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.
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 | : |
|
Registered Address | : | Building 3 Floor 2, Carlton Park, Narborough, Leicester, LE19 0AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 28 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 31 December 2021 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 15 September 2020 | Active |
Building 3 Floor 2, Carlton Park, Narborough, LE19 0AL | Director | 13 March 2009 | Active |
Martlets 8 Albert Street, Kibworth Harcourt, Leicester, LE8 0NA | Secretary | - | Active |
31 Narborough Road South, Leicester, LE3 2HA | Secretary | 07 December 2001 | Active |
The Old Rectory, Rectory End, Burton Overy, LE8 9EW | Secretary | - | Active |
10, Wards Lane, Yelvertoft, NN6 6LY | Secretary | 27 August 1996 | Active |
Ambleside 17 Stevenstone Close, Oadby, Leicester, LE2 4TF | Secretary | 31 December 1994 | Active |
Carlton Park, Narborough, Leicester, LE19 0AL | Secretary | 09 July 2007 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Corporate Secretary | 28 March 2011 | Active |
Acorn House, High Street, Buxted, TN22 4JU | Director | 15 May 1995 | Active |
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 | Director | 21 August 1993 | Active |
20 Oaklands Park, Market Harborough, LE16 8EU | Director | 02 September 1999 | Active |
18 Glenmaye Road, Great Sutton, South Wirral, L66 4NJ | Director | 30 October 1997 | Active |
19 Knighton Rise, Oadby, Leicester, LE2 2RF | Director | - | Active |
Carlton Park, Narborough, Leicester, United Kingdom, LE19 0AL | Director | 09 February 2010 | Active |
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 | Director | 01 October 2001 | Active |
The Old Rectory, Rectory End, Burton Overy, LE8 9EW | Director | - | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 03 October 2008 | Active |
15 Ackerman Road, Chipping Norton, OX7 5UJ | Director | 15 May 1995 | Active |
16 Solway, Hailsham, BN27 3HB | Director | - | Active |
10, Wards Lane, Yelvertoft, NN6 6LY | Director | 13 March 2009 | Active |
150 Evington Lane, Evington, Leicester, LE5 6DG | Director | - | Active |
5 Bell Moor, East Heath Road Hampstead, London, NW3 1DY | Director | 25 February 1994 | Active |
Long Mynd, Upper Station Road, Henfield, BN5 9PH | Director | 25 February 1994 | Active |
Long Mynd, Upper Station Road, Henfield, BN5 9PH | Director | 03 August 1993 | Active |
42 Hormare Crescent, Storrington, Pulborough, RH20 4QU | Director | 31 December 1994 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 27 October 2014 | Active |
5 Bonner Close, Oadby, Leicester, LE2 4UZ | Director | 01 August 2002 | Active |
5 Bonner Close, Oadby, Leicester, LE2 4UZ | Director | 15 October 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2023-12-14 | Change of constitution | Statement of companys objects. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-12-06 | Incorporation | Memorandum articles. | Download |
2023-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-04 | Accounts | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.