UKBizDB.co.uk

SANTON PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Santon Property Investments Limited. The company was founded 32 years ago and was given the registration number 02688117. 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 74990 - Non-trading company.

Company Information

Name:SANTON PROPERTY INVESTMENTS LIMITED
Company Number:02688117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA

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

Corporate Director04 August 2000Active
312a Kings Rd, Chelsea, London, SW3 5UH

Secretary10 November 1993Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

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

Nominee Secretary31 January 1994Active
67 Niton Street, London, SW6 6NH

Secretary26 June 1992Active
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 Ailsa Avenue, St Margarets, London, TW1 1NG

Secretary12 February 1992Active
56 Grange Road, Ealing, London, W5 5BX

Secretary18 January 1995Active
49 Hans Place, London, SW1X 0LA

Secretary02 January 1993Active
99, Gresham Street, London, United Kingdom, EC2V 7NG

Corporate Secretary17 May 1996Active
46 Cadogan Place, London, SW1X 9RU

Director26 June 1992Active
312a Kings Rd, Chelsea, London, SW3 5UH

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

Director11 March 2005Active
26 Magnus Drive, Hatch Warren, Basingstoke, RG22 4TX

Director12 February 1992Active
56 Ailsa Avenue, St Margarets, London, TW1 1NG

Director12 February 1992Active
56 Grange Road, Ealing, London, W5 5BX

Director01 May 1998Active

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

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
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

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 director company with name termination date.

Download
2016-08-31Officers

Termination secretary company with name termination date.

Download
2016-08-31Officers

Appoint person director company with name date.

Download
2016-08-22Mortgage

Mortgage satisfy charge full.

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
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.