SANTAN PROPERTY LIMITED
Overview
Company Name | SANTAN PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04464683 |
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 SANTAN PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SANTAN PROPERTY LIMITED located?
Registered Office Address | 2 Merus Court Meridian Business Park LE19 1RJ Leicester Leicestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANTAN PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
UPFRONT PUBLISHING MEDIA LIMITED | Sep 23, 2003 | Sep 23, 2003 |
UPFRONT MUSIC MEDIA LIMITED | Sep 17, 2002 | Sep 17, 2002 |
PLANREAM LIMITED | Jun 19, 2002 | Jun 19, 2002 |
What are the latest accounts for SANTAN PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SANTAN PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2025 |
---|---|
Next Confirmation Statement Due | Jul 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2024 |
Overdue | No |
What are the latest filings for SANTAN PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 19, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit a2,the Croft High Street Whetstone Leicester LE8 6LQ to 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on Jul 09, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Graham Albert Tandy as a person with significant control on Jun 19, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from Unit 21 King Street Buildings King Street Enderby Leicester Leicestershire LE19 4NT to Unit a2,the Croft High Street Whetstone Leicester LE8 6LQ on Jan 12, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of SANTAN PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TANDY, Graham Albert | Secretary | Leicester Lane LE9 9JJ Desford The Hollows Farm Leicestershire United Kingdom | 154900480001 | |||||||
TANDY, Graham Albert | Director | The Hollows Farm Leicester Lane LE9 9JJ Desford Leicestershire | United Kingdom | British | Director | 30270050001 | ||||
FLETCHER, Stephanie Anne | Secretary | The Barns Main Street LE16 7RU Market Harborough Leicestershire | British | Commercial Manager | 97444840001 | |||||
TANDY, Christopher Graham | Secretary | 22 Church Street Thurlaston LE9 7TA Leicester Leicestershire | British | Restauranteur | 92339640001 | |||||
TANDY, Christopher Graham | Secretary | Poachers Bistro 22 Church Street LE9 7TA Thurlaston Leicestershire | British | Manager | 97683700002 | |||||
TANDY, Sandra Margaret | Secretary | 22 Church Street Thurlaston LE9 7TA Leicester Leicestershire | British | 92339620001 | ||||||
VALLI, Safika | Secretary | 31 Saville Street LE5 4GT Leicester Leicestershire | British | 99327400001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
FLETCHER, Stephanie Anne | Director | The Barns Main Street LE16 7RU Market Harborough Leicestershire | British | Commercial Manager | 97444840001 | |||||
HAMBLIN, Stephanie Anne | Director | The Barns Main Street Gumley LE16 7RU Market Harborough Leicestershire | England | British | Director | 104845640001 | ||||
SANDHU, Kavin Singh | Director | 21 Elliot Close LE2 4UN Oadby Leicestershire | United Kingdom | British | General Manager | 168229420001 | ||||
TANDY, Christopher Graham | Director | Poachers Bistro 22 Church Street LE9 7TA Thurlaston Leicestershire | British | Restaurateur | 97683700002 | |||||
TANDY, Sandra Margaret | Director | 22 Church Street Thurlaston LE9 7TA Leicester Leicestershire | British | Manageress | 92339620001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SANTAN PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Albert Tandy | Jun 19, 2017 | Leicester Lane Desford LE9 9JJ Leicester The Hollows Farm England | No |
Nationality: British Country of Residence: England | |||
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