About

Registered Number: 05335916
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 126 High Street, Marlborough, Wiltshire, SN8 1LZ

 

Savernake Property Consultants Ltd was established in 2005, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Bryant, Jane Louise, Bryant, Graham Michael, Bryant, Jane Louise, Woodhouse, Martin John in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Graham Michael 18 January 2005 - 1
BRYANT, Jane Louise 01 October 2012 - 1
WOODHOUSE, Martin John 01 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Jane Louise 18 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 18 January 2019
SH01 - Return of Allotment of shares 11 January 2019
RESOLUTIONS - N/A 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 20 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 27 November 2012
RESOLUTIONS - N/A 08 October 2012
SH08 - Notice of name or other designation of class of shares 08 October 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 22 November 2006
287 - Change in situation or address of Registered Office 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363a - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
225 - Change of Accounting Reference Date 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.