UKBizDB.co.uk

SANTANDER ESTATES LIMITED

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

This company is commonly known as Santander Estates Limited. The company was founded 35 years ago and was given the registration number 02304569. The firm's registered office is in NARBOROUGH. You can find them at Building 3 Floor 2, Carlton Park, Narborough, Leicester. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SANTANDER ESTATES LIMITED
Company Number:02304569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Building 3 Floor 2, 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 Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director15 September 2020Active
Building 3 Floor 2, Carlton Park, Narborough, LE19 0AL

Director13 March 2009Active
Martlets 8 Albert Street, Kibworth Harcourt, Leicester, LE8 0NA

Secretary-Active
31 Narborough Road South, Leicester, LE3 2HA

Secretary07 December 2001Active
The Old Rectory, Rectory End, Burton Overy, LE8 9EW

Secretary-Active
10, Wards Lane, Yelvertoft, NN6 6LY

Secretary27 August 1996Active
Ambleside 17 Stevenstone Close, Oadby, Leicester, LE2 4TF

Secretary31 December 1994Active
Carlton Park, Narborough, Leicester, LE19 0AL

Secretary09 July 2007Active
2, Triton Square, Regent's Place, London, NW1 3AN

Corporate Secretary28 March 2011Active
Acorn House, High Street, Buxted, TN22 4JU

Director15 May 1995Active
Orchard House, Main Street, East Haddon, Northampton, NN6 8BU

Director-Active
19 The Avenue, Shoreham By Sea, BN4 5GJ

Director-Active
7 Mander Grove, Warwick, CV34 6RY

Director21 August 1993Active
20 Oaklands Park, Market Harborough, LE16 8EU

Director02 September 1999Active
18 Glenmaye Road, Great Sutton, South Wirral, L66 4NJ

Director30 October 1997Active
19 Knighton Rise, Oadby, Leicester, LE2 2RF

Director-Active
Carlton Park, Narborough, Leicester, United Kingdom, LE19 0AL

Director09 February 2010Active
3 Victoria Road, Southwick, Brighton, BN42 4DJ

Director-Active
Martlets 8 Albert Street, Kibworth Harcourt, Leicester, LE8 0NA

Director-Active
3 The Gables, Upper Packington Road, Ashby De La Zouch, LE65 1EH

Director01 October 2001Active
The Old Rectory, Rectory End, Burton Overy, LE8 9EW

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

Director03 October 2008Active
15 Ackerman Road, Chipping Norton, OX7 5UJ

Director15 May 1995Active
16 Solway, Hailsham, BN27 3HB

Director-Active
10, Wards Lane, Yelvertoft, NN6 6LY

Director13 March 2009Active
150 Evington Lane, Evington, Leicester, LE5 6DG

Director-Active
5 Bell Moor, East Heath Road Hampstead, London, NW3 1DY

Director25 February 1994Active
Long Mynd, Upper Station Road, Henfield, BN5 9PH

Director25 February 1994Active
Long Mynd, Upper Station Road, Henfield, BN5 9PH

Director03 August 1993Active
42 Hormare Crescent, Storrington, Pulborough, RH20 4QU

Director31 December 1994Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director27 October 2014Active
5 Bonner Close, Oadby, Leicester, LE2 4UZ

Director01 August 2002Active
5 Bonner Close, Oadby, Leicester, LE2 4UZ

Director15 October 2001Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Change person director company with change date.

Download
2023-12-14Change of constitution

Statement of companys objects.

Download
2023-12-06Resolution

Resolution.

Download
2023-12-06Incorporation

Memorandum articles.

Download
2023-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.