UKBizDB.co.uk

SANTAN PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Santan Property Limited. The company was founded 21 years ago and was given the registration number 04464683. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANTAN PROPERTY LIMITED
Company Number:04464683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom, LE19 1RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollows Farm, Leicester Lane, Desford, United Kingdom, LE9 9JJ

Secretary09 August 2010Active
The Hollows Farm, Leicester Lane, Desford, LE9 9JJ

Director14 February 2006Active
The Barns, Main Street, Market Harborough, LE16 7RU

Secretary20 June 2002Active
22 Church Street, Thurlaston, Leicester, LE9 7TA

Secretary14 February 2006Active
Poachers Bistro, 22 Church Street, Thurlaston, LE9 7TA

Secretary23 March 2004Active
22 Church Street, Thurlaston, Leicester, LE9 7TA

Secretary03 June 2004Active
31 Saville Street, Leicester, LE5 4GT

Secretary01 October 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 June 2002Active
The Barns, Main Street, Market Harborough, LE16 7RU

Director20 June 2002Active
The Barns, Main Street Gumley, Market Harborough, LE16 7RU

Director10 August 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 June 2002Active
21 Elliot Close, Oadby, LE2 4UN

Director20 June 2002Active
Poachers Bistro, 22 Church Street, Thurlaston, LE9 7TA

Director23 March 2004Active
22 Church Street, Thurlaston, Leicester, LE9 7TA

Director23 March 2004Active

People with Significant Control

Mr Graham Albert Tandy
Notified on:19 June 2017
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:The Hollows Farm, Leicester Lane, Leicester, England, LE9 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Address

Change registered office address company with date old address new address.

Download
2018-03-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Address

Change registered office address company with date old address new address.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.