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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hollows Farm, Leicester Lane, Desford, United Kingdom, LE9 9JJ | Secretary | 09 August 2010 | Active |
The Hollows Farm, Leicester Lane, Desford, LE9 9JJ | Director | 14 February 2006 | Active |
The Barns, Main Street, Market Harborough, LE16 7RU | Secretary | 20 June 2002 | Active |
22 Church Street, Thurlaston, Leicester, LE9 7TA | Secretary | 14 February 2006 | Active |
Poachers Bistro, 22 Church Street, Thurlaston, LE9 7TA | Secretary | 23 March 2004 | Active |
22 Church Street, Thurlaston, Leicester, LE9 7TA | Secretary | 03 June 2004 | Active |
31 Saville Street, Leicester, LE5 4GT | Secretary | 01 October 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 June 2002 | Active |
The Barns, Main Street, Market Harborough, LE16 7RU | Director | 20 June 2002 | Active |
The Barns, Main Street Gumley, Market Harborough, LE16 7RU | Director | 10 August 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 June 2002 | Active |
21 Elliot Close, Oadby, LE2 4UN | Director | 20 June 2002 | Active |
Poachers Bistro, 22 Church Street, Thurlaston, LE9 7TA | Director | 23 March 2004 | Active |
22 Church Street, Thurlaston, Leicester, LE9 7TA | Director | 23 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Address | Change registered office address company with date old address new address. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.