SANTANDER ESTATES LIMITED

SANTANDER ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANTANDER ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02304569
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANTANDER ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE & LEICESTER ESTATES LIMITEDJun 01, 1989Jun 01, 1989
    ALLIANCE & LEICESTER PROPERTY SERVICES LIMITEDDec 02, 1988Dec 02, 1988
    TRUSHELFCO (NO.1336) LIMITEDOct 12, 1988Oct 12, 1988

    What are the latest accounts for SANTANDER ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SANTANDER ESTATES LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for SANTANDER ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Laura-Ann Cecillia Irving as a director on Jun 12, 2025

    1 pagesTM01

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Nicholas Guy Roberts on Sep 11, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    201 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Nicholas Guy Roberts on Mar 20, 2024

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Objects of the company/restriction on authorised share capital set out in memorandum of association treated as a provision of the articles of association, be hereby revoked and delelted. 07/11/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    215 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Peter Cooke as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Appointment of Mrs Laura-Ann Cecillia Irving as a director on Sep 15, 2020

    2 pagesAP01

    Who are the officers of SANTANDER ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    COOKE, Stephen Peter
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishDirector149053210001
    ROBERTS, Nicholas Guy
    Building 3 Floor 2
    Carlton Park
    LE19 0AL Narborough
    Leicester
    Director
    Building 3 Floor 2
    Carlton Park
    LE19 0AL Narborough
    Leicester
    United KingdomBritishChartered Surveyor136967590004
    GLADMAN, Christopher William
    Martlets 8 Albert Street
    Kibworth Harcourt
    LE8 0NA Leicester
    Leicestershire
    Secretary
    Martlets 8 Albert Street
    Kibworth Harcourt
    LE8 0NA Leicester
    Leicestershire
    British26964900001
    HAWKER, Richard Allen
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    Secretary
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    British78397850001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Secretary
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    ODELL, Sandra Judith
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    Secretary
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    BritishCompany Secretary132142980001
    STRANGE, Robert William Hardy
    Ambleside 17 Stevenstone Close
    Oadby
    LE2 4TF Leicester
    Leicestershire
    Secretary
    Ambleside 17 Stevenstone Close
    Oadby
    LE2 4TF Leicester
    Leicestershire
    British65773130001
    TYRRELL, Helen
    Carlton Park
    Narborough
    LE19 0AL Leicester
    Secretary
    Carlton Park
    Narborough
    LE19 0AL Leicester
    British106674120003
    ABBEY NATIONAL NOMINEES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Identification TypeEuropean Economic Area
    Registration Number2516674
    159630410001
    ANNIS, Christopher Robert
    Acorn House
    High Street
    TN22 4JU Buxted
    East Sussex
    Director
    Acorn House
    High Street
    TN22 4JU Buxted
    East Sussex
    BritishHead Of Treasury Documentation43561390004
    ASHCROFT, Peter
    Orchard House
    Main Street, East Haddon
    NN6 8BU Northampton
    Northamptonshire
    Director
    Orchard House
    Main Street, East Haddon
    NN6 8BU Northampton
    Northamptonshire
    BritishBuilding Society General Manager70808010001
    BEDWELL, Peter John
    19 The Avenue
    BN4 5GJ Shoreham By Sea
    West Sussex
    Director
    19 The Avenue
    BN4 5GJ Shoreham By Sea
    West Sussex
    BritishBuilding Society Deputy Treasu24552660001
    BUTLER, Noel Stephen
    7 Mander Grove
    CV34 6RY Warwick
    Director
    7 Mander Grove
    CV34 6RY Warwick
    EnglandBritishBuilding Society Official63152180002
    BYRNE, Mark
    20 Oaklands Park
    LE16 8EU Market Harborough
    Leicestershire
    Director
    20 Oaklands Park
    LE16 8EU Market Harborough
    Leicestershire
    BritishBank Officer66210860001
    CARTER, Colin Ernest
    18 Glenmaye Road
    Great Sutton
    L66 4NJ South Wirral
    Cheshire
    Director
    18 Glenmaye Road
    Great Sutton
    L66 4NJ South Wirral
    Cheshire
    BritishExecutive/Accountant55472200001
    CLIFTON, Paul
    19 Knighton Rise
    Oadby
    LE2 2RF Leicester
    Leicestershire
    Director
    19 Knighton Rise
    Oadby
    LE2 2RF Leicester
    Leicestershire
    BritishBuilding Society Group Management Services Directo7489180001
    COOKE, Stephen Peter
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United Kingdom
    Director
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United Kingdom
    United KingdomBritishAccountant149053210001
    CRAMP, Stephen John
    3 Victoria Road
    Southwick
    BN42 4DJ Brighton
    East Sussex
    Director
    3 Victoria Road
    Southwick
    BN42 4DJ Brighton
    East Sussex
    BritishBuilding Society Manager16492850001
    GLADMAN, Christopher William
    Martlets 8 Albert Street
    Kibworth Harcourt
    LE8 0NA Leicester
    Leicestershire
    Director
    Martlets 8 Albert Street
    Kibworth Harcourt
    LE8 0NA Leicester
    Leicestershire
    EnglandBritishHead Of Estates26964900001
    GRIFFIN, Mark John Walsh
    3 The Gables
    Upper Packington Road
    LE65 1EH Ashby De La Zouch
    Leicestershire
    Director
    3 The Gables
    Upper Packington Road
    LE65 1EH Ashby De La Zouch
    Leicestershire
    EnglandBritishAssistant Group Treasurer147714480001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Director
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    BritishSolicitor51619950002
    IRVING, Laura-Ann Cecillia
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishDirector232800330001
    MORRISON, Rachel Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritishChartered Accountant79351960007
    MORTON, Trevor Neil
    15 Ackerman Road
    OX7 5UJ Chipping Norton
    Oxfordshire
    Director
    15 Ackerman Road
    OX7 5UJ Chipping Norton
    Oxfordshire
    BritishGroup Treasurer3591760002
    MORTON, Trevor Neil
    16 Solway
    BN27 3HB Hailsham
    East Sussex
    Director
    16 Solway
    BN27 3HB Hailsham
    East Sussex
    BritishBuilding Society Treasurer3591760001
    ODELL, Sandra Judith
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    Director
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    United KingdomBritishChartered Secretary132142980001
    PAYTON, Terence Anthony
    150 Evington Lane
    Evington
    LE5 6DG Leicester
    Leicestershire
    Director
    150 Evington Lane
    Evington
    LE5 6DG Leicester
    Leicestershire
    BritishDirector Of Group Accounting7499440001
    PERMUTT, Laurence Ian
    5 Bell Moor
    East Heath Road Hampstead
    NW3 1DY London
    Director
    5 Bell Moor
    East Heath Road Hampstead
    NW3 1DY London
    United KingdomBritishChartered Surveyor8294760002
    PITT, Clive Victor, Alternate Director To Js Deere
    Long Mynd
    Upper Station Road
    BN5 9PH Henfield
    West Sussex
    Director
    Long Mynd
    Upper Station Road
    BN5 9PH Henfield
    West Sussex
    BritishBuilding Society Controller34119890001
    PITT, Clive Victor, Alternate Director To Js Deere
    Long Mynd
    Upper Station Road
    BN5 9PH Henfield
    West Sussex
    Director
    Long Mynd
    Upper Station Road
    BN5 9PH Henfield
    West Sussex
    BritishBuilding Society Controller34119890001
    TANDY, Ian Frank
    42 Hormare Crescent
    Storrington
    RH20 4QU Pulborough
    West Sussex
    Director
    42 Hormare Crescent
    Storrington
    RH20 4QU Pulborough
    West Sussex
    BritishBuilding Society Official63952640001
    TRUELOVE, Richard Charles
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishBanker105844510001
    WILKINSON, Gary
    5 Bonner Close
    Oadby
    LE2 4UZ Leicester
    Leicestershire
    Director
    5 Bonner Close
    Oadby
    LE2 4UZ Leicester
    Leicestershire
    United KingdomBritishChartered Accountant19059910002
    WILKINSON, Gary
    5 Bonner Close
    Oadby
    LE2 4UZ Leicester
    Leicestershire
    Director
    5 Bonner Close
    Oadby
    LE2 4UZ Leicester
    Leicestershire
    United KingdomBritishChartered Accountant19059910002

    Who are the persons with significant control of SANTANDER ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2294747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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