Warning: file_put_contents(c/c07493040c513ab39fde8573b6ff6362.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Santon Close Nominees Limited, EH1 2AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANTON CLOSE NOMINEES LIMITED

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

This company is commonly known as Santon Close Nominees Limited. The company was founded 32 years ago and was given the registration number SC135168. The firm's registered office is in EDINBURGH. You can find them at C/o Dla, Rutland Square, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SANTON CLOSE NOMINEES LIMITED
Company Number:SC135168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1991
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Dla, Rutland Square, Edinburgh, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Santon House, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA

Secretary20 May 2015Active
Santon House, First Floor, 53-55, Uxbridge Road, Ealing, England, W5 5SA

Director31 August 2016Active
Santon House, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA

Director27 April 1999Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Secretary07 May 1999Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Secretary10 March 1994Active
67 Niton Street, London, SW6 6NH

Secretary13 August 1992Active
2 Dunollie Place, London, NW5 2XR

Secretary11 November 2005Active
18 Elm Park Mansions, Park Walk, London, SW10 0AN

Secretary10 November 1993Active
44 Wilmot Way, Banstead, SM7 2PY

Secretary05 June 2000Active
4, Bishop Ramsey Close, Ruislip, United Kingdom, HA4 8GY

Secretary18 September 2009Active
Gallinar, Pilgrims Close, Westhumble, Dorking, RH5 6AR

Secretary01 December 2007Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary22 November 1991Active
56 Grange Road, Ealing, London, W5 5BX

Secretary12 January 1995Active
46b Munster Road, London, SW6 4EP

Secretary20 November 1992Active
99, Gresham Street, London, Great Britain, EC2V 7NG

Corporate Secretary17 May 1996Active
6 Park Circus Place, Glasgow, G3 6AN

Corporate Secretary23 December 1991Active
South Lodge, 80 Campden Hill Road, London, W8 7AA

Director23 December 1991Active
312a Kings Rd, Chelsea, London, SW3 5UH

Director02 June 1994Active
312a Kings Rd, Chelsea, London, SW3 5UH

Director08 July 1993Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Director11 March 2005Active
20 Ivory House, Plantation Wharf York Road, London, SW11 3TN

Director16 December 1993Active
18 Elm Park Mansions, Park Walk, London, SW10 0AN

Director23 August 1994Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director22 November 1991Active
44 Wilmot Way, Banstead, SM7 2PY

Director04 August 2000Active
23 Redcliffe Gardens, London, SW10 5EX

Director23 December 1991Active

People with Significant Control

Mr. Bimaljit Singh Sandhu
Notified on:22 November 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:C/O Dla, Edinburgh, EH1 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (3 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.