This company is commonly known as Santaranch Limited. The company was founded 41 years ago and was given the registration number 01679119. The firm's registered office is in TIMPERLEY. You can find them at 3 Charles Court, Thorley Lane, Timperley, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | SANTARANCH LIMITED |
---|---|---|
Company Number | : | 01679119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Charles Court, Thorley Lane, Timperley, Cheshire, WA15 7BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Corporate Secretary | 01 November 2021 | Active |
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 02 December 2014 | Active |
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 02 December 2014 | Active |
3 Brookdale Court, Ashstead Road, Sale, M33 3PX | Secretary | 18 May 1999 | Active |
7 Brookdale Court, Ashstead Road, Sale, M33 3NY | Secretary | 01 November 2000 | Active |
3 Charles Court, Thorley Lane, Timperley, Altrincham, Uk, WA15 7BN | Secretary | 01 May 2011 | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Secretary | 06 October 2003 | Active |
Flat 3 Brookdale Court Ashstead Road, Sale, M33 3PX | Secretary | 21 February 1995 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 18 April 2001 | Active |
5 Brookdale Court, Sale, M33 3NY | Secretary | - | Active |
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN | Corporate Secretary | 01 August 2015 | Active |
Stuarts House, 20 Tipping Street, Altrincham, Great Britain, WA14 2EZ | Corporate Secretary | 01 August 2007 | Active |
7 Brookdale Court, Ashstead Road, Sale, M33 3NY | Director | 18 April 2001 | Active |
Flat 2, Brookdale Court, Ashtead Road, Sale, United Kingdom, M33 3NY | Director | 31 July 2012 | Active |
Flat 6 Brookdale Court Ashstead Road, Sale, M33 3PX | Director | 21 February 1995 | Active |
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 19 November 2018 | Active |
Flat 3 Brookdale Court Ashstead Road, Sale, M33 3PX | Director | 21 February 1995 | Active |
2 Brookdale Court, Sale, M33 3NY | Director | - | Active |
5 Brookdale Court, Ashstead Road, Sale, M33 3NY | Director | 22 February 2010 | Active |
3, Charles Court, Thorley Lane, Timperley, WA15 7BN | Director | 02 December 2014 | Active |
5 Brookdale Court, Sale, M33 3NY | Director | - | Active |
2 Brookdale Court, Ashstead Road, Sale, M33 3NY | Director | 25 February 2008 | Active |
1 Brookdale Court, Ashstead Road, Sale, M33 3NY | Director | 07 July 2009 | Active |
5 Brookdale Court, Ashstead Road Brooklands, Manchester, M46 9QW | Director | 26 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Officers | Termination secretary company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.