SANTON HIGHLANDS LIMITED

SANTON HIGHLANDS LIMITED

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

    Company NameSANTON HIGHLANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC188974
    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 HIGHLANDS LIMITED?

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

    Where is SANTON HIGHLANDS LIMITED located?

    Registered Office Address
    C/O The Sanctuary Abbey Church 7
    St. Benedicts Abbey, The Highland Club
    PH32 4DE Fort Augustus
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTON HIGHLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAVEN HIGHLANDS LIMITEDOct 20, 2003Oct 20, 2003
    RAVEN GLASGOW LIMITEDMay 27, 1999May 27, 1999
    CUCKFIELD GLASGOW LIMITEDOct 27, 1998Oct 27, 1998
    AC&H 26 LIMITEDSep 02, 1998Sep 02, 1998

    What are the latest accounts for SANTON HIGHLANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToAug 30, 2025
    Next Confirmation Statement DueSep 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024
    OverdueNo

    What are the latest filings for SANTON HIGHLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O the Sanctuary Abbey Church 7 st. Benedicts Abbey, the Highland Club Fort Augustus PH32 4DE on Aug 01, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

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

    1 pagesAA01

    Confirmation statement made on Aug 30, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Sean Carey as a director on Apr 24, 2017

    1 pagesTM01

    Appointment of Mr. Ravi Shirishkumar Patel as a secretary on Feb 03, 2017

    2 pagesAP03

    Termination of appointment of Sean Carey as a secretary on Feb 03, 2017

    1 pagesTM02

    Full accounts made up to Apr 30, 2016

    20 pagesAA

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Termination of appointment of Humphrey Kelsey as a director on Mar 15, 2016

    1 pagesTM01

    Full accounts made up to Apr 30, 2015

    14 pagesAA

    Who are the officers of SANTON HIGHLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Ravi Shirishkumar, Mr.
    First Floor, 53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Secretary
    First Floor, 53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    223996080001
    PATEL, Ravi Shirishkumar
    c/o The Santon Group
    First Floor
    53-55 Uxbridge Road
    W5 5SA Ealing
    Santon House
    London
    England
    Director
    c/o The Santon Group
    First Floor
    53-55 Uxbridge Road
    W5 5SA Ealing
    Santon House
    London
    England
    EnglandBritishGroup Financial Controller199318230001
    SANTON CLOSE NOMINEES LIMITED
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Director
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Identification TypeUK Limited Company
    Registration NumberSC135168
    84319870004
    SANTON MANAGEMENT LIMITED
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Director
    53-55 Uxbridge Road
    Ealing
    W5 5SA London
    Santon House
    England
    Identification TypeUK Limited Company
    Registration Number2893374
    84584390008
    CAREY, Sean
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    Secretary
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    British103661680002
    KENNEDY, Rachel
    2 Dunollie Place
    NW5 2XR London
    Secretary
    2 Dunollie Place
    NW5 2XR London
    BritishCertified Accountant81155350003
    MOBBERLEY, Andrew George
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    Secretary
    44 Wilmot Way
    SM7 2PY Banstead
    Surrey
    British71501390003
    PATEL, Himakshu
    37 Ferndown
    HA6 1PH Northwood
    Middlesex
    Secretary
    37 Ferndown
    HA6 1PH Northwood
    Middlesex
    British42175710003
    PATEL, Ravi
    Bishop Ramsey Close
    HA4 8GY Ruislip
    4
    Middlesex
    United Kingdom
    Secretary
    Bishop Ramsey Close
    HA4 8GY Ruislip
    4
    Middlesex
    United Kingdom
    OtherFinancial Controller140892050001
    PEREIRA, Alan Dennis
    Pilgrims Close
    Westhumble
    RH5 6AR Dorking
    Gallinar
    Surrey
    Secretary
    Pilgrims Close
    Westhumble
    RH5 6AR Dorking
    Gallinar
    Surrey
    British126703610002
    SANDHU, Bimaljit Singh, Mr.
    56 Grange Road
    Ealing
    W5 5BX London
    Secretary
    56 Grange Road
    Ealing
    W5 5BX London
    BritishChartered Accountant35609600002
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Nominee Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    900015860001
    QUILL SERVE LIMITED
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Secretary
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    38236860004
    BILTON, Anton John Godfrey
    46 Cadogan Place
    SW1X 9RU London
    Director
    46 Cadogan Place
    SW1X 9RU London
    BritishCompany Director21454000001
    CAREY, Sean
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    Director
    Kingsbury
    Cresta Drive, Woodham
    KT15 3SW Addlestone
    Surrey
    United KingdomBritishAccountant103661680002
    KELSEY, Humphrey, Mr.
    Primrose Hill Studios
    Fitzroy Road
    NW1 8TR London
    4
    England
    Director
    Primrose Hill Studios
    Fitzroy Road
    NW1 8TR London
    4
    England
    EnglandBritishProject Manager116024670003
    MOBBERLEY, Andrew George
    34 Wolseley Avenue
    SW19 8BQ London
    Director
    34 Wolseley Avenue
    SW19 8BQ London
    BritishDirector71501390002
    MURRAY, Stuart Ritchie
    37 Queen Street
    EH2 1JX Edinburgh
    Mid Lothian
    Nominee Director
    37 Queen Street
    EH2 1JX Edinburgh
    Mid Lothian
    British900017810001
    PERSAUD, Ronald Martin
    Gravelye House
    Hawley Lane
    RH17 5HR Cuckfield
    West Sussex
    Director
    Gravelye House
    Hawley Lane
    RH17 5HR Cuckfield
    West Sussex
    BritishProperty Developer67652140003
    SANDHU, Bimaljit Singh, Mr.
    56 Grange Road
    Ealing
    W5 5BX London
    Director
    56 Grange Road
    Ealing
    W5 5BX London
    EnglandBritishChartered Accountant35609600002
    STRAKER, Reuben Thomas Coppin
    Stonecroft
    Fourstones
    NE47 5AX Hexham
    Northumberland
    Director
    Stonecroft
    Fourstones
    NE47 5AX Hexham
    Northumberland
    United KingdomBritishProperty Developer43077080001

    Who are the persons with significant control of SANTON HIGHLANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Bimaljit Singh Sandhu
    53-55
    Uxbridge Road
    W5 5SA Ealing
    Santon House
    London
    England
    Aug 30, 2016
    53-55
    Uxbridge Road
    W5 5SA Ealing
    Santon House
    London
    England
    No
    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