UKBizDB.co.uk

SANTON MANAGEMENT LIMITED

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

This company is commonly known as Santon Management Limited. The company was founded 30 years ago and was given the registration number 02893374. The firm's registered office is in LONDON. You can find them at Santon House 53-55 Uxbridge Road, Ealing, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:SANTON MANAGEMENT LIMITED
Company Number:02893374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Santon House 53-55 Uxbridge Road, Ealing, London, W5 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary31 August 2016Active
Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA

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

Director19 January 2000Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Secretary06 May 1999Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Secretary01 February 1994Active
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
4, Bishop Ramsey Close, Ruislip, United Kingdom, HA4 8GY

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

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

Secretary08 January 1995Active
99, Gresham Street, London, United Kingdom, EC2V 7NG

Corporate Secretary17 May 1996Active
South Lodge, 80 Campden Hill Road, London, W8 7AA

Director24 March 1994Active
312a Kings Rd, Chelsea, London, SW3 5UH

Director14 February 1995Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Director11 March 2005Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director01 February 1994Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director01 February 1994Active
Santon House, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA

Director16 February 2010Active
44 Wilmot Way, Banstead, SM7 2PY

Director04 August 2000Active

People with Significant Control

Mr. Bimaljit Singh Sandhu
Notified on:15 January 2017
Status:Active
Date of birth:February 1962
Nationality:British
Address:Santon House, 53-55 Uxbridge Road, London, W5 5SA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation 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
2017-01-26Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Appoint person secretary company with name date.

Download
2016-08-31Officers

Termination secretary company with name termination date.

Download
2016-08-31Officers

Termination director company with name termination date.

Download
2016-08-31Officers

Appoint person director company with name date.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.