Background WavePink WaveYellow Wave

SAVOY ESTATES SPV LIMITED (13761462)

SAVOY ESTATES SPV LIMITED (13761462) is an active UK company. incorporated on 23 November 2021. with registered office in Harrow. 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 SPV LIMITED has been registered for 4 years. Current directors include SEHGAL, Sachin.

Company Number
13761462
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
211 Station Road, Harrow, HA1 2TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEHGAL, Sachin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOY ESTATES SPV LIMITED

SAVOY ESTATES SPV LIMITED is an active company incorporated on 23 November 2021 with the registered office located in Harrow. 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 SPV LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13761462

LTD Company

Age

4 Years

Incorporated 23 November 2021

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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

211 Station Road Harrow, HA1 2TP,

Previous Addresses

63 Dennis Lane Stanmore HA7 4JU England
From: 23 November 2021To: 2 March 2026
Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Mar 23
Owner Exit
Dec 24
Loan Secured
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SEHGAL, Sachin

Active
Station Road, HarrowHA1 2TP
Born May 1975
Director
Appointed 30 Dec 2025

SEHGAL, Mukesh Kumar

Resigned
Station Road, HarrowHA1 2TP
Born March 1959
Director
Appointed 23 Nov 2021
Resigned 30 Dec 2025

SEHGAL, Vandna

Resigned
Station Road, HarrowHA1 2TP
Born May 1960
Director
Appointed 23 Nov 2021
Resigned 30 Dec 2025

SUCHDEVA, Vipul

Resigned
Station Road, HarrowHA1 2TP
Born June 1960
Director
Appointed 30 Dec 2025
Resigned 31 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Station Road, HarrowHA1 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2025
Dennis Lane, StanmoreHA7 4JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2022
Ceased 30 Dec 2025
The Vale, LondonW3 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2022
Ceased 28 Nov 2023
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 23 Nov 2021
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 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
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Incorporation Company
23 November 2021
NEWINCIncorporation