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

SAVOY INVESTMENTS LIMITED

14 DAVID MEWS, LONDON, W1U 6EQ,
Company Registration Number
02037809
Private Limited Company
Active

Company Overview

About Savoy Investments Ltd
SAVOY INVESTMENTS LIMITED was founded on 1986-07-16 and has its registered office in London. The organisation's status is listed as "Active". Savoy Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAVOY INVESTMENTS LIMITED
 
Legal Registered Office
14 DAVID MEWS
LONDON
W1U 6EQ
Other companies in W1U
 
Filing Information
Company Number 02037809
Company ID Number 02037809
Date formed 1986-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 25/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVOY INVESTMENTS 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.
Companies with same name SAVOY INVESTMENTS LIMITED
The following companies were found which have the same name as SAVOY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVOY INVESTMENTS (UK) LIMITED 17 NEW QUEBEC STREET LONDON LONDON W1H 7DG Dissolved Company formed on the 2006-03-08
SAVOY INVESTMENTS LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2010-03-30
SAVOY INVESTMENTS, INC. 2241 148TH AVE NE BELLEVUE WA 98007 Dissolved Company formed on the 2001-05-31
SAVOY INVESTMENTS, INC. 1910 SUFFOLK RD - COLUMBUS OH 43221 Active Company formed on the 1992-12-21
SAVOY INVESTMENTS, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1999-10-21
SAVOY INVESTMENTS (QLD) PTY LTD QLD 4217 Active Company formed on the 2002-11-26
SAVOY INVESTMENTS INC. Ontario Unknown
SAVOY INVESTMENTS LTD., I 556 S. PINEAPPLE AVE., SUITE 2 SARASOTA FL 34236 Inactive Company formed on the 1991-04-23
SAVOY INVESTMENTS, INC. 267 - 75TH AVE. ST. PETERSBURG BEACH FL 33706 Inactive Company formed on the 1984-07-31
SAVOY INVESTMENTS PTY LTD NSW 2046 External administration (in receivership/liquidation Company formed on the 2018-02-13
SAVOY INVESTMENTS DESIGNATED ACTIVITY COMPANY 2ND FLOOR 1-2 VICTORIA BUILDINGS HADDINGTON ROAD DUBLIN 4, DUBLIN, D04XN32, IRELAND D04XN32 Dissolved Company formed on the 2018-03-09
SAVOY INVESTMENTS LLC Delaware Unknown
SAVOY INVESTMENTS LLC Delaware Unknown
SAVOY INVESTMENTS CORPORATION California Unknown
SAVOY INVESTMENTS LP California Unknown
SAVOY INVESTMENTS LLC New Jersey Unknown
SAVOY INVESTMENTS LLC New Jersey Unknown
SAVOY INVESTMENTS INC North Carolina Unknown
Savoy Investments LLC 4833 Front Street Suite B402 Castle Rock CO 80104 Good Standing Company formed on the 2021-06-22

Company Officers of SAVOY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY LATHAM
Company Secretary 1991-06-09
ANDREW CARLILE BARRS
Director 1991-06-09
THOMAS BENEDICT SYMES
Director 1991-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELLEY LATHAM CEDAROAK LIMITED Company Secretary 2006-10-23 CURRENT 1999-03-01 Active - Proposal to Strike off
SHELLEY LATHAM PAYTONE LIMITED Company Secretary 1997-06-26 CURRENT 1997-04-29 Active
ANDREW CARLILE BARRS JTA ESTATES LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
ANDREW CARLILE BARRS ACTVALE LIMITED Director 2011-07-06 CURRENT 2011-06-07 Active
ANDREW CARLILE BARRS DEANCRAFT LIMITED Director 2011-04-13 CURRENT 2011-03-29 Dissolved 2017-04-18
ANDREW CARLILE BARRS CANFIELD PROPERTIES LIMITED Director 2000-09-19 CURRENT 2000-07-04 Liquidation
ANDREW CARLILE BARRS CANLEY PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-06-10 Active
ANDREW CARLILE BARRS ANDREW BARRS & CO LIMITED Director 1999-04-08 CURRENT 1995-10-31 Active
ANDREW CARLILE BARRS CEDAROAK LIMITED Director 1999-03-29 CURRENT 1999-03-01 Active - Proposal to Strike off
ANDREW CARLILE BARRS AJC (TADWORTH) LIMITED Director 1999-03-10 CURRENT 1999-01-22 Active
ANDREW CARLILE BARRS EDENCOURT INVESTMENTS LIMITED Director 1997-09-29 CURRENT 1997-05-15 Dissolved 2017-09-05
ANDREW CARLILE BARRS PAYTONE LIMITED Director 1997-06-26 CURRENT 1997-04-29 Active
ANDREW CARLILE BARRS CLASSY COMPANY LIMITED Director 1991-12-22 CURRENT 1987-07-17 Dissolved 2018-04-24
THOMAS BENEDICT SYMES MILL NU PROPERTIES LIMITED Director 2016-09-06 CURRENT 1998-07-17 Liquidation
THOMAS BENEDICT SYMES LANDFORM NORWICH LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
THOMAS BENEDICT SYMES LANDFORM SMALLFIELD LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
THOMAS BENEDICT SYMES LANDFORM BERSTED LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
THOMAS BENEDICT SYMES LANDFORM BOGNOR REGIS LTD Director 2015-05-08 CURRENT 2015-05-08 Liquidation
THOMAS BENEDICT SYMES LANDFORM BADSEY LTD Director 2014-03-10 CURRENT 2014-03-10 Active
THOMAS BENEDICT SYMES LANDFORM DAVENTRY LTD Director 2013-10-03 CURRENT 2013-10-03 Active
THOMAS BENEDICT SYMES BARNET LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-23 Active
THOMAS BENEDICT SYMES ENFIELD LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-22 Active
THOMAS BENEDICT SYMES REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
THOMAS BENEDICT SYMES RENAISSANCE MILES PLATTING LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
THOMAS BENEDICT SYMES RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-03-06 Active
THOMAS BENEDICT SYMES LAMBETH LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2004-03-16 Active
THOMAS BENEDICT SYMES LANDFORM WELHAM GREEN LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
THOMAS BENEDICT SYMES MAMG (WIVENHOE) LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2016-07-12
THOMAS BENEDICT SYMES PRIMROSE HILL TUTORS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-04-07
THOMAS BENEDICT SYMES LANDFORM ESTATES LIMITED Director 2010-07-27 CURRENT 2010-05-21 Active
THOMAS BENEDICT SYMES LANDFORM HOLT LIMITED Director 2010-07-09 CURRENT 2010-07-09 Dissolved 2014-07-08
THOMAS BENEDICT SYMES IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
THOMAS BENEDICT SYMES LANDFORM STRATEGIC MANAGEMENT LTD Director 2010-02-23 CURRENT 2009-07-01 Active
THOMAS BENEDICT SYMES INVESTORS IN HEALTH (C&T2) LTD Director 2009-09-29 CURRENT 2009-09-29 Active
THOMAS BENEDICT SYMES STANDARD COURT NOTTINGHAM LIMITED Director 2008-08-05 CURRENT 1997-03-18 Active - Proposal to Strike off
THOMAS BENEDICT SYMES INVESTORS IN HEALTH (C&T1) LIMITED Director 2007-12-07 CURRENT 2004-01-28 Active
THOMAS BENEDICT SYMES INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED Director 2007-12-07 CURRENT 2004-05-12 Active
THOMAS BENEDICT SYMES REALISE HEALTH LIMITED Director 2007-12-07 CURRENT 2004-01-28 Active
THOMAS BENEDICT SYMES BRISTOL PFI (HOLDINGS) LIMITED Director 2007-09-20 CURRENT 2006-03-24 Active
THOMAS BENEDICT SYMES BRISTOL PFI LIMITED Director 2007-09-20 CURRENT 2006-03-24 Active
THOMAS BENEDICT SYMES IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
THOMAS BENEDICT SYMES IIC REDCAR AND CLEVELAND SUBDEBT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
THOMAS BENEDICT SYMES IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
THOMAS BENEDICT SYMES IIC II NOMINEES LIMITED Director 2007-05-04 CURRENT 2003-12-05 Dissolved 2017-06-29
THOMAS BENEDICT SYMES IIC NORTHAMPTON LIMITED Director 2007-03-27 CURRENT 2005-07-22 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON (PENDEREDS) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
THOMAS BENEDICT SYMES IIC MILES PLATTING SUBDEBT LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
THOMAS BENEDICT SYMES IIC MILES PLATTING FUNDING INVESTMENT LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON FUNDING INVESTMENT LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
THOMAS BENEDICT SYMES IIC NORTHAMPTON SUBDEBT LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
THOMAS BENEDICT SYMES IIC MILES PLATTING EQUITY LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
THOMAS BENEDICT SYMES BRISTOL PFI DEVELOPMENT LIMITED Director 2006-06-30 CURRENT 2006-03-24 Active
THOMAS BENEDICT SYMES IIC BRISTOL SUBDEBT LIMITED Director 2006-06-19 CURRENT 2006-05-10 Active
THOMAS BENEDICT SYMES IIC BRISTOL INFRASTRUCTURE LIMITED Director 2006-06-19 CURRENT 2006-05-10 Active
THOMAS BENEDICT SYMES IIC BRISTOL FUNDING INVESTMENT LIMITED Director 2006-06-19 CURRENT 2006-05-10 Active
THOMAS BENEDICT SYMES IIC PETERBOROUGH HOLDING COMPANY LIMITED Director 2006-04-03 CURRENT 2006-02-08 Active
THOMAS BENEDICT SYMES IIC PETERBOROUGH FUNDING INVESTMENT LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
THOMAS BENEDICT SYMES IIC PETERBOROUGH SUBDEBT LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
THOMAS BENEDICT SYMES IIC BARNET HOLDING COMPANY LIMITED Director 2006-02-17 CURRENT 2005-12-07 Active
THOMAS BENEDICT SYMES IIC ENFIELD HOLDING COMPANY LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC BARNET FUNDING INVESTMENT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC ENFIELD SUBDEBT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC BARNET SUBDEBT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC ENFIELD FUNDING INVESTMENT LIMITED Director 2006-02-17 CURRENT 2006-01-30 Active
THOMAS BENEDICT SYMES IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
THOMAS BENEDICT SYMES PAYTONE LIMITED Director 2005-09-26 CURRENT 1997-04-29 Active
THOMAS BENEDICT SYMES IIC LAMBETH FUNDING INVESTMENT LIMITED Director 2005-08-31 CURRENT 2005-08-18 Active
THOMAS BENEDICT SYMES IIC LAMBETH HOLDING COMPANY LIMITED Director 2005-08-31 CURRENT 2005-08-18 Active
THOMAS BENEDICT SYMES IIC LAMBETH SUBDEBT LIMITED Director 2005-08-31 CURRENT 2005-08-18 Active
THOMAS BENEDICT SYMES MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
THOMAS BENEDICT SYMES IIC FUNDS LIMITED Director 2005-04-25 CURRENT 2003-10-17 Dissolved 2014-08-05
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED Director 2005-03-31 CURRENT 2005-03-04 Active
THOMAS BENEDICT SYMES IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED Director 2005-03-29 CURRENT 2005-03-17 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED Director 2005-03-01 CURRENT 2005-02-17 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED Director 2005-01-27 CURRENT 2005-01-21 Active
THOMAS BENEDICT SYMES IIC PROJECTS LIMITED Director 2005-01-19 CURRENT 1995-06-28 Dissolved 2014-07-02
THOMAS BENEDICT SYMES IIC (C&T) LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
THOMAS BENEDICT SYMES MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2004-04-08 CURRENT 2001-11-29 Dissolved 2016-01-26
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED Director 2004-03-19 CURRENT 2002-02-01 Active
THOMAS BENEDICT SYMES INVESTORS IN THE COMMUNITY (GP) II LIMITED Director 2003-09-25 CURRENT 2003-01-14 Dissolved 2017-06-29
THOMAS BENEDICT SYMES IIC MGLP LIMITED Director 2001-03-01 CURRENT 1995-10-27 Dissolved 2014-07-02
THOMAS BENEDICT SYMES MATCHAM PROPERTIES LIMITED Director 1991-08-15 CURRENT 1986-11-20 Active - Proposal to Strike off

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
2024-04-04CESSATION OF MATCHAM PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04Notification of Andrew Barrs & Co Limited as a person with significant control on 2023-10-26
2024-04-04APPOINTMENT TERMINATED, DIRECTOR THOMAS BENEDICT SYMES
2024-04-04CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 14 DAVID MEWS LONDON W1U 6EQ ENGLAND
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O BRETT ADAMS 25 MANCHESTER SQUARE LONDON W1U 3PY
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0124/03/14 ANNUAL RETURN FULL LIST
2014-03-27CH01Director's details changed for Andrew Carlile Barrs on 2014-02-01
2014-03-27CH03SECRETARY'S DETAILS CHNAGED FOR SHELLEY LATHAM on 2014-02-01
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0124/03/13 ANNUAL RETURN FULL LIST
2012-07-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM Evans House 107 Marsh Road Pinner Middlesex HA5 5PA
2012-04-25AR0124/03/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0124/03/11 ANNUAL RETURN FULL LIST
2010-11-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-19AR0124/03/10 ANNUAL RETURN FULL LIST
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM LOWER GROUND OFFICES 233B PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE
2009-05-22AA31/03/09 TOTAL EXEMPTION FULL
2009-04-30363aRETURN MADE UP TO 24/03/09; NO CHANGE OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM GROUND FLOOR OFFICES COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL
2008-08-01AA31/03/08 TOTAL EXEMPTION FULL
2008-05-28363sRETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-08-09363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 345A STATION ROAD HARROW MIDDLESEX HA1 2AA
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-03-31363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2003-04-02363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-06-24363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-07-10363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-06-12363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-09-29363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-08-04363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-04-11287REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AP
1998-01-26AAFULL ACCOUNTS MADE UP TO 24/03/97
1997-06-26363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1996-11-13AAFULL ACCOUNTS MADE UP TO 24/03/96
1996-08-21363sRETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 24/03/95
1995-09-20363sRETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS
1994-09-23225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 25/03
1994-08-04AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-06-21363sRETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS
1993-06-30363sRETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS
1993-06-30AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-10-23288DIRECTOR'S PARTICULARS CHANGED
1992-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-20363sRETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS
1992-06-23AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-12-03AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-09-10363bRETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS
1991-02-05363aRETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS
1991-02-05AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-03-22AAFULL ACCOUNTS MADE UP TO 30/09/88
1990-03-22363RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 SAVOY INVESTMENTS 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 SAVOY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-01-30 Outstanding MOUNT CREDIT CORPORATION LTD
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SAVOY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SAVOY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVOY INVESTMENTS LIMITED
Trademarks
We have not found any records of SAVOY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVOY INVESTMENTS 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 (68100 - Buying and selling of own real estate) as SAVOY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SAVOY INVESTMENTS 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 SAVOY INVESTMENTS 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 SAVOY INVESTMENTS 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.