UKBizDB.co.uk

SANTARANCH LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Charles Court, Thorley Lane, Timperley, Cheshire, WA15 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Corporate Secretary01 November 2021Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director02 December 2014Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director02 December 2014Active
3 Brookdale Court, Ashstead Road, Sale, M33 3PX

Secretary18 May 1999Active
7 Brookdale Court, Ashstead Road, Sale, M33 3NY

Secretary01 November 2000Active
3 Charles Court, Thorley Lane, Timperley, Altrincham, Uk, WA15 7BN

Secretary01 May 2011Active
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA

Secretary06 October 2003Active
Flat 3 Brookdale Court Ashstead Road, Sale, M33 3PX

Secretary21 February 1995Active
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB

Secretary18 April 2001Active
5 Brookdale Court, Sale, M33 3NY

Secretary-Active
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN

Corporate Secretary01 August 2015Active
Stuarts House, 20 Tipping Street, Altrincham, Great Britain, WA14 2EZ

Corporate Secretary01 August 2007Active
7 Brookdale Court, Ashstead Road, Sale, M33 3NY

Director18 April 2001Active
Flat 2, Brookdale Court, Ashtead Road, Sale, United Kingdom, M33 3NY

Director31 July 2012Active
Flat 6 Brookdale Court Ashstead Road, Sale, M33 3PX

Director21 February 1995Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director19 November 2018Active
Flat 3 Brookdale Court Ashstead Road, Sale, M33 3PX

Director21 February 1995Active
2 Brookdale Court, Sale, M33 3NY

Director-Active
5 Brookdale Court, Ashstead Road, Sale, M33 3NY

Director22 February 2010Active
3, Charles Court, Thorley Lane, Timperley, WA15 7BN

Director02 December 2014Active
5 Brookdale Court, Sale, M33 3NY

Director-Active
2 Brookdale Court, Ashstead Road, Sale, M33 3NY

Director25 February 2008Active
1 Brookdale Court, Ashstead Road, Sale, M33 3NY

Director07 July 2009Active
5 Brookdale Court, Ashstead Road Brooklands, Manchester, M46 9QW

Director26 June 2006Active

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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Officers

Appoint corporate secretary company with name date.

Download
2022-01-28Address

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

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.