Warning: file_put_contents(c/701718366cc312d568eb7487d33f2ced.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Santia Construction Management Limited, CF15 7TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANTIA CONSTRUCTION MANAGEMENT LIMITED

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

This company is commonly known as Santia Construction Management Limited. The company was founded 19 years ago and was given the registration number 05289555. The firm's registered office is in CARDIFF. You can find them at Axys House Heol Crochendy, Parc Nantgarw, Cardiff, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SANTIA CONSTRUCTION MANAGEMENT LIMITED
Company Number:05289555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director06 September 2021Active
1st Floor Rainham House, Manor Way, Rainham, England, RM13 8RH

Director06 September 2021Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director16 November 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary06 September 2021Active
Sanita House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX

Secretary17 November 2004Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary01 January 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 2004Active
20, Grosvenor Place, London, England, SW1X 7HN

Director06 September 2021Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director01 July 2016Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director31 December 2016Active
Sanita House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX

Director17 November 2004Active
11 Pinewood Drive, Mansfield, NG18 4PG

Director17 November 2004Active
Sanita House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX

Director01 December 2006Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director31 December 2016Active
Sanita House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX

Director25 June 2012Active
3 & 5, Commercial Gate, Mansfield, NG18 1EJ

Director27 July 2005Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director02 May 2013Active
Sanita House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX

Director01 December 2006Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director06 September 2021Active
Santia House, Heol Yr Odyn, Parc Nantgarw, Nantgarw, Cardiff, Wales, CF15 7QX

Director02 May 2013Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director09 September 2013Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director31 December 2016Active
20, Grosvenor Place, London, England, SW1X 7HN

Director31 December 2016Active
Santia House, Heol Yr Odyn, Parc Nantgarw, Nantgarw, Cardiff, Wales, CF15 7QX

Director02 May 2013Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director02 December 2015Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director19 February 2019Active
20, Grosvenor Place, London, England, SW1X 7HN

Director01 April 2017Active

People with Significant Control

Santia Asbestos Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.