
Dennis Lane, StanmoreHA7 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Ceased 05 Sept 2024

Mr Amar Sehgal

Ceased
Dennis Lane, StanmoreHA7 4JU
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2021
Ceased 01 Sept 2023

Ajmera Corporation Uk Limited

Ceased
Chaplin Road, WembleyHA0 4UN

Nature of Control

Significant influence or control
Notified 21 Jul 2020
Ceased 04 Sept 2021

Mr Ankush Sehgal

Ceased
Dennis Lane, StanmoreHA7 4JU
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 01 Sept 2023

Mr Mukesh Kumar Sehgal

Ceased
Kenton Lane, HarrowHA3 8RR
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 04 Sept 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2020
CS01Confirmation Statement
Incorporation Company
17 January 2020
NEWINCIncorporation