UKBizDB.co.uk

SANTANDER (CF TRUSTEE) LIMITED

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

This company is commonly known as Santander (cf Trustee) Limited. The company was founded 27 years ago and was given the registration number 03283088. The firm's registered office is in BUCKS. You can find them at Santander House 201 Grafton Gate East, Milton Keynes, Bucks, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SANTANDER (CF TRUSTEE) LIMITED
Company Number:03283088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Santander House 201 Grafton Gate East, Milton Keynes, Bucks, United Kingdom, MK9 1AN
Country Origin:UNITED KINGDOM
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 Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 April 2022Active
Santander Uk Plc, 2 Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director01 April 2021Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 April 2022Active
Santander Uk Plc, Secretariat (Ts6 B01), 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 April 2022Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director17 August 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 March 2024Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 January 2018Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director28 February 2024Active
1st Floor, Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, United Kingdom, TN13 1LZ

Corporate Director16 December 2019Active
3 The Green, Roade, NN7 2PD

Secretary19 November 1996Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Corporate Secretary30 October 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary03 April 2000Active
The Hatchet, Bockmer End, Marlow, SL7 2HL

Director22 June 2006Active
2, Triton Square, Regent's Place, London, NW1 3AN

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

Director15 April 2021Active
Secretariat (Ts6 B01), 2 Triton Square, London, United Kingdom, NW1 3AN

Director07 November 2012Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director31 March 2006Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director01 September 2005Active
Santander Uk Plc, Secretariat (Ts6 B01), 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 April 2022Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director28 December 2016Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Director03 February 2010Active
2, Triton Square, Regents Place, London, NW1 3AN

Director15 September 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 April 2022Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2015Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director09 June 2009Active
36 Kersey Drive, Selsdon Ridge, South Croydon, CR2 8SX

Director27 November 1996Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director27 June 2013Active
3 The Green, Roade, NN7 2PD

Director19 November 1996Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director01 July 2008Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director27 November 1996Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director15 February 2017Active
2, Triton Square, Regents Place, London, NW1 3AN

Director01 July 2008Active
5 St Mellion Drive, Great Denham Village, Biddenham, MK40 4BF

Director27 November 1996Active
7 Horne Lane, Potton, Sandy, SG19 2LS

Director27 September 2005Active

People with Significant Control

Santander Uk Group Holdings Plc
Notified on:03 July 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Right to appoint and remove directors
Santander Uk 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-12-08Address

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

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.