Savoy Holdings Limited

General information

Name:

Savoy Holdings Ltd

Office Address:

17 St Peters Place FY7 6EB Fleetwood

Number: 05839060

Incorporation date: 2006-06-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as Savoy Holdings Limited. This company first started 19 years ago and was registered with 05839060 as the registration number. This particular head office of this firm is registered in Fleetwood. You may find them at 17 St Peters Place. It 's been eighteen years that Savoy Holdings Limited is no longer featured under the name Choice Savoy Holdings. The company's declared SIC number is 70100 which means Activities of head offices. Savoy Holdings Ltd released its account information for the financial period up to 2022-11-30. The latest annual confirmation statement was filed on 2023-06-06.

Currently, this firm is directed by 1 director: Christopher P., who was appointed in September 2023. Since June 2006 George C., had performed the duties for this specific firm until the resignation 2 years ago. Furthermore another director, namely Peter C. gave up the position in 2022.

  • Previous company's names
  • Savoy Holdings Limited 2007-02-21
  • Choice Savoy Holdings Limited 2006-06-06

Financial data based on annual reports

Company staff

Christopher P.

Role: Director

Appointed: 08 September 2023

Latest update: 14 May 2025

People with significant control

The companies with significant control over this firm are: Savoy Timber Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bradford at Midland Road, BD8 7DQ and was registered as a PSC under the reg no 14317620.

Savoy Timber Holdings Limited
Address: Thorncliffe Works Midland Road, Bradford, BD8 7DQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14317620
Notified on 8 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George C.
Notified on 6 April 2016
Ceased on 8 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter C.
Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Thu, 30th Nov 2023 (AA)
filed on: 21st, August 2024
accounts
Free Download Download filing (24 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Similar companies nearby

Closest companies