Company NameSavantini Developments Limited
DirectorStephanie Taylor
Company StatusActive
Company Number09710793
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Stephanie Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Glebe Lockington
Driffield
North Humberside
YO25 9ST
Director NameMr Luke Stephan Taylor
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Hill Crest Drive
Beverley
East Yorkshire
HU17 7JL

Location

Registered AddressSavantini House Foster Street
Stoneferry Road
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

10 March 2017Delivered on: 14 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 14 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Foster house foster street hull title no HS267775.
Outstanding

Filing History

12 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 August 2017Registered office address changed from 14D Ipark Industrial Estate Innovation Drive Hull HU5 1SG United Kingdom to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 14D Ipark Industrial Estate Innovation Drive Hull HU5 1SG United Kingdom to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page)
31 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
31 July 2017Notification of Stephanie Taylor as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
31 July 2017Notification of Stephanie Taylor as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
21 April 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
14 March 2017Registration of charge 097107930002, created on 10 March 2017 (29 pages)
14 March 2017Registration of charge 097107930002, created on 10 March 2017 (29 pages)
14 March 2017Registration of charge 097107930001, created on 10 March 2017 (25 pages)
14 March 2017Registration of charge 097107930001, created on 10 March 2017 (25 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 December 2016Termination of appointment of Luke Stephan Taylor as a director on 8 December 2016 (1 page)
9 December 2016Termination of appointment of Luke Stephan Taylor as a director on 8 December 2016 (1 page)
8 September 2016Director's details changed for Mr Luke Taylor on 6 September 2016 (3 pages)
8 September 2016Director's details changed for Mr Luke Taylor on 6 September 2016 (3 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-30
  • GBP 100
(23 pages)
30 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-30
  • GBP 100
(23 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)