SANTON CLOSE NOMINEES LIMITED

SANTON CLOSE NOMINEES LIMITED

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

    Company NameSANTON CLOSE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC135168
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SANTON CLOSE NOMINEES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SANTON CLOSE NOMINEES LIMITED located?

    Registered Office Address
    C/O Dla
    Rutland Square
    EH1 2AA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTON CLOSE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAVEN CLOSE NOMINEES LIMITEDDec 16, 1991Dec 16, 1991
    PHOENIX CLOSE NOMINEES LIMITEDNov 22, 1991Nov 22, 1991

    What are the latest accounts for SANTON CLOSE NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SANTON CLOSE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for SANTON CLOSE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Cessation of Bimaljit Singh Sandhu as a person with significant control on Nov 24, 2025

    1 pagesPSC07

    Notification of Santon Property Management Limited as a person with significant control on Nov 24, 2025

    2 pagesPSC02

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 22, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    14 pagesAA

    Full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    13 pagesAA

    Director's details changed for Mr. Bimaljit Singh Sandhu on Mar 01, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    11 pagesAA

    Previous accounting period shortened from Apr 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Full accounts made up to Apr 30, 2016

    11 pagesAA

    Confirmation statement made on Nov 22, 2016 with updates

    5 pagesCS01

    Termination of appointment of Sean Carey as a secretary on Aug 31, 2016

    1 pagesTM02

    Who are the officers of SANTON CLOSE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Ravi
    c/o The Santon Group
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Secretary
    c/o The Santon Group
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    197867060001
    PATEL, Ravi Shirishkumar
    First Floor, 53-55
    Uxbridge Road
    W5 5SA Ealing
    Santon House
    London
    England
    Director
    First Floor, 53-55
    Uxbridge Road
    W5 5SA Ealing
    Santon House
    London
    England
    EnglandBritish199318230001
    SANDHU, Bimaljit Singh, Mr.
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Director
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    EnglandBritish35609600002
    CAREY, Sean
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    Secretary
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    British103661680002
    JACOBS, Clodach
    67 Niton Street
    SW6 6NH London
    Secretary
    67 Niton Street
    SW6 6NH London
    British32783520001
    KENNEDY, Rachel
    2 Dunollie Place
    NW5 2XR London
    Secretary
    2 Dunollie Place
    NW5 2XR London
    British81155350003
    KERR, Julia Mary
    18 Elm Park Mansions
    Park Walk
    SW10 0AN London
    Secretary
    18 Elm Park Mansions
    Park Walk
    SW10 0AN London
    British77206100001
    MOBBERLEY, Andrew George
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    Secretary
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    British71501390003
    PATEL, Ravi
    Bishop Ramsey Close
    HA4 8GY Ruislip
    4
    Middlesex
    United Kingdom
    Secretary
    Bishop Ramsey Close
    HA4 8GY Ruislip
    4
    Middlesex
    United Kingdom
    Other140892050001
    PERIERA, Alan Dennis
    Gallinar
    Pilgrims Close, Westhumble
    RH5 6AR Dorking
    Surrey
    Secretary
    Gallinar
    Pilgrims Close, Westhumble
    RH5 6AR Dorking
    Surrey
    British126703610001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SANDHU, Bimaljit Singh, Mr.
    56 Grange Road
    Ealing
    W5 5BX London
    Secretary
    56 Grange Road
    Ealing
    W5 5BX London
    British35609600002
    WHITE-TURNER, Jori Elaine
    46b Munster Road
    SW6 4EP London
    Secretary
    46b Munster Road
    SW6 4EP London
    American75381950001
    CURSITOR SECRETARIAL SERVICES LIMITED
    2-3 Cursitor Street
    EC4A 1NE London
    Nominee Secretary
    2-3 Cursitor Street
    EC4A 1NE London
    900006400001
    FINANCIAL AND LEGAL SERVICES LIMITED
    Gresham Street
    EC2V 7NG London
    99
    Great Britain
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number1884202
    63025870004
    NEILL CLERK & MURRAY
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    Secretary
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    900700001
    BILTON, Anton John Godfrey
    South Lodge
    80 Campden Hill Road
    W8 7AA London
    Director
    South Lodge
    80 Campden Hill Road
    W8 7AA London
    United KingdomBritish21454000002
    BILTON, Laurence James
    312a Kings Rd
    Chelsea
    SW3 5UH London
    Director
    312a Kings Rd
    Chelsea
    SW3 5UH London
    United KingdomBritish67947250001
    BILTON, Laurence James
    312a Kings Rd
    Chelsea
    SW3 5UH London
    Director
    312a Kings Rd
    Chelsea
    SW3 5UH London
    United KingdomBritish67947250001
    CAREY, Sean
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    Director
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    United KingdomBritish103661680002
    HEMSLEY, Oliver Alexander
    20 Ivory House
    Plantation Wharf York Road
    SW11 3TN London
    Director
    20 Ivory House
    Plantation Wharf York Road
    SW11 3TN London
    British36780480001
    KERR, Julia Mary
    18 Elm Park Mansions
    Park Walk
    SW10 0AN London
    Director
    18 Elm Park Mansions
    Park Walk
    SW10 0AN London
    British77206100001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MOBBERLEY, Andrew George
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    Director
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    British71501390003
    STURGES, Jeremy Bruce
    23 Redcliffe Gardens
    SW10 5EX London
    Director
    23 Redcliffe Gardens
    SW10 5EX London
    British18776060001

    Who are the persons with significant control of SANTON CLOSE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Santon Property Management Limited
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Nov 24, 2025
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number02688117
    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.
    Mr. Bimaljit Singh Sandhu
    C/O Dla
    Rutland Square
    EH1 2AA Edinburgh
    Nov 22, 2016
    C/O Dla
    Rutland Square
    EH1 2AA Edinburgh
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in 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