SANTANDER ESTATES LIMITED
Overview
Company Name | SANTANDER ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02304569 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANTANDER ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SANTANDER ESTATES LIMITED located?
Registered Office Address | Building 3 Floor 2 Carlton Park LE19 0AL Narborough Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANTANDER ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
ALLIANCE & LEICESTER ESTATES LIMITED | Jun 01, 1989 | Jun 01, 1989 |
ALLIANCE & LEICESTER PROPERTY SERVICES LIMITED | Dec 02, 1988 | Dec 02, 1988 |
TRUSHELFCO (NO.1336) LIMITED | Oct 12, 1988 | Oct 12, 1988 |
What are the latest accounts for SANTANDER ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SANTANDER ESTATES LIMITED?
Last Confirmation Statement Made Up To | Apr 02, 2026 |
---|---|
Next Confirmation Statement Due | Apr 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2025 |
Overdue | No |
What are the latest filings for SANTANDER ESTATES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Laura-Ann Cecillia Irving as a director on Jun 12, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Nicholas Guy Roberts on Sep 11, 2024 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||
legacy | 201 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Nicholas Guy Roberts on Mar 20, 2024 | 2 pages | CH01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
legacy | 215 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen Peter Cooke as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||
Appointment of Mrs Laura-Ann Cecillia Irving as a director on Sep 15, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SANTANDER ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
COOKE, Stephen Peter | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 149053210001 | ||||||||
ROBERTS, Nicholas Guy | Director | Building 3 Floor 2 Carlton Park LE19 0AL Narborough Leicester | United Kingdom | British | Chartered Surveyor | 136967590004 | ||||||||
GLADMAN, Christopher William | Secretary | Martlets 8 Albert Street Kibworth Harcourt LE8 0NA Leicester Leicestershire | British | 26964900001 | ||||||||||
HAWKER, Richard Allen | Secretary | 31 Narborough Road South LE3 2HA Leicester Leistershire | British | 78397850001 | ||||||||||
HEPPLEWHITE, Julian | Secretary | The Old Rectory Rectory End LE8 9EW Burton Overy Leicestershire | British | 51619950002 | ||||||||||
ODELL, Sandra Judith | Secretary | Wards Lane NN6 6LY Yelvertoft 10 Northamptonshire | British | Company Secretary | 132142980001 | |||||||||
STRANGE, Robert William Hardy | Secretary | Ambleside 17 Stevenstone Close Oadby LE2 4TF Leicester Leicestershire | British | 65773130001 | ||||||||||
TYRRELL, Helen | Secretary | Carlton Park Narborough LE19 0AL Leicester | British | 106674120003 | ||||||||||
ABBEY NATIONAL NOMINEES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 |
| 159630410001 | ||||||||||
ANNIS, Christopher Robert | Director | Acorn House High Street TN22 4JU Buxted East Sussex | British | Head Of Treasury Documentation | 43561390004 | |||||||||
ASHCROFT, Peter | Director | Orchard House Main Street, East Haddon NN6 8BU Northampton Northamptonshire | British | Building Society General Manager | 70808010001 | |||||||||
BEDWELL, Peter John | Director | 19 The Avenue BN4 5GJ Shoreham By Sea West Sussex | British | Building Society Deputy Treasu | 24552660001 | |||||||||
BUTLER, Noel Stephen | Director | 7 Mander Grove CV34 6RY Warwick | England | British | Building Society Official | 63152180002 | ||||||||
BYRNE, Mark | Director | 20 Oaklands Park LE16 8EU Market Harborough Leicestershire | British | Bank Officer | 66210860001 | |||||||||
CARTER, Colin Ernest | Director | 18 Glenmaye Road Great Sutton L66 4NJ South Wirral Cheshire | British | Executive/Accountant | 55472200001 | |||||||||
CLIFTON, Paul | Director | 19 Knighton Rise Oadby LE2 2RF Leicester Leicestershire | British | Building Society Group Management Services Directo | 7489180001 | |||||||||
COOKE, Stephen Peter | Director | Narborough LE19 0AL Leicester Carlton Park United Kingdom | United Kingdom | British | Accountant | 149053210001 | ||||||||
CRAMP, Stephen John | Director | 3 Victoria Road Southwick BN42 4DJ Brighton East Sussex | British | Building Society Manager | 16492850001 | |||||||||
GLADMAN, Christopher William | Director | Martlets 8 Albert Street Kibworth Harcourt LE8 0NA Leicester Leicestershire | England | British | Head Of Estates | 26964900001 | ||||||||
GRIFFIN, Mark John Walsh | Director | 3 The Gables Upper Packington Road LE65 1EH Ashby De La Zouch Leicestershire | England | British | Assistant Group Treasurer | 147714480001 | ||||||||
HEPPLEWHITE, Julian | Director | The Old Rectory Rectory End LE8 9EW Burton Overy Leicestershire | British | Solicitor | 51619950002 | |||||||||
IRVING, Laura-Ann Cecillia | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 232800330001 | ||||||||
MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | Chartered Accountant | 79351960007 | ||||||||
MORTON, Trevor Neil | Director | 15 Ackerman Road OX7 5UJ Chipping Norton Oxfordshire | British | Group Treasurer | 3591760002 | |||||||||
MORTON, Trevor Neil | Director | 16 Solway BN27 3HB Hailsham East Sussex | British | Building Society Treasurer | 3591760001 | |||||||||
ODELL, Sandra Judith | Director | Wards Lane NN6 6LY Yelvertoft 10 Northamptonshire | United Kingdom | British | Chartered Secretary | 132142980001 | ||||||||
PAYTON, Terence Anthony | Director | 150 Evington Lane Evington LE5 6DG Leicester Leicestershire | British | Director Of Group Accounting | 7499440001 | |||||||||
PERMUTT, Laurence Ian | Director | 5 Bell Moor East Heath Road Hampstead NW3 1DY London | United Kingdom | British | Chartered Surveyor | 8294760002 | ||||||||
PITT, Clive Victor, Alternate Director To Js Deere | Director | Long Mynd Upper Station Road BN5 9PH Henfield West Sussex | British | Building Society Controller | 34119890001 | |||||||||
PITT, Clive Victor, Alternate Director To Js Deere | Director | Long Mynd Upper Station Road BN5 9PH Henfield West Sussex | British | Building Society Controller | 34119890001 | |||||||||
TANDY, Ian Frank | Director | 42 Hormare Crescent Storrington RH20 4QU Pulborough West Sussex | British | Building Society Official | 63952640001 | |||||||||
TRUELOVE, Richard Charles | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Banker | 105844510001 | ||||||||
WILKINSON, Gary | Director | 5 Bonner Close Oadby LE2 4UZ Leicester Leicestershire | United Kingdom | British | Chartered Accountant | 19059910002 | ||||||||
WILKINSON, Gary | Director | 5 Bonner Close Oadby LE2 4UZ Leicester Leicestershire | United Kingdom | British | Chartered Accountant | 19059910002 |
Who are the persons with significant control of SANTANDER ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0