About

Registered Number: 05744129
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: Hillside, Albion Street, Chipping Norton, Oxon, OX7 5BH

 

Having been setup in 2006, Saville Property Investment Ltd have registered office in Oxon, it has a status of "Dissolved". There are 2 directors listed as Saville, Matthew Edward David, Saville, Rebecca for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVILLE, Matthew Edward David 15 March 2006 - 1
SAVILLE, Rebecca 16 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 01 April 2015
AA01 - Change of accounting reference date 24 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.