Background WavePink WaveYellow Wave

SAVILLS (NI) LIMITED (NI041462)

SAVILLS (NI) LIMITED (NI041462) is an active UK company. incorporated on 30 August 2001. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SAVILLS (NI) LIMITED has been registered for 24 years. Current directors include CALLENDER, Peter, CLARKE, Gavin Peter, CONWELL, Damian and 6 others.

Company Number
NI041462
Status
active
Type
ltd
Incorporated
30 August 2001
Age
24 years
Address
Longbridge House 2nd Floor, Belfast, BT1 2DX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CALLENDER, Peter, CLARKE, Gavin Peter, CONWELL, Damian, MCCLURE, David James, MORRISON, Hugh Neal St Clair, MORRISON, Ruth Ellen, REYNOLDS, Mark, TURTLE, Benjamin Richard Brian, WILSON, Paul
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLS (NI) LIMITED

SAVILLS (NI) LIMITED is an active company incorporated on 30 August 2001 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SAVILLS (NI) LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

NI041462

LTD Company

Age

24 Years

Incorporated 30 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

HAMILTON OSBORNE KING BELFAST LTD
From: 2 October 2001To: 12 November 2004
ASHWAY CONSULTANTS LIMITED
From: 30 August 2001To: 2 October 2001
Contact
Address

Longbridge House 2nd Floor 16-24 Waring Street Belfast, BT1 2DX,

Previous Addresses

1st Floor Lesley Studios 32-36 May Street Belfast BT1 4NZ
From: 30 August 2001To: 24 September 2018
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Jul 18
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

CALLENDER, Peter

Active
Mount Eagle Rise, Leopardstown Heights
Secretary
Appointed 25 Nov 2015

CALLENDER, Peter

Active
Mount Eagle Rise, Leopardstown Heights
Born August 1963
Director
Appointed 21 Sept 2015

CLARKE, Gavin Peter

Active
2nd Floor, BelfastBT1 2DX
Born May 1970
Director
Appointed 02 Apr 2025

CONWELL, Damian

Active
2nd Floor, BelfastBT1 2DX
Born November 1978
Director
Appointed 01 Jul 2025

MCCLURE, David James

Active
2nd Floor, BelfastBT1 2DX
Born March 1976
Director
Appointed 02 Apr 2025

MORRISON, Hugh Neal St Clair

Active
Haddington Gardens, BelfastBT6 0AN
Born May 1973
Director
Appointed 31 Dec 2011

MORRISON, Ruth Ellen

Active
2nd Floor, BelfastBT1 2DX
Born December 1976
Director
Appointed 02 Apr 2025

REYNOLDS, Mark

Active
2nd Floor, BelfastBT1 2DX
Born May 1977
Director
Appointed 01 Apr 2020

TURTLE, Benjamin Richard Brian

Active
2nd Floor, BelfastBT1 2DX
Born March 1977
Director
Appointed 31 Oct 2011

WILSON, Paul

Active
167 Blackskull Road, DromoreBT25 1JP
Born October 1971
Director
Appointed 01 Oct 2014

MOLONEY, Damien

Resigned
6 Finnswalk, Priory
Secretary
Appointed 31 Jul 2009
Resigned 25 Nov 2015

SLATER, Graham

Resigned
Sevenhills, Monkstown
Secretary
Appointed 30 Aug 2001
Resigned 31 Jul 2009

BRENNAN, Laurence

Resigned
131 Clontarf Road, Dublin 3
Born September 1968
Director
Appointed 01 Oct 2004
Resigned 01 Jan 2018

BURNSIDE, Peter James

Resigned
10 Prospect Road, CarrickfergusBT38 8QB
Born February 1965
Director
Appointed 14 Sept 2001
Resigned 15 Oct 2001

CASSIDY, Stephen

Resigned
La Petit Cottage, Naas
Born December 1969
Director
Appointed 01 Oct 2002
Resigned 30 Sept 2004

COTTER, Kieran

Resigned
122a Queenstown Road, LondonSW8 3RR
Born April 1974
Director
Appointed 01 Oct 2004
Resigned 31 Mar 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 30 Aug 2001
Resigned 14 Sept 2001

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 30 Aug 2001
Resigned 14 Sept 2001

KEANE, Fergus

Resigned
21 Ballintyre Walk, Dublin 18
Born May 1973
Director
Appointed 01 Apr 2005
Resigned 08 Feb 2006

LENEHAN, Liam

Resigned
20 Vernon Grove, Dublin 6
Born November 1959
Director
Appointed 23 Jan 2002
Resigned 30 Sept 2004

LONERGAN, Anne-Marie

Resigned
5 Glendale ParkBT8 6HT
Born April 1975
Director
Appointed 01 Mar 2007
Resigned 15 Apr 2015

O'HOGAN, Aidan Diarmuid

Resigned
16 Burdett Avenue, Sandycove
Born February 1952
Director
Appointed 15 Oct 2001
Resigned 30 Jun 2009

POTTERTON, Angus

Resigned
Quarrylands, Co.Meath
Born August 1964
Director
Appointed 01 Oct 2004
Resigned 01 Apr 2020

TOUGH, Andrew Garden

Resigned
9 Rosses LaneBT42 2SB
Born April 1961
Director
Appointed 16 Nov 2001
Resigned 30 Nov 2003

Persons with significant control

1

Margaret Street, LondonW1G 0JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Auditors Resignation Company
11 August 2021
AUDAUD
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name Date
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
20 September 2009
296(NI)296(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
16 July 2009
371A(NI)371A(NI)
Legacy
21 January 2009
UDM+A(NI)UDM+A(NI)
Legacy
12 January 2009
CNR-D(NI)CNR-D(NI)
Legacy
12 January 2009
CERTC(NI)CERTC(NI)
Legacy
23 December 2008
AC(NI)AC(NI)
Legacy
19 December 2008
233(NI)233(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
5 September 2007
371S(NI)371S(NI)
Legacy
6 August 2007
AC(NI)AC(NI)
Legacy
23 April 2007
296(NI)296(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
9 August 2006
98-2(NI)98-2(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
1 February 2006
295(NI)295(NI)
Legacy
6 September 2005
371S(NI)371S(NI)
Legacy
15 August 2005
AC(NI)AC(NI)
Legacy
3 May 2005
296(NI)296(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
5 July 2004
233(NI)233(NI)
Legacy
5 July 2004
AC(NI)AC(NI)
Legacy
31 January 2004
296(NI)296(NI)
Legacy
24 November 2003
371S(NI)371S(NI)
Legacy
24 July 2003
AC(NI)AC(NI)
Legacy
13 November 2002
296(NI)296(NI)
Legacy
9 September 2002
371S(NI)371S(NI)
Legacy
19 February 2002
296(NI)296(NI)
Legacy
22 November 2001
296(NI)296(NI)
Legacy
11 November 2001
296(NI)296(NI)
Legacy
11 November 2001
296(NI)296(NI)
Legacy
19 October 2001
295(NI)295(NI)
Legacy
19 October 2001
133(NI)133(NI)
Legacy
19 October 2001
UDM+A(NI)UDM+A(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
19 October 2001
296(NI)296(NI)
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
2 October 2001
CNRES(NI)CNRES(NI)
Legacy
30 August 2001
ARTS(NI)ARTS(NI)
Legacy
30 August 2001
MEM(NI)MEM(NI)
Legacy
30 August 2001
G21(NI)G21(NI)
Legacy
30 August 2001
G23(NI)G23(NI)