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

SAVILLS INDIA LIMITED

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
05609401
Private Limited Company
Active

Company Overview

About Savills India Ltd
SAVILLS INDIA LIMITED was founded on 2005-11-01 and has its registered office in London. The organisation's status is listed as "Active". Savills India Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAVILLS INDIA LIMITED
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in W1H
 
Telephone0207-408-1010
 
Previous Names
CLUTTONS INDIA LIMITED27/06/2018
CLUTTONS LIMITED04/05/2017
Filing Information
Company Number 05609401
Company ID Number 05609401
Date formed 2005-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:22:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS INDIA 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 SAVILLS INDIA LIMITED
The following companies were found which have the same name as SAVILLS INDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Savills India Holding Limited Unknown Company formed on the 2014-03-19

Company Officers of SAVILLS INDIA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2018-05-31
PHILIP ALEXANDER INGLEBY
Director 2018-05-31
STEVE MORGAN
Director 2018-05-31
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
JAMES RICHARD GRAY
Director 2017-05-03 2018-05-31
SAVENAY LLP
Director 2017-05-03 2018-05-31
JOHN WILLIAM WOOD
Director 2012-06-01 2017-05-03
WILLIAM PHILIP SIEGLE
Director 2008-09-25 2016-03-31
PAUL CHILTON
Director 2008-09-25 2012-05-31
GRAHAM KEITH RAE
Company Secretary 2006-03-31 2011-01-31
GARETH EDMUND CLUTTON
Director 2005-11-01 2008-09-25
RICHARD SELKIRK COTTON
Director 2005-11-01 2008-09-25
CHRISTOPHER PAUL STANTON
Company Secretary 2005-11-01 2006-03-31
ACS SECRETARIES LIMITED
Company Secretary 2005-11-01 2005-11-01
ACS NOMINEES LIMITED
Director 2005-11-01 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALEXANDER INGLEBY SAVILLS KSA LIMITED Director 2018-05-31 CURRENT 1986-06-09 Active
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 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
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 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
CRAIG ANTONY WATSON SAVILLS KSA LIMITED Director 2018-05-31 CURRENT 1986-06-09 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 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
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-04DIRECTOR APPOINTED MR MATTHEW ANTHONY RUSSELL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DANNY O'DONNELL
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01AP01DIRECTOR APPOINTED MR MICHAEL PETERS
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTONY WATSON
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY JOHN RIDLEY
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SAVENAY LLP
2018-08-13AP01DIRECTOR APPOINTED MARK JEREMY JOHN RIDLEY
2018-07-23PSC05Change of details for Cluttons International Holdings Limited as a person with significant control on 2018-06-27
2018-06-29AP01DIRECTOR APPOINTED MR CRAIG ANTONY WATSON
2018-06-29AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER INGLEBY
2018-06-29AP01DIRECTOR APPOINTED MR DANNY O'DONNELL
2018-06-29AP03Appointment of Christine Lynn Cox as company secretary on 2018-05-31
2018-06-29AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-29TM01APPOINTMENT TERMINATED, OFFICER CLUTTONS LLP
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Portman House 2 Portman Street London W1H 6DU
2018-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-27CERTNMCompany name changed cluttons india LIMITED\certificate issued on 27/06/18
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056094010002
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056094010001
2018-04-30RES01ADOPT ARTICLES 30/04/18
2018-04-25PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24PSC07CESSATION OF CLUTTONS LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24PSC02Notification of Cluttons Llp as a person with significant control on 2016-04-06
2018-04-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLUTTONS INTERNATIONAL HOLDINGS LIMITED
2018-04-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLUTTONS INTERNATIONAL HOLDINGS LIMITED
2018-04-23PSC07CESSATION OF JAMES RICHARD GRAY AS A PSC
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2018-02-07AP02CORPORATE DIRECTOR APPOINTED SAVENAY LLP
2018-02-07AP01DIRECTOR APPOINTED MR JAMES RICHARD GRAY
2017-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056094010001
2017-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056094010002
2017-05-04RES15CHANGE OF NAME 03/05/2017
2017-05-04CERTNMCOMPANY NAME CHANGED CLUTTONS LIMITED CERTIFICATE ISSUED ON 04/05/17
2017-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIEGLE
2015-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0101/11/15 FULL LIST
2014-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0101/11/14 FULL LIST
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-26AR0101/11/13 FULL LIST
2013-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-19AR0101/11/12 FULL LIST
2012-09-07AP01DIRECTOR APPOINTED MR JOHN WOOD
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM HAYSMACINTYRE, FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHILTON
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-22AR0101/11/11 FULL LIST
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM RAE
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-10AR0101/11/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-05AR0101/11/09 FULL LIST
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM RAE / 01/01/2009
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-12363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
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
2007-11-30363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-08ELRESS386 DISP APP AUDS 22/08/07
2007-09-08ELRESS366A DISP HOLDING AGM 22/08/07
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-21363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2005-12-01288bSECRETARY RESIGNED
2005-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAVILLS INDIA 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 INDIA 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 INDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 INDIA LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAVILLS INDIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SAVILLS INDIA LIMITED owns 1 domain names.

cluttons.com  

Trademarks
We have not found any records of SAVILLS INDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAVILLS INDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-4 GBP £14,958 Non Service Costs
Brighton & Hove City Council 2015-3 GBP £9,839 Hsing Management - HRA
Brighton & Hove City Council 2015-2 GBP £29,155 Hsing Management - HRA
Brighton & Hove City Council 2015-1 GBP £13,033 Trading Services
Oxford City Council 2014-12 GBP £2,295 RENT REVIEW OF LAND AT ST MICHAEL AT NORTHGATE
Brighton & Hove City Council 2014-12 GBP £10,504 Economic Development
Harlow Town Council 2014-12 GBP £15,656 Financial Services
Oxford City Council 2014-11 GBP £9,650 WORK IN CONNECTION WITH ARBITRATION AT 9-13 GEORGE ST
Brighton & Hove City Council 2014-11 GBP £31,090 Support Services (SSC)
Brighton & Hove City Council 2014-10 GBP £3,450 Hsing Management - HRA
Brighton & Hove City Council 2014-9 GBP £6,305 Trading Services
Harlow Town Council 2014-8 GBP £15,656 Financial Services
Brighton & Hove City Council 2014-8 GBP £25,373 Trading Services
Oxford City Council 2014-7 GBP £7,400 rent reviews at 24-26 George St and 2+ 7 Gloucester Street
Brighton & Hove City Council 2014-7 GBP £10,159 Trading Services
Plymouth City Council 2014-7 GBP £1,000
Brighton & Hove City Council 2014-6 GBP £15,789 Economic Development
Harlow Town Council 2014-5 GBP £15,656 Financial Services
Brighton & Hove City Council 2014-5 GBP £8,888 Trading Services
Brighton & Hove City Council 2014-4 GBP £21,294 Trading Services
Brighton & Hove City Council 2014-3 GBP £11,239 Trading Services
Brighton & Hove City Council 2014-2 GBP £3,389 Trading Services
Oxford City Council 2014-1 GBP £1,000 Redacted personal data
Brighton & Hove City Council 2014-1 GBP £11,784 Trading Services
Brighton & Hove City Council 2013-12 GBP £21,672 Trading Services
Brighton & Hove City Council 2013-11 GBP £11,871 Trading Services
Brighton & Hove City Council 2013-10 GBP £8,291 Trading Services
Brighton & Hove City Council 2013-9 GBP £6,210 Trading Services
Brighton & Hove City Council 2013-8 GBP £8,065 Non service costs
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-8 GBP £810 SURVEYORS
Brighton & Hove City Council 2013-7 GBP £16,687 Trading Services
Brighton & Hove City Council 2013-6 GBP £25,102 Cap - Other Env Services
Brighton & Hove City Council 2013-5 GBP £22,887 Support Services (SSC)
Brighton & Hove City Council 2013-4 GBP £15,656 Trading Services
Kent County Council 2013-3 GBP £2,500 Property Services & Construction
Brighton & Hove City Council 2013-3 GBP £20,811 Non service costs
Oxford City Council 2013-2 GBP £2,000 CONSULTANCY
Brighton & Hove City Council 2013-2 GBP £8,717 Open Spaces
Brighton & Hove City Council 2013-1 GBP £19,475 Economic Development
Oxford City Council 2012-12 GBP £10,304 NORTHGATE HALL ST MICHAELS ST
London Borough of Croydon 2012-12 GBP £894
Brighton & Hove City Council 2012-12 GBP £9,827 Non service costs
Croydon Council 2012-11 GBP £5,293
Kent County Council 2012-11 GBP £2,505 Property Services & Construction
Brighton & Hove City Council 2012-11 GBP £8,291 Trading Services
Kent County Council 2012-10 GBP £3,031 Property Services & Construction
Brighton & Hove City Council 2012-10 GBP £12,526 Non service costs
Brighton & Hove City Council 2012-9 GBP £9,688 Hsing Management - HRA
London Borough of Croydon 2012-8 GBP £20,550
Kent County Council 2012-8 GBP £1,350 Property Services & Construction
Brighton & Hove City Council 2012-8 GBP £4,197 Highways and Roads - Mntnce
Croydon Council 2012-7 GBP £3,616
Kent County Council 2012-7 GBP £4,424 Specialists Fees
Croydon Council 2012-6 GBP £853
Kent County Council 2012-6 GBP £4,058 Specialists Fees
Brighton & Hove City Council 2012-6 GBP £10,879 Ed - Srvcs YP - Ad & Cmty Ln
Brighton & Hove City Council 2012-5 GBP £2,776 Trading Services
Oxford City Council 2012-4 GBP £10,000 PROPERY VALUATIONS
Kent County Council 2012-4 GBP £1,050 Specialists Fees
Kent County Council 2012-3 GBP £5,900 Specialists Fees
Croydon Council 2012-1 GBP £6,270
Kent County Council 2012-1 GBP £4,518 Design Fees - External
Kent County Council 2011-11 GBP £5,138 Legal Services
Kent County Council 2011-10 GBP £4,860 Property Services & Construction
London Borough of Croydon 2011-9 GBP £1,578
Oxford City Council 2011-9 GBP £8,064 20-22 & 24 ST.MICHAEL'S ST. 100121367402
Kent County Council 2011-9 GBP £29,525 Allocations (Within Corporation)
London Borough of Croydon 2011-8 GBP £1,695
Kent County Council 2011-7 GBP £2,005
Kent County Council 2011-6 GBP £46,240
Oxford City Council 2011-5 GBP £13,500 OPERATIONAL PROPERTY VALUATIONS 2011
Kent County Council 2011-4 GBP £2,610 Specialists Fees
London Borough of Croydon 2011-3 GBP £14,403
London Borough of Croydon 2011-2 GBP £4,299
Oxford City Council 2011-2 GBP £1,592 49 BELLENGER WAY KIDLINGTON NEW LEASEHOLD INTEREST
London Borough of Croydon 2010-12 GBP £17,010
London Borough of Croydon 2010-10 GBP £3,858
Tunbridge Wells Borough Council 2009-5 GBP £2,530

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAVILLS INDIA 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 INDIA 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 INDIA 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.