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

SAVILLS HOLDING COMPANY LIMITED

33 Margaret Street, London, W1G 0JD,
Company Registration Number
06503533
Private Limited Company
Active

Company Overview

About Savills Holding Company Ltd
SAVILLS HOLDING COMPANY LIMITED was founded on 2008-02-13 and has its registered office in London. The organisation's status is listed as "Active". Savills Holding Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAVILLS HOLDING COMPANY LIMITED
 
Legal Registered Office
33 Margaret Street
London
W1G 0JD
Other companies in W1G
 
Filing Information
Company Number 06503533
Company ID Number 06503533
Date formed 2008-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts FULL
Last Datalog update: 2024-03-25 09:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS HOLDING COMPANY 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 HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2013-07-31
AMILHA YOUNG
Company Secretary 2017-05-15
JEREMY CHARLES HELSBY
Director 2008-02-13
CHRISTOPHER MICHAEL LEE
Director 2011-11-04
DANNY O'DONNELL
Director 2008-06-02
SIMON JAMES BLOUET SHAW
Director 2009-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAELA FRANCES EAST
Company Secretary 2008-02-13 2013-07-31
ATHUR MARK DEARSLEY
Director 2008-02-13 2009-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES HELSBY LITTLE BOLTONS PROPERTIES LIMITED Director 2015-07-10 CURRENT 2015-07-10 Liquidation
JEREMY CHARLES HELSBY SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 1999-05-17 CURRENT 1988-11-14 Active
JEREMY CHARLES HELSBY SAVILLS PLC Director 1999-05-01 CURRENT 1987-04-10 Active
CHRISTOPHER MICHAEL LEE SAVILLS KSA LIMITED Director 2018-05-31 CURRENT 1986-06-09 Active
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 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 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
SIMON JAMES BLOUET SHAW SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2017-03-23 CURRENT 1988-11-14 Active
SIMON JAMES BLOUET SHAW GROSVENOR HILL VENTURES LIMITED Director 2016-06-02 CURRENT 1994-02-18 Active
SIMON JAMES BLOUET SHAW SAVILLS IM HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
SIMON JAMES BLOUET SHAW SAVILLS FINANCE HOLDINGS PLC Director 2011-05-25 CURRENT 1993-03-01 Active
SIMON JAMES BLOUET SHAW SAVILLS FINANCIAL SERVICES LIMITED Director 2011-05-03 CURRENT 2000-06-13 Active
SIMON JAMES BLOUET SHAW SAVILLS IM INVESTCO LIMITED Director 2009-05-29 CURRENT 2003-11-17 Active
SIMON JAMES BLOUET SHAW SAVILLS PLC Director 2009-03-16 CURRENT 1987-04-10 Active
SIMON JAMES BLOUET SHAW CORDEA SAVILLS INVESTMENTS LIMITED Director 2009-03-16 CURRENT 2003-06-19 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
2024-03-25CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DANNY O'DONNELL
2023-04-04DIRECTOR APPOINTED MR MATTHEW ANTHONY RUSSELL
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-02CH01Director's details changed for Mr Christopher Michael Lee on 2021-01-01
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-06-24CH01Director's details changed for Mr Simon James Blouet Shaw on 2013-06-03
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES HELSBY
2018-11-05AP01DIRECTOR APPOINTED MR JOHN JEREMY MARK RIDLEY
2018-08-13TM02Termination of appointment of Amilha Young on 2018-07-31
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL LEE / 14/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HELSBY / 14/12/2017
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19AP03Appointment of Ms Amilha Young as company secretary on 2017-05-15
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23AR0113/02/16 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0113/02/15 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-14AR0113/02/14 ANNUAL RETURN FULL LIST
2013-08-14AP03Appointment of Christine Lynn Cox as company secretary
2013-08-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAELA EAST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill London W1K 3HQ
2013-02-18AR0113/02/13 ANNUAL RETURN FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0113/02/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BLOUET SHAW / 22/01/2012
2011-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEE
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0113/02/11 FULL LIST
2011-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-09RES01ADOPT ARTICLES 08/02/2011
2011-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0113/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES HELSBY / 13/02/2010
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16288aDIRECTOR APPOINTED SIMON JAMES BLOUET SHAW
2009-03-03363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR ATHUR DEARSLEY
2008-11-17RES01ADOPT ARTICLES 30/09/2008
2008-06-24288aDIRECTOR APPOINTED DANNY O'DONNELL
2008-05-29RES13SHARE PREMIUM ACCOUNT BE CANCELLED 24/04/2008
2008-05-27MISCCERTIFICATE ON CANCELLATION OF SHARE PREMIUM ACCOUNT.
2008-05-27MISCORDER OF COURT ON CANCALLATION OF SHARE PREMIUM ACCOUNT
2008-05-02SASHARE AGREEMENT OTC
2008-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-02RES04NC INC ALREADY ADJUSTED 24/04/2008
2008-05-02123GBP NC 1000/1000000 24/04/08
2008-05-0288(2)AD 24/04/08 GBP SI 999999@1=999999 GBP IC 1/1000000
2008-04-28RES13RESTATEMENT AGREEMENT 24/04/2008
2008-04-16225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-02-13NEWINCINCORPORATION 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 HOLDING COMPANY 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 HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAVILLS HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SAVILLS HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLS HOLDING COMPANY LIMITED
Trademarks
We have not found any records of SAVILLS HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVILLS HOLDING COMPANY 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 (82990 - Other business support service activities n.e.c.) as SAVILLS HOLDING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAVILLS HOLDING COMPANY 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 HOLDING COMPANY 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 HOLDING COMPANY 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.