UKBizDB.co.uk

SANTON COMMERCIAL PROPERTIES PLC

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

This company is commonly known as Santon Commercial Properties Plc. The company was founded 32 years ago and was given the registration number SC135169. 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 COMMERCIAL PROPERTIES PLC
Company Number:SC135169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
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, First Floor, 53-55 Uxbridge Road, Ealing, England, W5 5SA

Secretary31 August 2016Active
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

Corporate Director04 August 2000Active
Santon House, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA

Corporate Director04 August 2000Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Secretary06 May 1999Active
2 Dunollie Place, London, NW5 2XR

Secretary11 November 2005Active
44 Wilmot Way, Banstead, SM7 2PY

Secretary05 June 2000Active
37 Ferndown, Northwood, HA6 1PH

Secretary02 December 2003Active
Gallinar, Pilgrims Close, Westhumble, Dorking, RH5 6AR

Secretary01 December 2007Active
56 Grange Road, Ealing, London, W5 5BX

Secretary21 September 1995Active
99, Gresham Street, London, Great Britain, EC2V 7NG

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

Corporate Secretary23 December 1991Active
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG

Corporate Secretary24 May 1996Active
46 Cadogan Place, London, SW1X 9RU

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

Director02 June 1994Active
66 High Beeches, Gerrards Cross, SL9 7HY

Director31 March 1992Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

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

Director23 December 1991Active
Ashleigh 495 Bolton Road West, Holcombe Brook, Bury, BL0 9RN

Director31 March 1992Active
56 Grange Road, Ealing, London, W5 5BX

Director09 July 1999Active
Brinsop House, Brinsop, Hereford, HR4 7AS

Director31 March 1991Active
22 Redcliffe Gardens, London, SW10 9EX

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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-03Incorporation

Re registration memorandum articles.

Download
2023-03-03Change of name

Certificate re registration public limited company to private.

Download
2023-03-03Change of name

Reregistration public to private company.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type full.

Download
2017-09-20Accounts

Change account reference date company previous shortened.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-09-01Officers

Appoint person secretary company with name date.

Download
2016-09-01Officers

Termination secretary company with name termination date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.