Sav Development Ltd LONDON


Founded in 2014, Sav Development, classified under reg no. 08950862 is an active company. Currently registered at 6 Duke Street SW1Y 6BN, London the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Alexander T., Vachtangk P.. Of them, Vachtangk P. has been with the company the longest, being appointed on 20 March 2014 and Alexander T. has been with the company for the least time - from 27 January 2015. As of 14 May 2024, there was 1 ex director - Mikis A.. There were no ex secretaries.

Sav Development Ltd Address / Contact

Office Address 6 Duke Street
Town London
Post code SW1Y 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08950862
Date of Incorporation Thu, 20th Mar 2014
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Alexander T.

Position: Director

Appointed: 27 January 2015

Vachtangk P.

Position: Director

Appointed: 20 March 2014

Mikis A.

Position: Director

Appointed: 27 January 2015

Resigned: 21 November 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Leyla A. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Alexander T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Vachtangk P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Leyla A.

Notified on 1 June 2023
Nature of control: 25-50% shares

Alexander T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vachtangk P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mikis A.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand125 0451 245 007
Current Assets622 5331 908 631
Debtors475 969642 105
Net Assets Liabilities394 255336 478
Other Debtors475 969632 931
Property Plant Equipment11 1078 015
Total Inventories21 51921 519
Other
Accumulated Depreciation Impairment Property Plant Equipment3 6258 936
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -365
Average Number Employees During Period99
Bank Borrowings Overdrafts 2
Corporation Tax Payable134 55141 042
Creditors363 8442 590 855
Deferred Tax Liabilities1 8881 523
Fixed Assets1 023 3171 020 225
Increase From Depreciation Charge For Year Property Plant Equipment 5 311
Investments1 012 2101 012 210
Investments Fixed Assets1 012 2101 012 210
Investments In Group Undertakings100100
Investments In Joint Ventures1 012 1101 012 110
Net Assets Liabilities Associates-4 026 147-4 027 989
Net Assets Liabilities Subsidiaries -601
Net Current Assets Liabilities-263 330-682 224
Other Creditors363 8442 239 058
Other Taxation Social Security Payable5 783190 551
Percentage Class Share Held In Associate 25
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income 8 883
Profit Loss From Continuing Operations Associates4 045 4011 842
Profit Loss Subsidiaries 501
Property Plant Equipment Gross Cost14 73216 951
Provisions1 8881 523
Provisions For Liabilities Balance Sheet Subtotal1 8881 523
Total Additions Including From Business Combinations Property Plant Equipment 2 219
Total Assets Less Current Liabilities759 987338 001
Trade Creditors Trade Payables2 964120 202
Trade Debtors Trade Receivables 291

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search