UKBizDB.co.uk

SANTANDER ASSET FINANCE (DECEMBER) LIMITED

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

This company is commonly known as Santander Asset Finance (december) Limited. The company was founded 43 years ago and was given the registration number 01562865. The firm's registered office is in LEICESTER. You can find them at Carlton Park, Narborough, Leicester, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SANTANDER ASSET FINANCE (DECEMBER) LIMITED
Company Number:01562865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Carlton Park, Narborough, Leicester, LE19 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary29 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 September 2016Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director05 August 2019Active
38 Castleford Avenue, New Eltham, London, SE9 2AL

Secretary-Active
Greenfields, Ponds Road, Chelmsford, CM2 8QP

Secretary25 June 1992Active
Carlton Park, Narborough, Leicester, LE19 0AL

Secretary31 March 2006Active
The Old Rectory, Rectory End, Burton Overy, LE8 9EW

Secretary12 November 1996Active
Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP

Secretary02 June 1997Active
Balnacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, LL12 0LG

Secretary01 January 1993Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary31 May 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 October 2017Active
7 Outram Road, Alexandra Park, London, N22 7AB

Director30 August 2000Active
298, Deansgate, Manchester, M3 4HH

Director30 August 2000Active
41 Sheen Road, Richmond, TW9 1AJ

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 May 2011Active
Graf Starhembergasse 4, 1040 Vienna, Austria,

Director30 November 1992Active
The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX

Director31 March 1993Active
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES

Director01 January 2007Active
8 Tamarisk Way, Ferring, Worthing, BN12 5ER

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 October 2017Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director17 September 2019Active
29 Alder Lane, Balsall Common, Solihull, CV7 7DZ

Director01 July 1996Active
The Clays, Church Lane, Hempstead, CB10 2PA

Director-Active
4 Old Hall Park, Guilden Sutton, Chester, CH3 7ER

Director01 July 1996Active
298, Deansgate, Manchester, United Kingdom, M3 4HH

Director01 April 2003Active
Carlton Park, Narborough, Leicester, United Kingdom, LE19 0AL

Director04 December 2012Active
Port Hill House, Bengeo, Hertford, SG14 3BT

Director17 June 1992Active
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX

Director03 August 2007Active
2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, HX2 6HX

Director01 April 2008Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 May 2011Active
14 Brodrick Road, London, SW17 7DZ

Director-Active
Riverbank House, Aboyne, AB34 5JD

Director25 June 1992Active
Burdrop House, Burdrop, Banbury, OX15 5RQ

Director-Active
Nield House, Beamond End, Amersham, HP7 0QT

Director23 March 2001Active
The Salving House, 2a St Leonards Road Chesham Bois, Amersham, HP6 6DJ

Director-Active

People with Significant Control

Santander Asset Finance Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Incorporation

Memorandum articles.

Download
2023-12-05Resolution

Resolution.

Download
2023-11-23Change of constitution

Statement of companys objects.

Download
2023-11-23Address

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

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-02-13Resolution

Resolution.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.