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

SAVILLS (UK) LIMITED

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
02605138
Private Limited Company
Active

Company Overview

About Savills (uk) Ltd
SAVILLS (UK) LIMITED was founded on 1991-04-25 and has its registered office in London. The organisation's status is listed as "Active". Savills (uk) 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 (UK) LIMITED
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in W1G
 
Previous Names
SAVILLS (L&P) LIMITED31/12/2012
FPDSAVILLS LIMITED29/12/2004
Filing Information
Company Number 02605138
Company ID Number 02605138
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: 2024-05-05 06:54:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS (UK) 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 (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2012-09-12
CHRISTOPHER MICHAEL LEE
Company Secretary 2009-09-11
AMILHA YOUNG
Company Secretary 2017-04-10
JEREMY NEIL BATES
Director 2013-01-01
STEPHEN THOMAS DOWN
Director 2013-01-01
PHILIP JOHN GREADY
Director 2000-05-01
JAMES ALEXANDER GUY GULLIFORD
Director 2016-04-13
NICHOLAS PETER HERWARD
Director 2013-01-01
SIMON RICHARD HOPE
Director 2013-01-01
JUSTIN MARKING
Director 2009-01-01
TIMOTHY SVEN MAYNARD
Director 2013-01-01
PHILIP IAN PEARCE
Director 2013-01-01
RICHARD MORGAN REES
Director 2005-07-01
JOHN JEREMY MARK RIDLEY
Director 2013-01-01
JAMES SIMON WARD SPARROW
Director 2013-01-01
DAVID JOHN WILLIAMS
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAELA FRANCES EAST
Company Secretary 2006-10-27 2012-09-12
ALLAN COLLINS
Director 2000-05-01 2012-05-31
CHRISTOPHER CHARLES MACDONALD CHARLTON
Director 2005-07-01 2008-12-31
HUGH MURRAY CHARLES COGHILL
Director 1993-05-01 2008-12-31
WILLIAM ALAN DONGER
Director 2000-05-01 2008-12-31
DOMINIC MICHAEL GRACE
Director 2001-04-01 2008-12-31
ROGER ANTONY HEPHER
Director 2008-03-31 2008-12-31
JONATHAN MICHAEL HEWLETT
Director 2006-12-31 2008-12-31
RUTH TESSA MICHELSON-CARR
Company Secretary 2003-05-09 2008-07-14
AUBREY JOHN ADAMS
Director 1991-05-15 2008-05-07
TINA LYNNE CUTLER
Company Secretary 2001-07-01 2004-02-24
ARTHUR GUY GALBRAITH
Director 1991-08-01 2002-12-31
CHRISTINA ELSPETH HILDREY
Company Secretary 1997-11-06 2001-07-01
GEORGE PATRICK FRANCIS INGE
Director 1991-05-15 2000-05-01
CLARE JACQUELINE LATHAM
Company Secretary 1991-05-15 1997-11-06
ANTHONY JOHN CLIFTON BROWN
Director 1993-05-01 1995-03-13
ROGER JOHN FREESTON
Director 1994-07-29 1995-03-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-25 1991-05-15
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-25 1991-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL LEE SAVILLS COMMERCIAL LIMITED Company Secretary 2009-09-22 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
JEREMY NEIL BATES MCKAY SECURITIES LIMITED Director 2017-01-18 CURRENT 1946-10-14 Active
PHILIP JOHN GREADY LULWORTH ESTATE TRUSTEES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
PHILIP JOHN GREADY WELD ESTATE TRUSTEES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
PHILIP JOHN GREADY LUL ESTATE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PHILIP JOHN GREADY SADBOROW TRUST COMPANY Director 2017-04-01 CURRENT 2010-11-17 Active
PHILIP JOHN GREADY STC (SADBOROW) LIMITED Director 2017-04-01 CURRENT 2010-11-23 Active - Proposal to Strike off
PHILIP JOHN GREADY COBB HOUSE LIMITED Director 2017-04-01 CURRENT 1927-02-03 Active
PHILIP JOHN GREADY RUSHMORE FARMS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PHILIP JOHN GREADY LARMER TREE LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
PHILIP JOHN GREADY LULWORTH TRUSTEES (DORCHESTER) LTD Director 2011-09-27 CURRENT 2011-09-27 Active
PHILIP JOHN GREADY SAVILLS TELECOM LIMITED Director 2011-05-03 CURRENT 2007-05-24 Active
PHILIP JOHN GREADY HUMPHRISS & RYDE LTD Director 2006-10-06 CURRENT 2002-11-01 Active
PHILIP JOHN GREADY TOLLARD ROYAL ENTERPRISES LIMITED Director 2000-07-11 CURRENT 1982-08-10 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 COMMERCIAL LIMITED Director 2008-01-15 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS MANAGEMENT RESOURCES LIMITED Director 2003-04-01 CURRENT 1998-03-24 Active
SIMON RICHARD HOPE TILSTONE PROPERTY HOLDINGS LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
SIMON RICHARD HOPE WAREHOUSE REIT PLC Director 2017-07-24 CURRENT 2017-07-24 Active
SIMON RICHARD HOPE CHAPEL ROAD FARM ESTATES LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
SIMON RICHARD HOPE GRENVILLE BLOODSTOCK LIMITED Director 2017-03-13 CURRENT 2014-08-28 Active
SIMON RICHARD HOPE BASINGSTOKE WAREHOUSE LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-04-04
SIMON RICHARD HOPE TILSTONE OXFORD LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
SIMON RICHARD HOPE PERCEVAL BLOODSTOCK LIMITED Director 2016-09-04 CURRENT 2014-08-28 Active
SIMON RICHARD HOPE DEVA WHITE LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
SIMON RICHARD HOPE SAVILLS CAPITAL ADVISORS LIMITED Director 2006-04-28 CURRENT 1993-06-21 Active
SIMON RICHARD HOPE SAVILLS CO-INVESTMENT HOLDINGS LIMITED Director 2005-12-14 CURRENT 2003-07-18 Active
SIMON RICHARD HOPE SAVILLS ASSET WAREHOUSE 1 LIMITED Director 2005-12-14 CURRENT 2005-12-01 Active
SIMON RICHARD HOPE RED OAK LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
SIMON RICHARD HOPE GROSVENOR HILL (SPRUCEFIELDS) LIMITED Director 2001-10-26 CURRENT 2001-10-11 Dissolved 2015-05-12
SIMON RICHARD HOPE S F SECURITIES LIMITED Director 2000-02-15 CURRENT 1995-06-16 Active
SIMON RICHARD HOPE MAXONIUM ESTATES LIMITED Director 1994-02-01 CURRENT 1994-02-01 Liquidation
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 COMMERCIAL LIMITED Director 2012-12-31 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 COMMERCIAL LIMITED Director 1997-08-01 CURRENT 1991-04-25 Active
DAVID JOHN WILLIAMS OORT PUBLICATIONS LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
DAVID JOHN WILLIAMS SAVILLS SCIENCE LIMITED Director 2011-09-14 CURRENT 2011-09-14 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Compliance AssistantWimborneTo assist the Risk & Compliance Audit team in the provision of its Quality, Environmental and Regulatory Agency Compliance audit service to the wider business2016-03-24
Secretary/Admin AssistantLincolnThe main duties of this role: * Providing full administrative support to the Rural Team * Audio typing/copy typing of letters, memos, file notes, minutes,2015-12-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-01-30Director's details changed for Mr David John Williams on 2024-01-29
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD HOPE
2023-05-16CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
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
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15RP04AP01Second filing of director appointment of Mr Stephen Thomas Down
2021-05-18CH01Director's details changed for Mr Richard Morgan Rees on 2021-05-06
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-02CH01Director's details changed for Mr Peter Hugh Allen on 2020-02-27
2021-01-04AP01DIRECTOR APPOINTED NICOLA MCGINNIS
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SVEN MAYNARD
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GREADY
2019-01-10CH01Director's details changed for Mr Andrew Richard Harle on 2019-01-10
2019-01-10AP01DIRECTOR APPOINTED MR ANDREW RICHARD HARLE
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY MARK RIDLEY
2018-09-25AP01DIRECTOR APPOINTED MR SIMON COLLETT
2018-08-13TM02Termination of appointment of Amilha Young on 2018-07-31
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-19CH01Director's details changed for Mr David John Williams on 2018-04-16
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
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 5000000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-11AP03Appointment of Amilha Young as company secretary on 2017-04-10
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 5000000
2016-05-03AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-29AP01DIRECTOR APPOINTED JAMES ALEXANDER GUY GULLIFORD
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 5000000
2015-04-28AR0125/04/15 ANNUAL RETURN FULL LIST
2015-01-26CH01Director's details changed for James Simon Ward Sparrow on 2015-01-05
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 5000000
2014-04-28AR0125/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Simon Richard Hope on 2013-06-03
2014-02-04AP01DIRECTOR APPOINTED MR. DAVID JOHN WILLIAMS
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARKING / 10/09/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMON WARD SPARROW / 03/06/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEREMY MARK RIDLEY / 03/06/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SVEN MAYNARD / 03/06/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN PEARCE / 03/06/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS DOWN / 03/06/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BATES / 03/06/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER HERWARD / 03/06/2013
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQAURE LONDON W1K 3HQ
2013-05-14AR0125/04/13 FULL LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARKING / 21/02/2013
2013-01-16AP01DIRECTOR APPOINTED JAMES SIMON WARD SPARROW
2013-01-16AP01DIRECTOR APPOINTED JEREMY BATES
2013-01-16AP01DIRECTOR APPOINTED STEPHEN THOMAS DOWN
2013-01-16AP01DIRECTOR APPOINTED NICHOLAS PETER HERWARD
2013-01-16AP01DIRECTOR APPOINTED JOHN JEREMY MARK RIDLEY
2013-01-16AP01DIRECTOR APPOINTED TIMOTHY MAYNARD
2013-01-16AP01DIRECTOR APPOINTED PHILIP IAN PEARCE
2013-01-16AP01DIRECTOR APPOINTED MR SIMON RICHARD HOPE
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SEBAG-MONTEFIORE
2012-12-31RES15CHANGE OF NAME 31/12/2012
2012-12-31CERTNMCOMPANY NAME CHANGED SAVILLS (L&P) LIMITED CERTIFICATE ISSUED ON 31/12/12
2012-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-12AP03SECRETARY APPOINTED CHRISTINE LYNN COX
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAELA EAST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLINS
2012-04-30AR0125/04/12 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0125/04/11 FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02RES01ADOPT ARTICLES 21/05/2010
2010-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-24AR0125/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORGAN REES / 25/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARKING / 25/04/2010
2009-09-16288aSECRETARY APPOINTED CHRISTOPHER MICHAEL LEE
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAW / 16/01/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED JUSTIN MARKING
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL JARMAN
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR HUGH COGHILL
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HEWLETT
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC GRACE
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER HEPHER
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHARLTON
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DONGER
2008-11-17RES01ADOPT ARTICLES 30/09/2008
2008-11-01288aDIRECTOR APPOINTED ROGER ANTONY HEPHER
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AUBREY ADAMS
2008-04-25363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM STANTON
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 (UK) 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 (UK) 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 (UK) 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 (UK) LIMITED registering or being granted any patents
Domain Names

SAVILLS (UK) LIMITED owns 1 domain names.

CFJ.co.uk  

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

Government spend with SAVILLS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Taunton Deane Borough Council 2016-11 GBP £9,390
Kent County Council 2016-9 GBP £29,500 Design Fees - External
Sevenoaks District Council 2016-8 GBP £8,872
Sevenoaks District Council 2016-6 GBP £6,014
Gloucestershire County Council 2016-6 GBP £20,445
Rutland County Council 2016-6 GBP £540 Services - Professional Fees
Kent County Council 2016-5 GBP £10,232
Taunton Deane Borough Council 2016-5 GBP £229,387 Miscellaneous Expenses
Durham County Council 2016-4 GBP £1,461 Acquisition of land and buildings
Brighton & Hove City Council 2016-4 GBP £22,350 Agricultural and Fisheries
Kent County Council 2016-4 GBP £4,051 Specialists Fees
Derbyshire County Council 2016-3 GBP £64,724
Portsmouth City Council 2016-3 GBP £194,716 Private contractors
Buckinghamshire County Council 2016-3 GBP £32,248 Other Insurance
Kent County Council 2016-3 GBP £27,695 External - Rent, Room Hire & Service Charges
Taunton Deane Borough Council 2016-3 GBP £38,437 Miscellaneous Expenses
Gosport Borough Council 2016-2 GBP £5,000 SERVICES
Sevenoaks District Council 2016-1 GBP £8,513
Taunton Deane Borough Council 2016-1 GBP £6,695 Miscellaneous Expenses
Durham County Council 2016-1 GBP £525 Printing Stationery and Gen Off Exps
Brentwood Borough Council 2015-12 GBP £364 CONSULTANCY ADVICE
Kent County Council 2015-12 GBP £4,000 Consultants
Buckinghamshire County Council 2015-12 GBP £68,541 Bus Station User Charges
Derbyshire County Council 2015-12 GBP £64,724
Bath & North East Somerset Council 2015-12 GBP £7,500 PCB External Fees
Bradford Metropolitan District Council 2015-12 GBP £0 Accomm Rent
Gosport Borough Council 2015-12 GBP £25,617 MISCELLANEOUS EXPENSES
Brighton & Hove City Council 2015-12 GBP £30,000 Management Services (DEC)
Sevenoaks District Council 2015-12 GBP £4,000
Epping Forest District Council 2015-12 GBP £42,506 CONSULTANTS FEES
Somerset County Council 2015-12 GBP £810 Miscellaneous Expenses
Worcestershire County Council 2015-12 GBP £16 Car Allowances Car Parking
Brighton & Hove City Council 2015-11 GBP £300 Housing Del & Regeneration HRA
Worcestershire County Council 2015-11 GBP £8 Car Allowances Car Parking
East Dorset Council 2015-10 GBP £3,000
Worcestershire County Council 2015-10 GBP £7 Car Allowances Car Parking
Derbyshire County Council 2015-9 GBP £64,724
Kent County Council 2015-9 GBP £950
Epping Forest District Council 2015-9 GBP £15,000 MANAGEMENT CONSULTANT
Worcestershire County Council 2015-9 GBP £7 Public Transport Fares
Buckinghamshire County Council 2015-8 GBP £68,541 Other Supplies & Services
Worcestershire County Council 2015-8 GBP £1 Services Out Of School Activities
Stroud District Council 2015-8 GBP £5,000 Economic Development
Bradford Metropolitan District Council 2015-8 GBP £0 Accomm Rent
London Borough of Barking and Dagenham Council 2015-8 GBP £2,500 HRA BALANCE SHEET (BS)
Kent County Council 2015-8 GBP £7,000 Specialists Fees
Brentwood Borough Council 2015-7 GBP £3,451 PAYMENT SYSTEM
Fareham Borough Council 2015-7 GBP £1,754 CONSULTANTS FEES
Gosport Borough Council 2015-7 GBP £5,000 SERVICES
Cambridgeshire County Council 2015-7 GBP £6,000 Capital WIP - other - Expenditure / Payments
Durham County Council 2015-7 GBP £525 Miscellaneous Expenses
London Borough of Enfield 2015-6 GBP £4,075 Services Professional Fees Consultants
Derbyshire County Council 2015-6 GBP £129,448
Bradford Metropolitan District Council 2015-6 GBP £5,190 Accomm Rent
West Lancashire Borough Council 2015-6 GBP £7,000 Professional Fees
Stroud District Council 2015-6 GBP £5,000 Economic Development
Sevenoaks District Council 2015-6 GBP £10,275
London Borough of Enfield 2015-5 GBP £111,000 Hsing Repairs
Epping Forest District Council 2015-5 GBP £2,580 SURVEYS
Durham County Council 2015-5 GBP £525 Miscellaneous Expenses
Bradford Metropolitan District Council 2015-5 GBP £0 Other Prof Services
Kent County Council 2015-4 GBP £7,500 External - Rent, Room Hire & Service Charges
Sevenoaks District Council 2015-4 GBP £510
Gosport Borough Council 2015-4 GBP £8,579 SERVICES
Epping Forest District Council 2015-4 GBP £6,000 CONSULTANTS FEES
Buckinghamshire County Council 2015-4 GBP £100,039 Other Supplies & Services
London Borough of Enfield 2015-3 GBP £2,450 Services Professional Fees Consultants
Surrey County Council 2015-3 GBP £30,836 Fees (new code)
London Borough of Southwark 2015-3 GBP £39,489
Derbyshire County Council 2015-3 GBP £64,724
Bradford Metropolitan District Council 2015-3 GBP £10,380 Accomm Rent
Buckinghamshire County Council 2015-3 GBP £45,000 Bus Station User Charges
Nottingham City Council 2015-3 GBP £69 936-Gain/Loss-disp NC As
South Kesteven District Council 2015-3 GBP £5,065
Epping Forest District Council 2015-3 GBP £10,108 CONSULTANTS FEES
Durham County Council 2015-3 GBP £1,200 Construction work
Sevenoaks District Council 2015-3 GBP £10,275
Sevenoaks District Council 2015-2 GBP £14,950
Brentwood Borough Council 2015-2 GBP £1,980 AGRICULTURAL ADVICE
London Borough of Southwark 2015-2 GBP £4,707
South Kesteven District Council 2015-2 GBP £8,842
London Borough of Barking and Dagenham Council 2015-2 GBP £40,400 CAPITAL OUTLAY
Bradford Metropolitan District Council 2015-2 GBP £781 Accomm Rent
Epping Forest District Council 2015-2 GBP £1,500 CONSULTANTS FEES
Cambridge City Council 2015-1 GBP £2,000 Property & Estate Management
Leeds City Council 2015-1 GBP £14,360
Stroud District Council 2015-1 GBP £10,000 Economic Development
Cornwall Council 2015-1 GBP £92,762 10600C-Planning_
Durham County Council 2015-1 GBP £4,125 Miscellaneous Expenses
Epping Forest District Council 2015-1 GBP £1,500 CONSULTANTS FEES
Fareham Borough Council 2015-1 GBP £8,921 MISC INSURANCES - PREMIUM
Norfolk County Council 2015-1 GBP £15,443 CONSULTANTS FEES
London Borough of Barking and Dagenham Council 2015-1 GBP £10,800 CONSULTANCY FEES
London Borough of Enfield 2014-12 GBP £4,150 Services Professional Fees Consultants
Oxfordshire County Council 2014-12 GBP £6,496 Rent & Rates
Cornwall Council 2014-12 GBP £90,429 10600C-Planning_
Epping Forest District Council 2014-12 GBP £1,500 CONSULTANTS FEES
Rother District Council 2014-12 GBP £8,400 Consultants Fees
London Borough of Southwark 2014-12 GBP £36,532
Rushcliffe Borough Council 2014-12 GBP £2,531 Rents
London Borough of Havering 2014-12 GBP £35,653 RENTS PAYABLE
Cheshire West and Chester Council 2014-12 GBP £11,311 Service Charge
Norfolk County Council 2014-11 GBP £1,200 FM-LAND/BUILDING PURCHASE.LAND
Rushcliffe Borough Council 2014-11 GBP £5,675
Durham County Council 2014-11 GBP £525 Miscellaneous Expenses
Cornwall Council 2014-11 GBP £85,825 10600C-Planning_
Epping Forest District Council 2014-11 GBP £3,000 CONSULTANTS FEES
Gateshead Council 2014-11 GBP £6,127 Grants, Contribs & Subs
Christchurch Borough Council 2014-11 GBP £7,157
London Borough of Enfield 2014-11 GBP £2,150 Services Professional Fees Consultants
Nottingham City Council 2014-11 GBP £25 220-Rent
Salford City Council 2014-10 GBP £20,000 Other Prof Fees
Breckland Council 2014-10 GBP £0 local plan production
Wycombe District Council 2014-10 GBP £4,763 External Fees
Epping Forest District Council 2014-10 GBP £15,000 CONSULTANTS FEES
Cornwall Council 2014-10 GBP £39,446 10600C-Planning_
London Borough of Enfield 2014-10 GBP £3,000 Services Professional Fees Consultants
Peterborough City Council 2014-9 GBP £39,000
New Forest District Council 2014-9 GBP £2,379 Hired and Contracted
Cornwall Council 2014-9 GBP £30,503 10600C-Planning_
Derbyshire County Council 2014-9 GBP £64,724
London Borough of Havering 2014-9 GBP £35,533 RENTS PAYABLE
Rushcliffe Borough Council 2014-9 GBP £31 Rents
Bradford Metropolitan District Council 2014-9 GBP £5,190 Accomm Rent
Oxfordshire County Council 2014-9 GBP £7,211 Capital Expenditure
Leeds City Council 2014-9 GBP £16,737 Maintenance Of Buildings
Breckland Council 2014-9 GBP £1,000
Vale of White Horse District Council 2014-8 GBP £4,000
Cornwall Council 2014-8 GBP £33,408
South Kesteven District Council 2014-8 GBP £4,221
Stroud District Council 2014-8 GBP £9,800 Consultants Fees
Taunton Deane Borough Council 2014-8 GBP £1,755
London Borough of Barking and Dagenham Council 2014-8 GBP £39,500 CAPITAL OUTLAY
Oxfordshire County Council 2014-8 GBP £4,397 Rent & Rates
London Borough of Havering 2014-8 GBP £90,410
Darlington Borough Council 2014-8 GBP £4,050 Rent Of Facilities
Norfolk County Council 2014-8 GBP £5,010
London Borough of Haringey 2014-7 GBP £25,175
Cornwall Council 2014-7 GBP £47,490
Borough Council of King's Lynn & West Norfolk 2014-7 GBP £36,300 External Fees/Consultancy
Wycombe District Council 2014-7 GBP £40,300 External Fees
London Borough of Havering 2014-7 GBP £90,410
London Borough Of Enfield 2014-7 GBP £3,200
Kent County Council 2014-7 GBP £2,400 Design Fees - External
Tanton Deane Borough Council 2014-7 GBP £1,175
Taunton Deane Borough Council 2014-7 GBP £1,175
Shropshire Council 2014-7 GBP £11,700 Premises Related-Rents
London Borough of Harrow 2014-7 GBP £17,500 Consultants Fees
Manchester City Council 2014-7 GBP £372,184
London Borough of Haringey 2014-6 GBP £4,100
Peterborough City Council 2014-6 GBP £44,063
Derbyshire County Council 2014-6 GBP £64,724
Cornwall Council 2014-6 GBP £33,925
Rother District Council 2014-6 GBP £9,000 Consultants Fees
Oxfordshire County Council 2014-6 GBP £6,496 Rent & Rates
London Borough of Havering 2014-6 GBP £141,117
London Borough of Barking and Dagenham Council 2014-6 GBP £3,888
Bradford City Council 2014-6 GBP £5,190
London Borough Of Enfield 2014-6 GBP £3,100
Leeds City Council 2014-6 GBP £15,697 Rents
Cheshire West and Chester 2014-6 GBP £11,664
Cheshire West and Chester Council 2014-6 GBP £11,664 Service Charge
Cornwall Council 2014-5 GBP £34,210
Epping Forest District Council 2014-5 GBP £17,587 CONSULTANTS FEES
Borough of Poole 2014-5 GBP £4,710 Conslt High, Eng, Prop, Envir
Wycombe District Council 2014-5 GBP £2,000 Various Fees
Shropshire Council 2014-5 GBP £1,043 Premises Related-Rents
London Borough Of Enfield 2014-5 GBP £1,400
Cornwall Council 2014-4 GBP £41,643
Worcestershire County Council 2014-4 GBP £4,800 Consultants Fees
London Borough of Barnet Council 2014-4 GBP £2,830 Consultants Fees
Oxfordshire County Council 2014-4 GBP £2,529 Rent & Rates
Shropshire Council 2014-4 GBP £11,342 Premises Related-Rents
London Borough Of Enfield 2014-4 GBP £4,800
Epping Forest District Council 2014-4 GBP £1,500 CONSULTANTS FEES
London Borough of Hackney 2014-4 GBP £7,547
London Borough of Barking and Dagenham Council 2014-4 GBP £69,536
Hastings Borough Council 2014-3 GBP £10,737 Supplies and Services
Leeds City Council 2014-3 GBP £12,619 Rents
Derbyshire County Council 2014-3 GBP £64,724
North Norfolk District Council 2014-3 GBP £1,500 Other Professional Fees
Oxfordshire County Council 2014-3 GBP £3,973
Cornwall Council 2014-3 GBP £29,885
Maldon District Council 2014-3 GBP £4,000 Development Control
Tanton Deane Borough Council 2014-3 GBP £2,792
Peterborough City Council 2014-3 GBP £39,000
Exeter City Council 2014-3 GBP £2,250
Manchester City Council 2014-3 GBP £351,188
Epping Forest District Council 2014-3 GBP £1,500 CONSULTANTS FEES
London Borough of Barking and Dagenham Council 2014-3 GBP £23,700
Bradford City Council 2014-3 GBP £5,190
Cheshire West and Chester 2014-3 GBP £11,664
London Borough of Haringey 2014-2 GBP £24,150
Rushcliffe Borough Council 2014-2 GBP £3,250 Rents
Vale of White Horse District Council 2014-2 GBP £2,000
Worcestershire County Council 2014-2 GBP £8,446 Consultants Fees
London Borough of Havering 2014-2 GBP £59,817
Leeds City Council 2014-2 GBP £228 Civic Buildings Recharges
Epping Forest District Council 2014-2 GBP £1,500 CONSULTANTS FEES
London Borough of Barnet Council 2014-2 GBP £35,270 Consultants Fees
Cornwall Council 2014-2 GBP £28,776
Telford and Wrekin Council 2014-1 GBP £200
Hastings Borough Council 2014-1 GBP £-16,891 Supplies and Services
East Dorset Council 2014-1 GBP £9,780
Salford City Council 2014-1 GBP £24,200 Other Prof Fees
Manchester City Council 2014-1 GBP £1,033,807
Oxfordshire County Council 2014-1 GBP £9,415
Epping Forest District Council 2014-1 GBP £6,000 CONSULTANTS FEES
Shropshire Council 2014-1 GBP £11,342 Premises Related-Rents
Peterborough City Council 2014-1 GBP £39,000
Borough of Poole 2014-1 GBP £12,230 Conslt High, Eng, Prop, Envir
Gateshead Council 2014-1 GBP £7,247 Grants, Contribs & Subs
Wycombe District Council 2013-12 GBP £3,900 External Fees
Leeds City Council 2013-12 GBP £7,014 Rents
Derbyshire County Council 2013-12 GBP £64,724
East - North East 2013-12 GBP £14,269 Office Accommodation Services Agency
Telford and Wrekin Council 2013-12 GBP £730
Bradford City Council 2013-12 GBP £744
London Borough of Barking and Dagenham Council 2013-12 GBP £435,900
London Borough of Havering 2013-12 GBP £59,817
Exeter City Council 2013-12 GBP £2,850
Rushcliffe Borough Council 2013-12 GBP £3,250 Rents
Salford City Council 2013-12 GBP £176,800 Other Prof Fees
Cheshire West and Chester 2013-12 GBP £11,664
Ministry of Defence 2013-11 GBP £53,001
Peterborough City Council 2013-11 GBP £3,600
Bradford City Council 2013-11 GBP £5,190
Manchester City Council 2013-11 GBP £116,153
Borough of Poole 2013-11 GBP £6,333 Conslt High, Eng, Prop, Envir
Oxfordshire County Council 2013-11 GBP £3,032
Ministry of Defence 2013-10 GBP £35,367
Leeds City Council 2013-10 GBP £2,930 Rents
Bury Council 2013-10 GBP £11,125
Peterborough City Council 2013-10 GBP £39,000
Oxfordshire County Council 2013-10 GBP £1,325
Epping Forest District Council 2013-10 GBP £7,500 CONSULTANTS FEES
Derbyshire County Council 2013-10 GBP £64,724
Shropshire Council 2013-10 GBP £11,342 Premises Related-Rents
Manchester City Council 2013-10 GBP £275,803
East - North East 2013-10 GBP £705 Office Accommodation Services Agency
Bradford City Council 2013-9 GBP £5,190
Leeds City Council 2013-9 GBP £845 Rents
East - North East 2013-9 GBP £14,269 Office Accommodation Services Agency
Rushcliffe Borough Council 2013-9 GBP £3,250 Rents
City of London 2013-9 GBP £5,517 Fees & Services
Cheshire West and Chester 2013-9 GBP £11,664
Exeter City Council 2013-8 GBP £6,000 Consultants Fees
Shropshire Council 2013-8 GBP £260 Premises Related-Repair & Maint. General
Wycombe District Council 2013-8 GBP £3,701 External Fees
Leeds City Council 2013-8 GBP £700 Rents
Ministry of Defence 2013-7 GBP £62,620
Hastings Borough Council 2013-7 GBP £1,238 Professional Services
Shropshire Council 2013-7 GBP £11,342 Premises Related-Rents
Oxfordshire County Council 2013-7 GBP £1,325
Leeds City Council 2013-7 GBP £1,304 Rents
Derbyshire County Council 2013-6 GBP £69,923
Bradford City Council 2013-6 GBP £7,070
East - North East 2013-6 GBP £14,269 Office Accommodation Services Agency
Leeds City Council 2013-6 GBP £2,930 Rents
Bradford City Council 2013-5 GBP £5,190
Broxbourne Council 2013-5 GBP £5,075
Oxfordshire County Council 2013-5 GBP £500
Cheshire West and Chester 2013-5 GBP £4,670
Ministry of Defence 2013-5 GBP £29,533
Norfolk County Council 2013-4 GBP £750
Broxbourne Council 2013-4 GBP £5,075
Leeds City Council 2013-3 GBP £4,582 Consultancy Services
Plymouth City Council 2013-3 GBP £6,631
Oxfordshire County Council 2013-3 GBP £3,500
Derbyshire County Council 2013-3 GBP £64,724
East - North East 2013-3 GBP £14,269 Office Accommodation Services Agency
City of London 2013-3 GBP £20,267 Fees & Services
Epping Forest District Council 2013-3 GBP £3,000
East - North East 2013-2 GBP £613 Office Accommodation Services Agency
Worcestershire County Council 2013-2 GBP £1,053 Consultants Fees
Wycombe District Council 2013-2 GBP £8,660 External Fees
Leeds City Council 2013-1 GBP £3,511 Rents
Wiltshire Council 2013-1 GBP £2,874 Preventative Property Maintenance
Epping Forest District Council 2013-1 GBP £3,000
Epping Forest District Council 2012-12 GBP £1,500
City of London 2012-11 GBP £7,414 Fees & Services
Epping Forest District Council 2012-11 GBP £1,500
Epping Forest District Council 2012-10 GBP £1,500
Epping Forest District Council 2012-9 GBP £1,500
Epping Forest District Council 2012-8 GBP £1,500
Epping Forest District Council 2012-7 GBP £1,500
Epping Forest District Council 2012-6 GBP £1,500
Epping Forest District Council 2012-5 GBP £3,000
City of London 0-0 GBP £33,663 Fees & Services
Dudley Metropolitan Council 0-0 GBP £1,990

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
Harlow District Council Construction consultancy services 2014/02/28

Asset Management Services, project and programme management,investment planning and strategic services, surveys, energy efficiency services, asset management advisory services, strategic support and guidance,advice and support for other construction related consultancy services.

Outgoings
Business Rates/Property Tax
Business rates information was found for SAVILLS (UK) LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 246 High Street Guildford Surrey GU1 3JF 92,500
OFFICES AND PREMISES GROUND FLOOR CITY POINT 29 KING STREET LEEDS LS1 2HL 91,50022/05/2009
Guildford Borough Council First House Park Street Guildford Surrey GU1 4XB 75,500
OFFICES AND PREMISES VACANT PT GND FLOOR CITY POINT 29 KING STREET LEEDS LS1 2HL 23,25009/11/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVILLS (UK) 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 (UK) 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.