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

SAVILLS COMMERCIAL LIMITED

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
02605125
Private Limited Company
Active

Company Overview

About Savills Commercial Ltd
SAVILLS COMMERCIAL LIMITED was founded on 1991-04-25 and has its registered office in London. The organisation's status is listed as "Active". Savills Commercial 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 COMMERCIAL LIMITED
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in W1G
 
Previous Names
FPDSAVILLS COMMERCIAL LIMITED29/12/2004
Filing Information
Company Number 02605125
Company ID Number 02605125
Date formed 1991-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 09:37:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS COMMERCIAL 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 COMMERCIAL LIMITED
The following companies were found which have the same name as SAVILLS COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVILLS COMMERCIAL (LEEDS) LIMITED 33 MARGARET STREET LONDON W1G 0JD Active Company formed on the 1985-03-27
SAVILLS COMMERCIAL (IRELAND) LIMITED 33 MOLESWORTH STREET DUBLIN 2, DUBLIN, D02CP04 D02CP04 Active Company formed on the 1987-02-03

Company Officers of SAVILLS COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2012-09-12
CHRISTOPHER MICHAEL LEE
Company Secretary 2009-09-22
AMILHA YOUNG
Company Secretary 2017-05-15
PETER ALLEN
Director 2018-05-17
SIMON COLLETT
Director 2018-05-16
NICHOLAS PETER HERWARD
Director 2008-01-15
TIMOTHY SVEN MAYNARD
Director 2012-12-31
JOHN JEREMY MARK RIDLEY
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY NEIL BATES
Director 2002-10-16 2012-12-31
STEPHEN THOMAS DOWN
Director 2012-01-03 2012-12-31
SEAN PATRICK GILLIES
Director 2011-10-18 2012-12-31
JEREMY CHARLES HELSBY
Director 1994-12-05 2012-12-31
SIMON RICHARD HOPE
Director 1994-12-05 2012-12-31
MICHAELA FRANCES EAST
Company Secretary 2006-10-27 2012-09-12
CHRISTOPHER INNES NOEL BLAIR
Director 2008-01-15 2010-10-19
RUTH TESSA MICHELSON-CARR
Company Secretary 2003-05-09 2008-07-14
AUBREY JOHN ADAMS
Director 1991-05-15 2008-05-07
BARRY WALLIS ALLEN
Director 2000-09-01 2005-12-31
JULIAN MARSHAL CLARKE
Director 2004-06-24 2005-12-31
DAVID JOHN COMYN
Director 1992-01-02 2005-12-31
MARTIN JOHN DURGAN
Director 2000-09-01 2005-12-31
NICHOLAS PETER HERWARD
Director 2004-09-15 2005-12-31
ADAM JOHN HETHERINGTON
Director 1999-09-23 2004-12-09
HENRY JAMES ANGELL JAMES
Director 1997-08-01 2004-06-24
TINA LYNNE CUTLER
Company Secretary 2001-07-01 2004-02-24
SALLY MARY GANDON
Director 1999-07-01 2003-05-30
DAVID BROKENSHIRE
Director 1997-08-01 2002-10-10
CHRISTINA ELSPETH HILDREY
Company Secretary 1997-11-06 2001-07-01
AIDAN JOHN GRIMSHAW
Director 1998-07-01 2000-01-31
CLARE JACQUELINE LATHAM
Company Secretary 1991-05-15 1997-11-06
ROBERT LEWIS DEAN
Director 1991-05-15 1997-07-01
JAMES FITZROY DEAN
Director 1991-08-01 1995-12-31
CHARLES PHILIP LIELL FRANCKLIN
Director 1991-08-01 1994-12-05
JEREMY DAVID AITCHISON
Director 1992-01-02 1993-08-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-25 1991-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL LEE SAVILLS (UK) LIMITED Company Secretary 2009-09-11 CURRENT 1991-04-25 Active
CHRISTOPHER MICHAEL LEE SAVILLS LENDING SOLUTIONS LIMITED Company Secretary 2008-09-03 CURRENT 2007-09-14 Active
CHRISTOPHER MICHAEL LEE SAVILLS (L&P) LIMITED Company Secretary 2008-08-22 CURRENT 2008-08-22 Active
CHRISTOPHER MICHAEL LEE PORTNALLS LIMITED Company Secretary 2008-07-14 CURRENT 2001-01-30 Active
CHRISTOPHER MICHAEL LEE SAVILLS PLC Company Secretary 2008-06-24 CURRENT 1987-04-10 Active
NICHOLAS PETER HERWARD GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
NICHOLAS PETER HERWARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
NICHOLAS PETER HERWARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
NICHOLAS PETER HERWARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
NICHOLAS PETER HERWARD RIDHAM 2 LIMITED Director 2016-05-13 CURRENT 1998-10-02 Active
NICHOLAS PETER HERWARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS MANAGEMENT RESOURCES LIMITED Director 2003-04-01 CURRENT 1998-03-24 Active
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
TIMOTHY SVEN MAYNARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
TIMOTHY SVEN MAYNARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
TIMOTHY SVEN MAYNARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
TIMOTHY SVEN MAYNARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
TIMOTHY SVEN MAYNARD PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS ADVISORY SERVICES LIMITED Director 2016-05-23 CURRENT 2007-04-17 Active
TIMOTHY SVEN MAYNARD SAVILLS TELECOM LIMITED Director 2016-02-15 CURRENT 2007-05-24 Active
TIMOTHY SVEN MAYNARD THE LONDON PLANNING PRACTICE LIMITED Director 2016-02-15 CURRENT 2010-03-09 Active
TIMOTHY SVEN MAYNARD DINGO DX LIMITED Director 2016-01-20 CURRENT 2016-01-20 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
TIMOTHY SVEN MAYNARD NEOELECTRIC LIMITED Director 2008-03-20 CURRENT 2007-11-19 Dissolved 2013-10-15
TIMOTHY SVEN MAYNARD CRESSFORD ASSOCIATES LTD Director 2007-11-29 CURRENT 2007-11-29 Active
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 (EUROPE) LIMITED Director 2015-03-20 CURRENT 1989-02-23 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

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
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED NICOLA MCGINNIS
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SVEN MAYNARD
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY MARK RIDLEY
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13TM02Termination of appointment of Amilha Young on 2018-07-31
2018-05-31AP01DIRECTOR APPOINTED MR PETER ALLEN
2018-05-31Annotation
2018-05-29AP01DIRECTOR APPOINTED MR SIMON COLLETT
2018-05-29Annotation
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MICHAEL LEE on 2017-12-14
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MS AMILHA JONES on 2017-05-15
2017-05-19AP03Appointment of Ms Amilha Jones as company secretary on 2017-05-15
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2000000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2000000
2016-04-26AR0125/04/16 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2000000
2015-04-28AR0125/04/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2000000
2014-04-28AR0125/04/14 ANNUAL RETURN FULL LIST
2013-08-07CH01Director's details changed for Nicholas Peter Herward on 2011-10-01
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Grosvenor Hill Berkeley Square London W1K 3HQ
2013-05-14AR0125/04/13 ANNUAL RETURN FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HELSBY
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARCE
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PILLOW
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWN
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWSOM
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIGG
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BATES
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GILLIES
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPARROW
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MERRYWEATHER
2012-09-28AP03SECRETARY APPOINTED CHRISTINE LYNN COX
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAELA EAST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0125/04/12 FULL LIST
2012-01-16AP01DIRECTOR APPOINTED MR STEPHEN THOMAS DOWN
2011-11-16AP01DIRECTOR APPOINTED SEAN PATRICK GILLIES
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0125/04/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BATES / 25/04/2011
2011-03-29AP01DIRECTOR APPOINTED JAMES SIMON WARD SPARROW
2011-03-23AP01DIRECTOR APPOINTED RICHARD JOHN MERRYWEATHER
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE STACEY
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAIR
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-02RES01ADOPT ARTICLES 21/05/2010
2010-05-24AR0125/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAMS / 25/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEREMY MARK RIDLEY / 25/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN PEARCE / 25/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR CHARLES NEWSOM / 25/04/2010
2009-09-28288aSECRETARY APPOINTED CHRISTOPHER MICHAEL LEE
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JULIETTE STACEY / 05/09/2009
2009-08-06288aDIRECTOR APPOINTED JOHN DAVID RIGG
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS; AMEND
2009-05-19363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-11-17RES01ADOPT ARTICLES 30/09/2008
2008-10-30RES01ADOPT ARTICLES 30/09/2008
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR
2008-07-11288aDIRECTOR APPOINTED CHRISTOPHER INNES NOEL BLAIR
2008-07-07288aDIRECTOR APPOINTED NICHOLAS PETER HERWARD
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SUPPLE
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AUBREY ADAMS
2008-05-20363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-05RES01ALTER ARTICLES 25/02/2008
2008-03-05RES13FACILITY DOC 25/02/2008
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



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

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of SAVILLS COMMERCIAL LIMITED registering or being granted any patents
Domain Names

SAVILLS COMMERCIAL LIMITED owns 1 domain names.

victoriasc.co.uk  

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

Government spend with SAVILLS COMMERCIAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2015-12 GBP £7,633
Derbyshire County Council 2015-9 GBP £4,265
Cambridgeshire County Council 2015-7 GBP £4,164 Rents and Leases
Epsom & Ewell Borough Council 2015-6 GBP £7,633
Surrey County Council 2015-3 GBP £41,973 Rents (Leasehold)
Epsom & Ewell Borough Council 2015-3 GBP £7,607
Surrey County Council 2015-1 GBP £13,197 External Service Charges
Cambridgeshire County Council 2015-1 GBP £4,164 Rents and Leases
Milton Keynes Council 2014-12 GBP £11,440 Premises-related expenditure
Horsham District Council 2014-12 GBP £19,500 RENTS
Surrey County Council 2014-12 GBP £28,773 Rents (Leasehold)
East Sussex County Council 2014-12 GBP £5,928 Consultants Fees
The Borough of Calderdale 2014-12 GBP £40,988 Rent And Rates
London Borough of Harrow 2014-12 GBP £1,346 Miscellaneous Premises Costs
Buckinghamshire County Council 2014-12 GBP £72,722 Bus Station User Charges
London Borough of Newham 2014-12 GBP £25,122 STRATFORD MALL > STRATFORD MALL
Epsom & Ewell Borough Council 2014-12 GBP £7,607
Birmingham City Council 2014-11 GBP £24,000
East Sussex County Council 2014-11 GBP £17,448 Consultants Fees
Horsham District Council 2014-11 GBP £6,750 RENTS
London Borough of Ealing 2014-10 GBP £8,000
Royal Borough of Kingston upon Thames 2014-10 GBP £22,377 Buildings - Project Management
Buckinghamshire County Council 2014-10 GBP £16,584 Bus Station User Charges
Cambridgeshire County Council 2014-10 GBP £4,164 Rents and Leases
Birmingham City Council 2014-10 GBP £239,157
The Borough of Calderdale 2014-10 GBP £41,920 Rent And Rates
Surrey County Council 2014-10 GBP £26,005 External Service Charges
Birmingham City Council 2014-9 GBP £51,238
London Borough of Ealing 2014-9 GBP £2,000
Buckinghamshire County Council 2014-9 GBP £64,576 Bus Station User Charges
Norfolk County Council 2014-9 GBP £28,388
Horsham District Council 2014-9 GBP £17,250 RENTS
London Borough of Harrow 2014-9 GBP £1,346 Miscellaneous Premises Costs
Milton Keynes Council 2014-9 GBP £11,440 Premises-related expenditure
Epsom & Ewell Borough Council 2014-9 GBP £7,719
Coventry City Council 2014-9 GBP £44,436 Property Management
London Borough of Newham 2014-9 GBP £40,449 STRATFORD MALL > STRATFORD MALL
Birmingham City Council 2014-8 GBP £40,000
East Sussex County Council 2014-8 GBP £5,340 Consultants Fees
The Borough of Calderdale 2014-7 GBP £2,517 Premises Insurance
Birmingham City Council 2014-7 GBP £344,178
Royal Borough of Kingston upon Thames 2014-7 GBP £14,250
London Borough of Newham 2014-7 GBP £50,244
Cambridgeshire County Council 2014-7 GBP £4,164 Rents and Leases
East Sussex County Council 2014-6 GBP £56,751
Surrey County Council 2014-6 GBP £56,923
Great Yarmouth Borough Council 2014-6 GBP £1,000 Cctv Rents Payable
The Borough of Calderdale 2014-6 GBP £41,920 Rent And Rates
Birmingham City Council 2014-6 GBP £250,809
Cambridgeshire County Council 2014-6 GBP £4,164 Rents and Leases
London Borough of Harrow 2014-6 GBP £1,346 Miscellaneous Premises Costs
Buckinghamshire County Council 2014-6 GBP £64,576
Horsham District Council 2014-6 GBP £27,726 RENTAL OR FINANCING
Royal Borough of Kingston upon Thames 2014-6 GBP £21,220
Milton Keynes Council 2014-6 GBP £11,440 Premises-related expenditure
London Borough of Newham 2014-6 GBP £15,327 RENT PAID OUTSIDE ORGANISATIONS > RENT PAYABLE
Coventry City Council 2014-6 GBP £44,436 Property Management
Epsom & Ewell Borough Council 2014-5 GBP £17,207 Service charges
Royal Borough of Kingston upon Thames 2014-5 GBP £21,911
Birmingham City Council 2014-5 GBP £215,622
Epsom & Ewell Borough Council 2014-4 GBP £350 Premises insurance EEBC
Buckinghamshire County Council 2014-4 GBP £7,352
Royal Borough of Kingston upon Thames 2014-4 GBP £30,664
London Borough Of Enfield 2014-4 GBP £172,000
The Borough of Calderdale 2014-4 GBP £41,920 Rent And Rates
Birmingham City Council 2014-4 GBP £332,901
North West Leicestershire District Council 2014-4 GBP £8,797 Consultants Fees
London Borough of Newham 2014-4 GBP £28,174
East Sussex County Council 2014-3 GBP £10,759
Nottingham City Council 2014-3 GBP £227,088
Horsham District Council 2014-3 GBP £17,250 RENTS
Buckinghamshire County Council 2014-3 GBP £40,800
London Borough of Newham 2014-3 GBP £93,948
Great Yarmouth Borough Council 2014-3 GBP £1,000 Cctv Rents Payable
Harrow Council 2014-3 GBP £1,337
Epsom & Ewell Borough Council 2014-2 GBP £7,630 Service charges
North West Leicestershire District Council 2014-2 GBP £266,704 Consultants Fees
Coventry City Council 2014-1 GBP £19,583 Insurance
Nottingham City Council 2014-1 GBP £62,040
Epsom & Ewell Borough Council 2014-1 GBP £-105 Service charges
Royal Borough of Kingston upon Thames 2014-1 GBP £83,958
The Borough of Calderdale 2014-1 GBP £41,920 Rent And Rates
Birmingham City Council 2014-1 GBP £363,378
East Sussex County Council 2013-12 GBP £9,071
Birmingham City Council 2013-12 GBP £3,000
Nottingham City Council 2013-12 GBP £145,416
Buckinghamshire County Council 2013-12 GBP £65,161
Horsham District Council 2013-12 GBP £17,250 RENTS
Royal Borough of Kingston upon Thames 2013-12 GBP £30,650
Coventry City Council 2013-12 GBP £44,436 Property Management
Epsom & Ewell Borough Council 2013-12 GBP £7,665 Service charges
Ministry of Defence 2013-11 GBP £50,338
Coventry City Council 2013-11 GBP £-28,576 Property Management
Royal Borough of Kingston upon Thames 2013-11 GBP £44,569
Epsom & Ewell Borough Council 2013-11 GBP £-179 Service charges
London Borough of Newham 2013-10 GBP £14,087
Buckinghamshire County Council 2013-10 GBP £40,800
Epsom & Ewell Borough Council 2013-10 GBP £4,200 Economic vitality expenses
Colchester Borough Council 2013-10 GBP £5,267
London Borough of Havering 2013-10 GBP £90,000
Coventry City Council 2013-10 GBP £44,436 Landlord/Service Charges
The Borough of Calderdale 2013-10 GBP £43,692 Rent And Rates
East Sussex County Council 2013-9 GBP £14,600
Birmingham City Council 2013-9 GBP £18,000
Nottingham City Council 2013-9 GBP £20,130
Horsham District Council 2013-9 GBP £17,250 RENTS
London Borough of Havering 2013-9 GBP £59,817
Royal Borough of Kingston upon Thames 2013-9 GBP £32,570
Coventry City Council 2013-8 GBP £-5,917 Property Management
Buckinghamshire County Council 2013-8 GBP £12,353
Manchester City Council 2013-8 GBP £614
London Borough of Hackney 2013-8 GBP £15,200
Manchester City Council 2013-7 GBP £2,640
London Borough of Havering 2013-7 GBP £7,757
Royal Borough of Kingston upon Thames 2013-7 GBP £21,650
Buckinghamshire County Council 2013-7 GBP £86,925
Birmingham City Council 2013-7 GBP £18,000
East Sussex County Council 2013-6 GBP £3,276
Surrey County Council 2013-6 GBP £15,985
London Borough of Havering 2013-6 GBP £1,951
Manchester City Council 2013-6 GBP £275,803
Coventry City Council 2013-6 GBP £59,576 Landlord/Service Charges
Milton Keynes Council 2013-6 GBP £22,879 Premises-related expenditure
Horsham District Council 2013-6 GBP £17,250 RENTS
Rushcliffe Borough Council 2013-5 GBP £3,250 Rents
Horsham District Council 2013-5 GBP £9,410 RENTAL OR FINANCING
Nottingham City Council 2013-5 GBP £47,750
North West Leicestershire District Council 2013-5 GBP £564,160 Consultancy Services - Surveying
Buckinghamshire County Council 2013-5 GBP £2,861
Nottingham City Council 2013-4 GBP £122,956
Royal Borough of Kingston upon Thames 2013-4 GBP £64,399
East Sussex County Council 2013-4 GBP £11,259
London Borough of Barking and Dagenham Council 2013-4 GBP £94,368
Buckinghamshire County Council 2013-4 GBP £45,728
Coventry City Council 2013-3 GBP £59,576 Landlord/Service Charges
Shropshire Council 2013-3 GBP £11,342 Premises Related-Rents
Manchester City Council 2013-3 GBP £551,607
Rushcliffe Borough Council 2013-3 GBP £3,250 Rents
London Borough of Havering 2013-3 GBP £59,817
Shropshire Council 2013-2 GBP £565 Premises Related-Rents
Dacorum Borough Council 2013-2 GBP £82,170
South Cambridgeshire District Council 2013-2 GBP £229,500 Buildings - Contractors
Wycombe District Council 2013-2 GBP £6,000 External Fees
Ministry of Defence 2013-1 GBP £38,284
North West Leicestershire District Council 2013-1 GBP £13,722 Consultancy - Property Professional Services
Durham County Council 2013-1 GBP £525 Advertising
London Borough of Havering 2013-1 GBP £59,817
Coventry City Council 2013-1 GBP £59,576 Rents - Premises
London Borough of Barking and Dagenham Council 2013-1 GBP £311,040
London Borough of Hackney 2013-1 GBP £202,245
East Sussex County Council 2012-12 GBP £3,745
East - North East 2012-12 GBP £14,269 Office Accommodation Services Agency
Nottingham City Council 2012-12 GBP £69,800
South Cambridgeshire District Council 2012-12 GBP £109,850 Buildings - Contractors
Manchester City Council 2012-12 GBP £551,607
Rushcliffe Borough Council 2012-12 GBP £3,250 Rents
North West Leicestershire District Council 2012-12 GBP £106,436 Consultancy - Property Professional Services
Northampton Borough Council 2012-12 GBP £62,370 Professional Fees & Subscrip
Shropshire Council 2012-12 GBP £11,050 Premises Related-Repair & Maint. General
Nottingham City Council 2012-11 GBP £15,400
Coventry City Council 2012-11 GBP £30,066 Rents - Premises
South Tyneside Council 2012-11 GBP £500
Tyne & Wear Pension 2012-11 GBP £500 Expenses Recoverable From Tenants
Northampton Borough Council 2012-11 GBP £187,110 Professional Fees & Subscrip
Durham County Council 2012-11 GBP £87,794 Services
South Tyneside Council 2012-10 GBP £750
Tyne & Wear Pension 2012-10 GBP £750 Expenses Recoverable From Tenants
East - North East 2012-10 GBP £0
Durham County Council 2012-10 GBP £17,854 Miscellaneous Expenses
Brighton & Hove City Council 2012-10 GBP £3,967 Non service costs
Manchester City Council 2012-9 GBP £551,607
Coventry City Council 2012-9 GBP £59,576 Rents - Premises
Shropshire Council 2012-9 GBP £11,050 Premises Related-Repair & Maint. General
Somerset County Council 2012-9 GBP £715 Rents
London Borough of Waltham Forest 2012-9 GBP £2,284 CONSULTANTS
Bristol City Council 2012-9 GBP £9,991
Nottingham City Council 2012-9 GBP £61,600
Cambridge City Council 2012-9 GBP £4,000
South Tyneside Council 2012-8 GBP £500
Tyne and Wear Pensions Fund 2012-8 GBP £500 Creditors System Control Account
Durham County Council 2012-8 GBP £525 Miscellaneous Expenses
London Borough of Ealing 2012-8 GBP £1,800
Cambridge City Council 2012-8 GBP £2,750
Shropshire Council 2012-8 GBP £505 Premises Related-R & M Property Policy Group
North West Leicestershire District Council 2012-8 GBP £25,434 Consultancy - Property Professional Services
Dacorum Borough Council 2012-7 GBP £195,037
Shropshire Council 2012-7 GBP £10,500 Income-Rents & Lettings
South Gloucestershire Council 2012-7 GBP £2,668 Fees - General
Manchester City Council 2012-7 GBP £15,000
South Cambridgeshire District Council 2012-7 GBP £32,250 Buildings - Contractors
Colchester Borough Council 2012-7 GBP £5,521
East Sussex County Council 2012-6 GBP £4,341
Coventry City Council 2012-6 GBP £61,079 Rents - Premises
Leeds City Council 2012-6 GBP £10,778
Somerset County Council 2012-6 GBP £596 Rents
South Cambridgeshire District Council 2012-6 GBP £9,500 Miscellaneous Services
Manchester City Council 2012-6 GBP £551,607
East - North East 2012-6 GBP £14,040
Shropshire Council 2012-6 GBP £11,554 Premises Related-Rents
Manchester City Council 2012-5 GBP £0
Shropshire Council 2012-4 GBP £11,050 Premises Related-Rents
Dacorum Borough Council 2012-4 GBP £47,000
Durham County Council 2012-4 GBP £5,025 Miscellaneous Expenses
Nottingham City Council 2012-4 GBP £65,508
SUNDERLAND CITY COUNCIL 2012-3 GBP £25,459 SERVICES
Gloucestershire County Council 2012-3 GBP £59,637
Coventry City Council 2012-3 GBP £61,079 Rents - Premises
Leeds City Council 2012-3 GBP £22,318
North West Leicestershire District Council 2012-3 GBP £5,410 Consultancy - Property Professional Services
East - North East 2012-3 GBP £14,040
Somerset County Council 2012-3 GBP £596 Rents
Manchester City Council 2012-3 GBP £555,415
Shropshire Council 2012-3 GBP £1,129 Premises Relatedauthorityrents
Nottingham City Council 2012-3 GBP £303,942
London Borough of Ealing 2012-3 GBP £41,918
Epping Forest District Council 2012-2 GBP £1,500
South Gloucestershire Council 2012-2 GBP £730 Fees - General
Cambridgeshire County Council 2012-2 GBP £1,829 Insurance - buildings and contents
Leeds City Council 2012-2 GBP £11,521
Norwich City Council 2012-2 GBP £7,500 Professional Advice / Fees 4103
Epping Forest District Council 2012-1 GBP £1,500
Nottingham City Council 2012-1 GBP £50,400
London Borough of Ealing 2012-1 GBP £2,452
Shropshire Council 2012-1 GBP £10,464 Premises Related-Rents
Dacorum Borough Council 2012-1 GBP £542,500
SUNDERLAND CITY COUNCIL 2012-1 GBP £10,818 SERVICES
Leeds City Council 2012-1 GBP £20,608
North West Leicestershire District Council 2012-1 GBP £4,568
Epping Forest District Council 2011-12 GBP £1,500
Cambridgeshire County Council 2011-12 GBP £106,832 Rents and Leases
SUNDERLAND CITY COUNCIL 2011-12 GBP £4,931 SERVICES
Somerset County Council 2011-12 GBP £0 Rents
Manchester City Council 2011-12 GBP £275,803 Rents
Coventry City Council 2011-12 GBP £61,079 Landlord/Service Charges
Wycombe District Council 2011-12 GBP £10,000 Stock Condition Survey
East - North East 2011-12 GBP £14,040
London Borough of Ealing 2011-12 GBP £42,586
Epping Forest District Council 2011-11 GBP £1,500
Cambridgeshire County Council 2011-11 GBP £11,946 Buildings service charges
Coventry City Council 2011-11 GBP £18,017 General insurance
Epping Forest District Council 2011-10 GBP £1,500
Royal Borough of Greenwich 2011-10 GBP £74,019
London Borough of Ealing 2011-10 GBP £3,117
SUNDERLAND CITY COUNCIL 2011-10 GBP £57,930 SERVICES
Epping Forest District Council 2011-9 GBP £3,000
Nottingham City Council 2011-9 GBP £22,800 FEES
East - North East 2011-9 GBP £14,039 Office Accommodation Services Agency
Shropshire Council 2011-9 GBP £10,464 Premises Related-Rents
Coventry City Council 2011-9 GBP £61,079 Landlord/Service Charges
SUNDERLAND CITY COUNCIL 2011-9 GBP £81,097 SERVICES
Wycombe District Council 2011-9 GBP £10,000 Funding Advisors
Cambridgeshire County Council 2011-9 GBP £106,832 Rents and Leases
Manchester City Council 2011-9 GBP £277,172 Rents
Leeds City Council 2011-9 GBP £20,608 Rents
Somerset County Council 2011-9 GBP £596 Rents
City of London 2011-9 GBP £49,950 Fees & Services
London Borough of Ealing 2011-9 GBP £42,586
Epping Forest District Council 2011-8 GBP £3,000
Leeds City Council 2011-8 GBP £5,452 Other Hired And Contracted Services
Manchester City Council 2011-8 GBP £2,640 Proffesional fees
Shropshire Council 2011-8 GBP £1,826 Premises Related-Rents
Cambridge City Council 2011-8 GBP £9,500
Epping Forest District Council 2011-7 GBP £3,000
Cambridgeshire County Council 2011-7 GBP £2,956 Buildings service charges
Nottingham City Council 2011-7 GBP £89,115 FEES
Shropshire Council 2011-7 GBP £10,000 Premises Related-Rents
Leeds City Council 2011-7 GBP £30,668 Rents
Epping Forest District Council 2011-6 GBP £3,000
London Borough of Ealing 2011-6 GBP £63,654
Royal Borough of Greenwich 2011-6 GBP £84,380
Salford City Council 2011-6 GBP £6,477 Rents
Manchester City Council 2011-6 GBP £275,172 Rents
Rochdale Borough Council 2011-6 GBP £45,305 Facilities & Management Services HOUSING REVENUE ACCOUNT HRA FUTURE OPTIONS REVIEW
Coventry City Council 2011-6 GBP £61,056 Landlord/Service Charges
Leeds City Council 2011-6 GBP £108,352 Rents
East - North East 2011-6 GBP £20,050 Office Accommodation Services Agency
Cambridgeshire County Council 2011-6 GBP £108,077 Rents and Leases
Epping Forest District Council 2011-5 GBP £3,000
London Borough of Ealing 2011-5 GBP £18,480
Epping Forest District Council 2011-4 GBP £3,000
East - North East Homes Leeds 2011-4 GBP £683 Office Accommodation Services Agency
Nottingham City Council 2011-4 GBP £3,039 FEES & CHARGES - LEGAL SERVICES
Newcastle City Council 2011-4 GBP £37,950
Manchester City Council 2011-4 GBP £275,172 Rents
Shropshire Council 2011-3 GBP £10,000 Premises Related-Rents
Royal Borough of Greenwich 2011-3 GBP £84,380
Rochdale Borough Council 2011-3 GBP £181,220 Facilities & Management Services HOUSING REVENUE ACCOUNT HRA FUTURE OPTIONS REVIEW
Cambridgeshire County Council 2011-3 GBP £108,077 Rents and Leases
Leeds City Council 2011-3 GBP £20,608 Rents
Coventry City Council 2011-3 GBP £61,056 Landlord/Service Charges
Cambridge City Council 2011-3 GBP £3,750
East - North East Homes Leeds 2011-3 GBP £13,139 Office Accommodation Services Agency
Devon County Council 2011-3 GBP £553
Somerset County Council 2011-3 GBP £596 Rents
Salford City Council 2011-3 GBP £14,477 Other Prof Fees
Manchester City Council 2011-3 GBP £34,419 Proffesional fees
London Borough of Ealing 2011-3 GBP £48,310
Epping Forest District Council 2011-2 GBP £3,000
Norwich City Council 2011-2 GBP £2,000 Other Contractual Services 4102
Wycombe District Council 2011-2 GBP £1,500 Main Contractor
Epsom and Ewell Borough Council 2011-2 GBP £7,302
Manchester City Council 2011-2 GBP £40,500 Rents
East - North East Homes Leeds 2011-2 GBP £13,139 Office Accommodation Services Agency
Shropshire Council 2011-1 GBP £10,000 Premises Related-Rents
Cambridgeshire County Council 2011-1 GBP £1,780 Insurance - buildings and contents
Rotherham Metropolitan Borough Council 2011-1 GBP £715
Coventry City Council 2011-1 GBP £17,871 General insurance
North West Leicestershire District Council 2011-1 GBP £20,550
Leeds City Council 2011-1 GBP £20,369 Rents
London Borough of Merton 2010-12 GBP £32,805 Supplies & Services
Royal Borough of Greenwich 2010-12 GBP £82,622
Manchester City Council 2010-12 GBP £275,172 Rents
Cambridgeshire County Council 2010-12 GBP £119,231 Rents and Leases
Coventry City Council 2010-12 GBP £61,056 Landlord/Service Charges
Newcastle City Council 2010-12 GBP £37,950 EEC Retail
London Borough of Ealing 2010-12 GBP £35,488
Gedling Borough Council 2010-11 GBP £1,270
Wycombe District Council 2010-10 GBP £3,000 Stock Condition Survey
Coventry City Council 2010-10 GBP £61,056 Landlord/Service Charges
Durham County Council 2010-10 GBP £35,000
Cambridgeshire County Council 2010-9 GBP £102,888 Rents and Leases
Coventry City Council 2010-9 GBP £5,593 Landlord/Service Charges
London Borough of Ealing 2010-9 GBP £39,789
Birmingham City Council 2010-8 GBP £5,875
Cambridgeshire County Council 2010-7 GBP £16,450 Rents and Leases
Coventry City Council 2010-7 GBP £1,040 Landlord/Service Charges
South Cambridgeshire District Council 2010-7 GBP £1,750 Consultants Other
Norwich City Council 2010-6 GBP £13,700 Other Contractual Services 4102
Coventry City Council 2010-6 GBP £58,878 Landlord/Service Charges
Newcastle City Council 2010-6 GBP £38,052 EEC Retail
London Borough of Ealing 2010-6 GBP £39,789
London Borough of Ealing 2010-2 GBP £5,930
City of London 0-0 GBP £12,000 Fees & Services
Coventry City Council 0-0 GBP £44,436 Property Management

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Innovation Chain North West (ICNW) Comprising of Great Places Housing Group, Adactus Housing Group, PlusDane Group, Harvest Housing Group and Others architectural and related services 2011/12/13

Innovation Chain North West comprises of Adactus Housing Group, Great Places Housing Group, Harvest Housing Group and PlusDane Group together with others as listed in VI.2. All potential clients operate predominantly in the North West of England together with additional workload in areas stated in section II.1.2. The services required under the framework agreements will cover professional services required by the authorities identified at Section VI.3. The authorities are seeking expressions of interest from suitably experienced and qualified consultants in order to establish a series of multiple supplier framework agreements for the consultant disciplines required to administer a number of types of building contracts. These disciplines are:

Yorkshire Housing Ltd lift-maintenance services 2012/01/16

Yorkshire Housing Limited (YHL) is a 70 000 000 GBP turnover charitable business currently employing over 750 people. YHL aims to be one of the best providers of homes and support. YHL currently provides more than 16 000 affordable homes throughout Yorkshire operating in the following areas: Barnsley, Bradford, Calderdale, Craven, Doncaster, East Riding, Harrogate, Kirklees, Leeds, Rotherham, Ryedale, Selby, Sheffield, Wakefield and York.

First Ark Group Architectural and related services 2013/03/12

First Ark Limited is the non-TSA regulated parent of Knowsley Housing Trust and Vivark.

South East Consortium project management consultancy services 2012/11/19

This Framework Notice is for the appointment of suitably qualified consultants to carry out services for each lot they successfully applied for.

The Riverside Group Limited real estate services 2012/06/09 GBP 10,000,000

The Riverside Group Limited has established a four year non-binding Framework Agreement for Real Estate Consultants to assist with the partial rationalisation of its social housing stock, at the locations described at II.2 above.

Outgoings
Business Rates/Property Tax
No properties were found where SAVILLS COMMERCIAL 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.
Legal Notices/Action
Initiating party SAVILLS COMMERCIAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyIRIDIUM FINANCE LLPEvent Date2012-03-12
In the Royal Courts of Justice (Chancery Division) case number 2017 A Petition to wind up the above-named Company OC318010, 111 Buckingham Palace Road, London SW1W 0SR , presented on 12 March 2012 by SAVILLS COMMERCIAL LIMITED , of 20 Grosvenor Hill, Berkeley Square, London W1K 3HQ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 April 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 April 2012 . The Petitioners Solicitor is Callaghans , Firlex House, 18 Firgrove Hill, Farnham, Surrey GU9 8LQ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVILLS COMMERCIAL 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 COMMERCIAL 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.