Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAVILLS KSA LIMITED
Company Information for

SAVILLS KSA LIMITED

33 Margaret Street, London, W1G 0JD,
Company Registration Number
02026407
Private Limited Company
Active

Company Overview

About Savills Ksa Ltd
SAVILLS KSA LIMITED was founded on 1986-06-09 and has its registered office in London. The organisation's status is listed as "Active". Savills Ksa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAVILLS KSA LIMITED
 
Legal Registered Office
33 Margaret Street
London
W1G 0JD
Other companies in W1H
 
Previous Names
CLUTTONS KSA LIMITED27/06/2018
QUINTAIN LIMITED09/07/2013
Filing Information
Company Number 02026407
Company ID Number 02026407
Date formed 1986-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts SMALL
Last Datalog update: 2024-04-12 18:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS KSA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAVILLS KSA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2018-05-31
PHILIP ALEXANDER INGLEBY
Director 2018-05-31
CHRISTOPHER MICHAEL LEE
Director 2018-05-31
STEVE MORGAN
Director 2017-11-07
DANNY O'DONNELL
Director 2018-05-31
MARK JEREMY JOHN RIDLEY
Director 2018-05-31
CRAIG ANTONY WATSON
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLUTTONS LLP
Director 2017-11-07 2018-05-31
JAMES RICHARD GRAY
Director 2017-11-07 2018-05-31
JULIAN EDWARD CHRISTIAN BRIANT
Director 2012-04-01 2017-11-07
NICHOLAS JOSEPH GODFREY
Director 2016-05-18 2017-11-07
JOHN WILLIAM WOOD
Director 2012-06-01 2017-11-07
WILLIAM PHILIP SIEGLE
Director 2008-09-25 2016-03-31
PAUL CHILTON
Director 2008-09-25 2012-05-31
ANDREW DUNCAN MERRY FORRESTER
Director 2010-12-23 2012-03-31
ANDREW STANFORD
Director 2007-12-20 2011-04-30
GRAHAM KEITH RAE
Company Secretary 2006-03-31 2011-01-31
SIMON HUGH SCOTT-BARRETT
Director 1996-12-31 2010-12-23
GARETH EDMUND CLUTTON
Director 2004-02-27 2008-09-25
RICHARD SELKIRK COTTON
Director 1996-12-31 2008-09-25
ROLAND WILD ROSS CULLUM
Director 1996-12-31 2007-12-20
CHRISTOPHER PAUL STANTON
Company Secretary 2002-10-03 2006-03-31
ROBERT GEOFFREY CANNON CLARKE
Director 1992-09-24 2004-02-27
RICHARD WHEEN JONAS
Director 1991-03-26 2004-01-12
GRAHAM GREEN
Company Secretary 1993-05-24 2002-10-03
NIGEL HUGH CLUTTON
Director 1991-03-26 1996-12-31
MARTIN LESLIE HARROWVEN SANKEY
Director 1991-03-26 1996-12-31
JOHN OLIVER TRUMPER
Director 1991-03-26 1996-12-31
DOUGLAS JOHN WALL
Company Secretary 1991-03-26 1993-04-14
RAFE HENRY CLUTTON
Director 1991-03-26 1992-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALEXANDER INGLEBY SAVILLS MIDDLE EAST HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-09-16 Active
PHILIP ALEXANDER INGLEBY SAVILLS ME LIMITED Director 2018-05-31 CURRENT 2017-04-13 Active
PHILIP ALEXANDER INGLEBY SAVILLS INDIA LIMITED Director 2018-05-31 CURRENT 2005-11-01 Active
PHILIP ALEXANDER INGLEBY SAVILLS ITALY HOLDING LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
PHILIP ALEXANDER INGLEBY SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2016-01-11 CURRENT 1988-11-14 Active
PHILIP ALEXANDER INGLEBY CUSHMAN & WAKEFIELD (7 WESTFERRY CIRCUS) LIMITED Director 2008-11-06 CURRENT 2006-01-18 Dissolved 2015-07-21
PHILIP ALEXANDER INGLEBY CUSHMAN & WAKEFIELD (RESOURCES) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2014-12-02
PHILIP ALEXANDER INGLEBY HEALEY & BAKER LIMITED Director 2005-04-20 CURRENT 1988-08-02 Dissolved 2014-12-02
CHRISTOPHER MICHAEL LEE SAVILLS MIDDLE EAST HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-09-16 Active
CHRISTOPHER MICHAEL LEE SAVILLS ME LIMITED Director 2018-05-31 CURRENT 2017-04-13 Active
CHRISTOPHER MICHAEL LEE SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2017-03-23 CURRENT 1988-11-14 Active
CHRISTOPHER MICHAEL LEE CORDEA SAVILLS INVESTMENTS LIMITED Director 2017-02-03 CURRENT 2003-06-19 Active
CHRISTOPHER MICHAEL LEE GROSVENOR HILL VENTURES LIMITED Director 2016-06-02 CURRENT 1994-02-18 Active
CHRISTOPHER MICHAEL LEE SAVILLS FINANCE HOLDINGS PLC Director 2015-08-11 CURRENT 1993-03-01 Active
CHRISTOPHER MICHAEL LEE SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
CHRISTOPHER MICHAEL LEE SAVILLS IM INVESTCO LIMITED Director 2014-11-13 CURRENT 2003-11-17 Active
CHRISTOPHER MICHAEL LEE SAVILLS HOLDING COMPANY LIMITED Director 2011-11-04 CURRENT 2008-02-13 Active
CHRISTOPHER MICHAEL LEE SAVILLS INVESTMENT MANAGEMENT (UK) LIMITED Director 2011-05-25 CURRENT 1998-12-09 Active
CHRISTOPHER MICHAEL LEE SAVILLS PENSION TRUST COMPANY LIMITED Director 2008-09-26 CURRENT 2008-03-27 Active
DANNY O'DONNELL SAVILLS MIDDLE EAST HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-09-16 Active
DANNY O'DONNELL SAVILLS ME LIMITED Director 2018-05-31 CURRENT 2017-04-13 Active
DANNY O'DONNELL SAVILLS INDIA LIMITED Director 2018-05-31 CURRENT 2005-11-01 Active
DANNY O'DONNELL SAVILLS PENSION TRUST COMPANY LIMITED Director 2012-05-03 CURRENT 2008-03-27 Active
DANNY O'DONNELL SAVILLS LENDING SOLUTIONS LIMITED Director 2011-05-03 CURRENT 2007-09-14 Active
DANNY O'DONNELL PORTNALLS LIMITED Director 2011-05-03 CURRENT 2001-01-30 Active
DANNY O'DONNELL SAVILLS (L&P) LIMITED Director 2009-07-07 CURRENT 2008-08-22 Active
DANNY O'DONNELL SAVILLS HOLDING COMPANY LIMITED Director 2008-06-02 CURRENT 2008-02-13 Active
DANNY O'DONNELL S F SECURITIES LIMITED Director 2008-05-07 CURRENT 1995-06-16 Active
DANNY O'DONNELL MANSFIELD ELSTOB MAIN LIMITED Director 2008-04-22 CURRENT 1987-12-10 Active
DANNY O'DONNELL SAVILLS ASSET WAREHOUSE 1 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active
DANNY O'DONNELL SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2005-05-20 CURRENT 1988-11-14 Active
DANNY O'DONNELL SAVILLS CO-INVESTMENT HOLDINGS LIMITED Director 2004-04-30 CURRENT 2003-07-18 Active
DANNY O'DONNELL SAVILLS IM INVESTCO LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
DANNY O'DONNELL CORDEA SAVILLS INVESTMENTS LIMITED Director 2003-06-30 CURRENT 2003-06-19 Active
DANNY O'DONNELL SAVILLS FINANCIAL SERVICES LIMITED Director 2000-10-18 CURRENT 2000-06-13 Active
DANNY O'DONNELL SAVILLS FINANCE HOLDINGS PLC Director 2000-08-03 CURRENT 1993-03-01 Active
DANNY O'DONNELL SAVILLS QUEST TRUSTEES LIMITED Director 2000-02-10 CURRENT 2000-02-10 Dissolved 2014-09-09
DANNY O'DONNELL GROSVENOR HILL VENTURES LIMITED Director 1998-01-21 CURRENT 1994-02-18 Active
MARK JEREMY JOHN RIDLEY SAVILLS INDIA LIMITED Director 2018-05-31 CURRENT 2005-11-01 Active
CRAIG ANTONY WATSON SAVILLS MIDDLE EAST HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-09-16 Active
CRAIG ANTONY WATSON SAVILLS ME LIMITED Director 2018-05-31 CURRENT 2017-04-13 Active
CRAIG ANTONY WATSON SAVILLS INDIA LIMITED Director 2018-05-31 CURRENT 2005-11-01 Active
CRAIG ANTONY WATSON SAVILLS ITALY HOLDING LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
CRAIG ANTONY WATSON SAVILLS (EUROPE) LIMITED Director 2015-03-20 CURRENT 1989-02-23 Active
CRAIG ANTONY WATSON SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2009-05-11 CURRENT 1988-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-04DIRECTOR APPOINTED MR MATTHEW ANTHONY RUSSELL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DANNY O'DONNELL
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MR MICHAEL PETERS
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTONY WATSON
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-12-31DISS40Compulsory strike-off action has been discontinued
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-15TM01Termination of appointment of a director
2019-01-15AP01DIRECTOR APPOINTED JAMES SIMON WARD SPARROW
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23PSC05Change of details for Cluttons International Holdings Limited as a person with significant control on 2018-06-27
2018-07-23PSC05Change of details for Cluttons International Holdings Limited as a person with significant control on 2018-06-27
2018-07-20AP01DIRECTOR APPOINTED MARK JEREMY JOHN RIDLEY
2018-07-20AP01DIRECTOR APPOINTED MARK JEREMY JOHN RIDLEY
2018-07-09AP03Appointment of Christine Lynn Cox as company secretary on 2018-05-31
2018-07-09AP03Appointment of Christine Lynn Cox as company secretary on 2018-05-31
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CLUTTONS LLP
2018-07-06AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER INGLEBY
2018-07-06AP01DIRECTOR APPOINTED MR CRAIG ANTONY WATSON
2018-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEE
2018-07-06AP01DIRECTOR APPOINTED DANNY O'DONNELL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CLUTTONS LLP
2018-07-06AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER INGLEBY
2018-07-06AP01DIRECTOR APPOINTED MR CRAIG ANTONY WATSON
2018-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEE
2018-07-06AP01DIRECTOR APPOINTED DANNY O'DONNELL
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Portman House 2 Portman Street London W1H 6DU
2018-07-03AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-03PSC07CESSATION OF CLUTTONS HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-27CERTNMCompany name changed cluttons ksa LIMITED\certificate issued on 27/06/18
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020264070001
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020264070002
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-04-30RES01ADOPT ARTICLES 30/04/18
2018-04-24PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLUTTONS INTERNATIONAL HOLDINGS LIMITED
2018-04-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLUTTONS HOLDINGS LTD
2018-04-23PSC07CESSATION OF JAMES RICHARD GRAY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-11AP02Appointment of Cluttons Llp as director on 2017-11-07
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODFREY
2017-12-11AP01DIRECTOR APPOINTED MR STEVE MORGAN
2017-12-11AP01DIRECTOR APPOINTED MR JAMES RICHARD GRAY
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BRIANT
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2017-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020264070002
2017-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020264070001
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-19AP01DIRECTOR APPOINTED MR NICHOLAS JOSEPH GODFREY
2016-05-19AP01DIRECTOR APPOINTED MR NICHOLAS JOSEPH GODFREY
2016-04-17LATEST SOC17/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-17AR0126/03/16 FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIEGLE
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIEGLE
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0127/03/15 FULL LIST
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0126/03/15 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0126/03/14 FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09RES15CHANGE OF NAME 14/06/2013
2013-07-09CERTNMCOMPANY NAME CHANGED QUINTAIN LIMITED CERTIFICATE ISSUED ON 09/07/13
2013-04-16AR0126/03/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AP01DIRECTOR APPOINTED MR JULIAN EDWARD CHRISTIAN BRIANT
2012-09-07AP01DIRECTOR APPOINTED MR JOHN WOOD
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORRESTER
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHILTON
2012-04-04AR0126/03/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANFORD
2011-05-11AR0126/03/11 FULL LIST
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM RAE
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT-BARRETT
2011-01-17AP01DIRECTOR APPOINTED ANDREW DUNCAN MERRY FORRESTER
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-20AR0126/03/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM RAE / 01/01/2009
2009-04-20363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COTTON
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR GARETH CLUTTON
2008-10-27288aDIRECTOR APPOINTED WILLIAM SIEGLE
2008-10-27288aDIRECTOR APPOINTED PAUL CHILTON
2008-04-11363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2007-04-11363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-04-05363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04353LOCATION OF REGISTER OF MEMBERS
2004-08-04363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21288bDIRECTOR RESIGNED
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 45 BERKELEY SQUARE LONDON W1X 5DB
2003-04-09225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-04-08363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-10-28288aNEW SECRETARY APPOINTED
2002-10-28288bSECRETARY RESIGNED
2002-04-02363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-04-11363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-04-19363aRETURN MADE UP TO 26/03/00; NO CHANGE OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-16288cDIRECTOR'S PARTICULARS CHANGED
1999-04-07363aRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to SAVILLS KSA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAVILLS KSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SAVILLS KSA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVILLS KSA LIMITED

Intangible Assets
Patents
We have not found any records of SAVILLS KSA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLS KSA LIMITED
Trademarks
We have not found any records of SAVILLS KSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVILLS KSA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SAVILLS KSA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SAVILLS KSA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVILLS KSA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAVILLS KSA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.