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.
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 | : |
|
Registered Address | : | C/o Dla, Rutland Square, Edinburgh, EH1 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Santon House, First Floor, 53-55 Uxbridge Road, Ealing, England, W5 5SA | Secretary | 31 August 2016 | Active |
Santon House, First Floor, 53-55 Uxbridge Road, Ealing, England, W5 5SA | Director | 31 August 2016 | Active |
Santon House, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA | Corporate Director | 04 August 2000 | Active |
Santon House, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA | Corporate Director | 04 August 2000 | Active |
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW | Secretary | 06 May 1999 | Active |
2 Dunollie Place, London, NW5 2XR | Secretary | 11 November 2005 | Active |
44 Wilmot Way, Banstead, SM7 2PY | Secretary | 05 June 2000 | Active |
37 Ferndown, Northwood, HA6 1PH | Secretary | 02 December 2003 | Active |
Gallinar, Pilgrims Close, Westhumble, Dorking, RH5 6AR | Secretary | 01 December 2007 | Active |
56 Grange Road, Ealing, London, W5 5BX | Secretary | 21 September 1995 | Active |
99, Gresham Street, London, Great Britain, EC2V 7NG | Corporate Secretary | 17 May 1996 | Active |
6 Park Circus Place, Glasgow, G3 6AN | Corporate Secretary | 23 December 1991 | Active |
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG | Corporate Secretary | 24 May 1996 | Active |
46 Cadogan Place, London, SW1X 9RU | Director | 23 December 1991 | Active |
312a Kings Rd, Chelsea, London, SW3 5UH | Director | 02 June 1994 | Active |
66 High Beeches, Gerrards Cross, SL9 7HY | Director | 31 March 1992 | Active |
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW | Director | 11 March 2005 | Active |
20 Ivory House, Plantation Wharf York Road, London, SW11 3TN | Director | 23 December 1991 | Active |
Ashleigh 495 Bolton Road West, Holcombe Brook, Bury, BL0 9RN | Director | 31 March 1992 | Active |
56 Grange Road, Ealing, London, W5 5BX | Director | 09 July 1999 | Active |
Brinsop House, Brinsop, Hereford, HR4 7AS | Director | 31 March 1991 | Active |
22 Redcliffe Gardens, London, SW10 9EX | Director | 23 December 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Resolution | Resolution. | Download |
2023-03-03 | Incorporation | Re registration memorandum articles. | Download |
2023-03-03 | Change of name | Certificate re registration public limited company to private. | Download |
2023-03-03 | Change of name | Reregistration public to private company. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type full. | Download |
2017-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-09-01 | Officers | Appoint person secretary company with name date. | Download |
2016-09-01 | Officers | Termination secretary company with name termination date. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.