SAVILE HOUSE PROPERTIES LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 0AH
Company number 03337487
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address MAINWOOD FARM, KNEESALL, NEWARK, NOTTINGHAMSHIRE, NG22 0AH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Secretary's details changed for Carla Smith on 10 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of SAVILE HOUSE PROPERTIES LIMITED are www.savilehouseproperties.co.uk, and www.savile-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Bleasby Rail Station is 8.7 miles; to Thurgarton Rail Station is 9.7 miles; to Retford Low Level Rail Station is 10.4 miles; to Retford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savile House Properties Limited is a Private Limited Company. The company registration number is 03337487. Savile House Properties Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Savile House Properties Limited is Mainwood Farm Kneesall Newark Nottinghamshire Ng22 0ah. . OLIVER, Carla is a Secretary of the company. OLIVER, Gary Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
OLIVER, Carla
Appointed Date: 21 March 1997

Director
OLIVER, Gary Richard
Appointed Date: 21 March 1997
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1997
Appointed Date: 21 March 1997

Persons With Significant Control

Mr Gary Richard Oliver
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carla Oliver
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAVILE HOUSE PROPERTIES LIMITED Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Mar 2017
Secretary's details changed for Carla Smith on 10 February 2017
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500

26 Feb 2016
Satisfaction of charge 2 in full
...
... and 48 more events
06 May 1997
Ad 15/04/97--------- £ si 498@1=498 £ ic 2/500
06 May 1997
Accounting reference date extended from 31/03/98 to 31/05/98
16 Apr 1997
Particulars of mortgage/charge
26 Mar 1997
Secretary resigned
21 Mar 1997
Incorporation

SAVILE HOUSE PROPERTIES LIMITED Charges

14 December 1999
Legal mortgage
Delivered: 17 December 1999
Status: Satisfied on 26 February 2016
Persons entitled: Yorkshire Bank PLC
Description: Hammer & wedge 9 east lane edwinstowe. Assigns the goodwill…
8 April 1997
Legal mortgage
Delivered: 16 April 1997
Status: Satisfied on 26 February 2016
Persons entitled: Yorkshire Bank PLC
Description: The property 46 and 50 high street edwinstowe…