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.
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 | : |
|
Registered Address | : | Santon House 53-55 Uxbridge Road, Ealing, London, W5 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA | Secretary | 31 August 2016 | Active |
Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA | Director | 31 August 2016 | Active |
Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA | Director | 19 January 2000 | Active |
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW | Secretary | 06 May 1999 | Active |
2-3 Cursitor Street, London, EC4A 1NE | Nominee Secretary | 01 February 1994 | 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 |
4, Bishop Ramsey Close, Ruislip, United Kingdom, HA4 8GY | Secretary | 18 September 2009 | Active |
Gallinar, Pilgrims Close, Westhumble, RH5 6AR | Secretary | 01 December 2007 | Active |
56 Grange Road, Ealing, London, W5 5BX | Secretary | 08 January 1995 | Active |
99, Gresham Street, London, United Kingdom, EC2V 7NG | Corporate Secretary | 17 May 1996 | Active |
South Lodge, 80 Campden Hill Road, London, W8 7AA | Director | 24 March 1994 | Active |
312a Kings Rd, Chelsea, London, SW3 5UH | Director | 14 February 1995 | Active |
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW | Director | 11 March 2005 | Active |
2-3 Cursitor Street, London, EC4A 1NE | Nominee Director | 01 February 1994 | Active |
2-3 Cursitor Street, London, EC4A 1NE | Nominee Director | 01 February 1994 | Active |
Santon House, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA | Director | 16 February 2010 | Active |
44 Wilmot Way, Banstead, SM7 2PY | Director | 04 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-15 | 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 |
2017-01-26 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Officers | Appoint person secretary company with name date. | Download |
2016-08-31 | Officers | Termination secretary company with name termination date. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Officers | Appoint person director company with name date. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.