UKBizDB.co.uk

SANTANDER LENDING LIMITED

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

This company is commonly known as Santander Lending Limited. The company was founded 18 years ago and was given the registration number 05831018. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SANTANDER LENDING LIMITED
Company Number:05831018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, NW1 3AN
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

Director16 December 2019Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 June 2022Active
The Oak House Mottram Hall Farm, Wilmslow Road, Mottram St Andrew, SK10 4QT

Secretary12 April 2007Active
Carlton Park, Narborough, England, LE19 0AL

Secretary30 May 2007Active
Flat 1 Model Lodging House, Bloom Street, Salford, M3 6AJ

Secretary23 April 2007Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 February 2011Active
160 Queen Victoria Street, London, EC4V 4QQ

Corporate Secretary30 May 2006Active
The Oak House Mottram Hall Farm, Wilmslow Road, Mottram St Andrew, SK10 4QT

Director12 April 2007Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director22 January 2009Active
The White House, High Road, Soulbury, Leighton Buzzard, LU7 0BT

Director23 April 2007Active
51 The Ridgeway, Northaw, EN6 4BD

Director23 April 2007Active
160 Queen Victoria Street, London, EC4V 4QQ

Director30 May 2006Active
8.Nursery Gardens, Tring, HP23 5HZ

Director30 November 2007Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director07 July 2014Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director07 July 2014Active
The Meadows, Eaves Lane, Woodplumpton, Preston, PR4 0BH

Director27 October 2008Active
Wydders Barn, Free Green Lane Lower Peover, Knutsford, WA16 9QU

Director23 April 2007Active
N M Rothschild & Sons, New Court St Swithin Lane, London, EC4P 4DU

Director23 April 2007Active
5 Hayward Road, Thames Ditton, KT7 0BF

Director03 December 2007Active
298, Deansgate, Manchester, M3 4HH

Director23 April 2007Active
Burford Lodge, 5 Ledborough Gate, Beaconsfield, HP9 2DQ

Director23 April 2007Active
2-3, Triton Square, Regent's Place, London, NW1 3AN

Director22 January 2009Active
63 Admiralty Way, Teddington, TW11 0NL

Director03 December 2007Active
Maubern Hall, Adlington, SK10 4LE

Director12 April 2007Active
Flat 508 Butlers Wharf, 36 Shadthames, London, SE1 2YE

Director23 April 2007Active
The Manor House, Hopton Wafers, Cleobury Mortimer, DY14 0NA

Director24 April 2008Active
The Manor House, Hopton Wafers, Cleobury Mortimer, DY14 0NA

Director23 April 2007Active

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 (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
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-05Change of constitution

Statement of companys objects.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.