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
Savards Properties Limited
Savards Properties Limited is an active company incorporated on 18 May 2016 with the registered office located in Billericay, Essex. Savards Properties Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10186424
Private limited company
Age
9 years
Incorporated
18 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 December 2024
(9 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Savards Properties Limited
Contact
Address
Lakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
United Kingdom
Address changed on
14 Dec 2022
(2 years 9 months ago)
Previous address was
30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE England
Companies in CM12 0EQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Charles James Paul Savin
Director • British • Lives in England • Born in May 1973
Helena Mary Richards
Director • British • Lives in UK • Born in Jun 1966
Alistair John David Speers
Director • British • Lives in UK • Born in Sep 1963
PSC
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
Cosmetic Courses Limited
Helena Mary Richards and Charles James Paul Savin are mutual people.
Active
AHJ Property Services Limited
Helena Mary Richards and Charles James Paul Savin are mutual people.
Active
Cosmetic Courses International Limited
Charles James Paul Savin is a mutual person.
Active
Cosmetic Courses Holdings Limited
Charles James Paul Savin is a mutual person.
Active
Central Medical Rooms Ltd
Charles James Paul Savin is a mutual person.
Active
SMC Car Sales Limited
Charles James Paul Savin is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£106.99K
Decreased by £450.86K (-81%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.63M
Decreased by £185.57K (-10%)
Total Liabilities
-£1.51M
Decreased by £125.35K (-8%)
Net Assets
£120.26K
Decreased by £60.22K (-33%)
Debt Ratio (%)
93%
Increased by 2.56% (+3%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
4 Months Ago on 15 May 2025
New Charge Registered
4 Months Ago on 15 May 2025
Charge Satisfied
5 Months Ago on 11 Apr 2025
Charge Satisfied
5 Months Ago on 11 Apr 2025
Full Accounts Submitted
6 Months Ago on 24 Feb 2025
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Alistair John David Speers Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Mr Charles James Paul Savin Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Helena Mary Richards Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Get Alerts
Get Credit Report
Discover Savards 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
Registration of charge 101864240006, created on 15 May 2025
Submitted on 20 May 2025
Registration of charge 101864240005, created on 15 May 2025
Submitted on 20 May 2025
Satisfaction of charge 101864240004 in full
Submitted on 11 Apr 2025
Satisfaction of charge 101864240001 in full
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Feb 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Director's details changed for Helena Mary Richards on 8 February 2024
Submitted on 8 Feb 2024
Director's details changed for Mr Charles James Paul Savin on 8 February 2024
Submitted on 8 Feb 2024
Director's details changed for Alistair John David Speers on 8 February 2024
Submitted on 8 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs