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

SAVILLS (EUROPE) LIMITED

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
02351555
Private Limited Company
Active

Company Overview

About Savills (europe) Ltd
SAVILLS (EUROPE) LIMITED was founded on 1989-02-23 and has its registered office in London. The organisation's status is listed as "Active". Savills (europe) 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 (EUROPE) LIMITED
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in W1G
 
Filing Information
Company Number 02351555
Company ID Number 02351555
Date formed 1989-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS (EUROPE) 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 (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2012-09-12
JOHN JEREMY MARK RIDLEY
Director 2015-03-20
CRAIG ANTONY WATSON
Director 2015-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
BORJA SIERRA
Director 2011-01-01 2015-03-20
CRAIG ANTONY WATSON
Director 2009-11-02 2015-03-20
MICHAELA FRANCES EAST
Company Secretary 2008-07-14 2012-09-12
JULIETTE NATASHA STACEY
Director 2008-05-07 2010-12-31
JEREMY CHARLES HELSBY
Director 2000-12-31 2009-11-02
RUTH TESSA MICHELSON-CARR
Company Secretary 2003-05-09 2008-07-14
AUBREY JOHN ADAMS
Director 1992-02-23 2008-05-07
TINA LYNNE CUTLER
Company Secretary 2001-07-01 2004-02-24
CHRISTINA ELSPETH HILDREY
Company Secretary 1997-11-06 2001-07-01
JUSTIN ANTHONY CROFTS ROBERTS
Director 2000-02-15 2000-12-31
ROBERT LEWIS DEAN
Director 1992-02-23 2000-02-15
CLARE JACQUELINE LATHAM
Company Secretary 1992-02-23 1997-11-06
GILBERT PIERRE DESSALLIEN
Director 1992-02-23 1993-02-22
JEREMY CHARLES HELSBY
Director 1992-02-23 1993-02-22
JUSTIN MARKING
Director 1992-02-23 1993-02-22
CHARLES IAN JAMES SANDERSON
Director 1992-02-23 1993-02-22
NICHOLAS CHARLES GORDON LENNOX
Director 1992-02-23 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JEREMY MARK RIDLEY SAVILLS PLC Director 2018-05-01 CURRENT 1987-04-10 Active
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
JOHN JEREMY MARK RIDLEY GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
JOHN JEREMY MARK RIDLEY HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
JOHN JEREMY MARK RIDLEY OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
JOHN JEREMY MARK RIDLEY READING REAL ESTATE FOUNDATION Director 2015-08-01 CURRENT 2002-01-04 Active
JOHN JEREMY MARK RIDLEY SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2014-10-01 CURRENT 1988-11-14 Active
JOHN JEREMY MARK RIDLEY SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
JOHN JEREMY MARK RIDLEY SAVILLS COMMERCIAL LIMITED Director 1997-08-01 CURRENT 1991-04-25 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 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 (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
2023-07-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS
2023-02-27CONFIRMATION STATEMENT MADE ON 23/02/23, 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
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 23/02/22, 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
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY MARK RIDLEY
2018-11-06AP01DIRECTOR APPOINTED JAMES SIMON WARD SPARROW
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08AR0123/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17AP01DIRECTOR APPOINTED MR CRAIG ANTONY WATSON
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR JOHN JEREMY MARK RIDLEY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WATSON
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BORJA SIERRA
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0123/02/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London, W1K 3HQ
2013-02-27AR0123/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-24AP03Appointment of Christine Lynn Cox as company secretary
2012-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAELA EAST
2012-03-06AR0123/02/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-02-25AR0123/02/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED BORJA SIERRA
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE STACEY
2010-09-15AA31/12/09 TOTAL EXEMPTION FULL
2010-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-06RES01ADOPT ARTICLES 10/06/2010
2010-03-15AR0123/02/10 FULL LIST
2009-12-12AP01DIRECTOR APPOINTED CRAIG ANTONY WATSON
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HELSBY
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JULIETTE STACEY / 05/09/2009
2009-03-30363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-17RES01ADOPT ARTICLES 30/09/2008
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-09288aSECRETARY APPOINTED MICHAELA FRANCES EAST
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AUBREY ADAMS
2008-05-21288aDIRECTOR APPOINTED JULIETTE NATASHA STACEY
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-01363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-09363aRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-08288bSECRETARY RESIGNED
2004-03-06363aRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-05-18288aNEW SECRETARY APPOINTED
2003-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-11363aRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-13363aRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-07-18288bSECRETARY RESIGNED
2001-07-18288aNEW SECRETARY APPOINTED
2001-04-23363aRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-05288bDIRECTOR RESIGNED
2000-09-19225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-09-19287REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1X 0HQ
2000-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-09-19WRES03EXEMPTION FROM APPOINTING AUDITORS 15/09/00
2000-03-07363aRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-02-10288bDIRECTOR RESIGNED
2000-02-10288aNEW DIRECTOR APPOINTED
2000-01-18AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-19363aRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1999-01-21(W)ELRESS386 DIS APP AUDS 13/01/99
1999-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-03-18363sRETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SAVILLS (EUROPE) 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 (EUROPE) 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 (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SAVILLS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLS (EUROPE) LIMITED
Trademarks
We have not found any records of SAVILLS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVILLS (EUROPE) 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 (74990 - Non-trading company) as SAVILLS (EUROPE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SAVILLS (EUROPE) 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 (EUROPE) 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 (EUROPE) 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.