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

SAVOY MEWS MANAGEMENT COMPANY LIMITED

ALEXANDRE BOYES, 48 Mount Ephraim, Tunbridge Wells, KENT, TN4 8AU,
Company Registration Number
05145423
Private Limited Company
Active

Company Overview

About Savoy Mews Management Company Ltd
SAVOY MEWS MANAGEMENT COMPANY LIMITED was founded on 2004-06-04 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Savoy Mews Management Company Limited is a Private Limited Company registered in ENGLAND 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
SAVOY MEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
ALEXANDRE BOYES
48 Mount Ephraim
Tunbridge Wells
KENT
TN4 8AU
Other companies in LU2
 
Filing Information
Company Number 05145423
Company ID Number 05145423
Date formed 2004-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts DORMANT
Last Datalog update: 2024-06-18 15:34:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVOY MEWS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAVOY MEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ZACHARY CLARK
Director 2018-05-31
MATTHEW SHERIDAN CLARKE
Director 2010-04-08
PETER CHRISTIAN DURHAM
Director 2016-05-23
STEPHEN HAKES
Director 2007-12-20
BRUCE JAMES MAINWARING
Director 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
FIRSTPORT SECRETARIAL LIMITED
Company Secretary 2012-07-20 2016-03-22
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Company Secretary 2007-12-10 2012-07-19
ADAM JAMES LANGRIDGE
Director 2007-12-10 2009-06-02
SARAH JAYNE FITZGERALD
Company Secretary 2004-06-04 2007-12-10
DAVID MICHAEL FEENEY
Director 2004-06-04 2007-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZACHARY CLARK SAVOY MEWS PROPERTY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 2005-06-03 Active
MATTHEW SHERIDAN CLARKE SAVOY MEWS PROPERTY MANAGEMENT LIMITED Director 2010-12-20 CURRENT 2005-06-03 Active
STEPHEN HAKES STEPHEN HAKES DESIGN LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
STEPHEN HAKES SAVOY MEWS PROPERTY MANAGEMENT LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
BRUCE JAMES MAINWARING EXPERTINFO LIMITED Director 2007-10-05 CURRENT 2007-06-19 Active
BRUCE JAMES MAINWARING SAVOY MEWS PROPERTY MANAGEMENT LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
BRUCE JAMES MAINWARING BOND WEALTH MANAGEMENT LIMITED Director 2004-10-05 CURRENT 2004-02-19 Liquidation
BRUCE JAMES MAINWARING BOND FINANCIAL NETWORK LIMITED Director 2004-10-05 CURRENT 2004-10-01 Active
BRUCE JAMES MAINWARING BOND FINANCE LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active

More director information

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

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 11/06/24, WITH UPDATES
2024-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-09APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELIZABETH JONES
2024-05-09DIRECTOR APPOINTED MR STEPHEN MARK JONES
2024-04-09DIRECTOR APPOINTED MR MARK GRAHAM DEZELSKY
2023-06-15CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR OLIVER BEESTON
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/21
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHERIDAN CLARKE
2021-12-30APPOINTMENT TERMINATED, DIRECTOR ZACHARY CLARK
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY CLARK
2021-11-09AP01DIRECTOR APPOINTED MR SHAUN GEOFREY TOWSON
2021-10-22CH01Director's details changed for Mr Peter Christian Durham on 2021-10-22
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAKES
2021-03-02AP01DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH JONES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MARK JONES
2020-11-03AP01DIRECTOR APPOINTED MR HENRY MARK JONES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/19
2019-12-12AP01DIRECTOR APPOINTED MR OLIVER BEESTON
2019-12-12AP01DIRECTOR APPOINTED MR OLIVER BEESTON
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 14
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR ZACHARY CLARK
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 14
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-18AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-23AP01DIRECTOR APPOINTED MR PETER CHRISTIAN DURHAM
2016-04-15TM02Termination of appointment of Firstport Secretarial Limited on 2016-03-22
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM C/O C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
2016-02-10CH04SECRETARY'S DETAILS CHNAGED FOR PEVEREL SECRETARIAL LIMITED on 2015-11-06
2015-09-23AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 14
2015-06-10AR0104/06/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 14
2014-06-09AR0104/06/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0104/06/13 ANNUAL RETURN FULL LIST
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AP04Appointment of corporate company secretary Peverel Secretarial Limited
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/12 FROM C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIAL SERVICES LIMITED
2012-06-21AR0104/06/12 FULL LIST
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2012-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 04/01/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15AR0104/06/11 FULL LIST
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2011-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 31/12/2010
2010-12-01TM01TERMINATE DIR APPOINTMENT
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30AR0104/06/10 FULL LIST
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-04-08AP01DIRECTOR APPOINTED MR MATTHEW SHERIDAN CLARKE
2009-09-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR ADAM LANGRIDGE
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-28225PREVEXT FROM 30/06/2007 TO 30/12/2007
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM LANGRIDGE / 27/03/2008
2008-01-09122£ IC 15/14 08/06/07 £ SR 1@1=1
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288bSECRETARY RESIGNED
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 23 KINGSWAY LONDON WC2B 6YF
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-19363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-07-25288bSECRETARY RESIGNED
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 1 TRISTAR BUSINESS CENTRE STAR ROAD HORSHAM WEST SUSSEX RH13 8RY
2007-07-25288bDIRECTOR RESIGNED
2007-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-1388(2)RAD 05/07/06--------- £ SI 6@1=6 £ IC 9/15
2006-06-05363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-1088(2)RAD 15/02/06--------- £ SI 8@1=8 £ IC 1/9
2005-07-11363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SAVOY MEWS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAVOY MEWS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAVOY MEWS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVOY MEWS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SAVOY MEWS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVOY MEWS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SAVOY MEWS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVOY MEWS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SAVOY MEWS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SAVOY MEWS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVOY MEWS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAVOY MEWS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.