Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lee Savell Properties Limited
Lee Savell Properties Limited is an active company incorporated on 16 January 1989 with the registered office located in Carshalton, Greater London. Lee Savell Properties Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02335268
Private limited company
Age
36 years
Incorporated
16 January 1989
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 January 2025
(9 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Lee Savell Properties Limited
Contact
Update Details
Address
41 Stanley Road
Carshalton
Surrey
SM5 4LE
England
Same address for the past
7 years
Companies in SM5 4LE
Telephone
02087730064
Email
Available in Endole App
Website
Martin729.001webs.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Margaret Rogers
Director • PSC • British • Lives in England • Born in Feb 1953
Mr. Richard Stuart Williams
Director • Chartered Accountant • British • Lives in England • Born in Feb 1988
Mrs Stefani Edith Williams
PSC • British • Lives in England • Born in Nov 1985
Mr Martin Ralph Rogers
PSC • British • Lives in England • Born in Jul 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mitchley Developments Limited
Mr. Richard Stuart Williams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£155.68K
Decreased by £174.02K (-53%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£8.15M
Increased by £586.44K (+8%)
Total Liabilities
-£2.05M
Increased by £184.54K (+10%)
Net Assets
£6.1M
Increased by £401.9K (+7%)
Debt Ratio (%)
25%
Increased by 0.49% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Months Ago on 30 Jan 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
New Charge Registered
1 Year 2 Months Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Jan 2024
Stefani Edith Williams (PSC) Appointed
2 Years 2 Months Ago on 1 Sep 2023
Martin Ralph Rogers (PSC) Appointed
2 Years 2 Months Ago on 1 Sep 2023
Margaret Rogers (PSC) Appointed
2 Years 2 Months Ago on 1 Sep 2023
Edmund Buglass Rogers (PSC) Resigned
2 Years 2 Months Ago on 31 Aug 2023
Edmund Buglass Rogers Resigned
2 Years 2 Months Ago on 31 Aug 2023
Get Alerts
Get Credit Report
Discover Lee Savell Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Martin Ralph Rogers as a person with significant control on 1 September 2023
Submitted on 24 Oct 2025
Notification of Stefani Edith Williams as a person with significant control on 1 September 2023
Submitted on 24 Oct 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Confirmation statement made on 16 January 2025 with updates
Submitted on 29 Jan 2025
Notification of Margaret Rogers as a person with significant control on 1 September 2023
Submitted on 9 Dec 2024
Registration of charge 023352680014, created on 8 August 2024
Submitted on 16 Aug 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 29 Jan 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 22 Jan 2024
Cessation of Edmund Buglass Rogers as a person with significant control on 31 August 2023
Submitted on 17 Jan 2024
Termination of appointment of Edmund Buglass Rogers as a director on 31 August 2023
Submitted on 4 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs