UKBizDB.co.uk

SANTON UK LIMITED

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

This company is commonly known as Santon Uk Limited. The company was founded 20 years ago and was given the registration number 04947464. 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 68100 - Buying and selling of own real estate.

Company Information

Name:SANTON UK LIMITED
Company Number:04947464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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, England, W5 5SA

Corporate Director20 March 2007Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Secretary10 November 2003Active
4, Bishop Ramsey Close, Ruislip, United Kingdom, HA4 8GY

Secretary18 September 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 October 2003Active
46 Cadogan Place, London, SW1X 9RU

Director10 November 2003Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Director20 March 2007Active
Santon House, 53/55 Uxbridge Road, Ealing, London, W5 5SA

Director17 January 2008Active
15 Clare Lawn Avenue, London, SW14 8BE

Director10 November 2003Active
Manor Farm Bloswood Lane, Whitchurch, RG28 7BN

Director07 November 2003Active
8 Castello Avenue, London, SW15 6EA

Director07 November 2003Active
56 Grange Road, Ealing, London, W5 5BX

Director10 November 2003Active
Woodley Lodge, Duffield Road, Woodley, RG5 4RL

Director30 October 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director29 October 2003Active

People with Significant Control

Mr. Bimaljit Singh Sandhu
Notified on:29 October 2016
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
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-20Dissolution

Dissolution application strike off company.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-03-01Officers

Change corporate director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Confirmation 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
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Termination secretary company with name termination date.

Download
2016-08-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.