SANTON HIGHLANDS LIMITED
Overview
Company Name | SANTON HIGHLANDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC188974 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of SANTON HIGHLANDS LIMITED?
Company Name | From | Until |
---|---|---|
RAVEN HIGHLANDS LIMITED | Oct 20, 2003 | Oct 20, 2003 |
RAVEN GLASGOW LIMITED | May 27, 1999 | May 27, 1999 |
CUCKFIELD GLASGOW LIMITED | Oct 27, 1998 | Oct 27, 1998 |
AC&H 26 LIMITED | Sep 02, 1998 | Sep 02, 1998 |
What are the latest accounts for SANTON HIGHLANDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SANTON HIGHLANDS LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for SANTON HIGHLANDS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||
Previous accounting period shortened from Apr 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Aug 30, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean Carey as a director on Apr 24, 2017 | 1 pages | TM01 | ||
Appointment of Mr. Ravi Shirishkumar Patel as a secretary on Feb 03, 2017 | 2 pages | AP03 | ||
Termination of appointment of Sean Carey as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||
Full accounts made up to Apr 30, 2016 | 20 pages | AA | ||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Humphrey Kelsey as a director on Mar 15, 2016 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2015 | 14 pages | AA | ||
Who are the officers of SANTON HIGHLANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATEL, Ravi Shirishkumar, Mr. | Secretary | First Floor, 53-55 Uxbridge Road Ealing W5 5SA London Santon House England | 223996080001 | |||||||||||
PATEL, Ravi Shirishkumar | Director | c/o The Santon Group First Floor 53-55 Uxbridge Road W5 5SA Ealing Santon House London England | England | British | Group Financial Controller | 199318230001 | ||||||||
SANTON CLOSE NOMINEES LIMITED | Director | 53-55 Uxbridge Road Ealing W5 5SA London Santon House England |
| 84319870004 | ||||||||||
SANTON MANAGEMENT LIMITED | Director | 53-55 Uxbridge Road Ealing W5 5SA London Santon House England |
| 84584390008 | ||||||||||
CAREY, Sean | Secretary | Kingsbury Cresta Drive, Woodham KT15 3SW Addlestone Surrey | British | 103661680002 | ||||||||||
KENNEDY, Rachel | Secretary | 2 Dunollie Place NW5 2XR London | British | Certified Accountant | 81155350003 | |||||||||
MOBBERLEY, Andrew George | Secretary | 44 Wilmot Way SM7 2PY Banstead Surrey | British | 71501390003 | ||||||||||
PATEL, Himakshu | Secretary | 37 Ferndown HA6 1PH Northwood Middlesex | British | 42175710003 | ||||||||||
PATEL, Ravi | Secretary | Bishop Ramsey Close HA4 8GY Ruislip 4 Middlesex United Kingdom | Other | Financial Controller | 140892050001 | |||||||||
PEREIRA, Alan Dennis | Secretary | Pilgrims Close Westhumble RH5 6AR Dorking Gallinar Surrey | British | 126703610002 | ||||||||||
SANDHU, Bimaljit Singh, Mr. | Secretary | 56 Grange Road Ealing W5 5BX London | British | Chartered Accountant | 35609600002 | |||||||||
ARCHIBALD CAMPBELL & HARLEY | Nominee Secretary | 37 Queen Street EH2 1JX Edinburgh | 900015860001 | |||||||||||
QUILL SERVE LIMITED | Secretary | C/O Dla Piper Scotland Llp Collins House EH1 2AA Rutland Square Edinburgh | 38236860004 | |||||||||||
BILTON, Anton John Godfrey | Director | 46 Cadogan Place SW1X 9RU London | British | Company Director | 21454000001 | |||||||||
CAREY, Sean | Director | Kingsbury Cresta Drive, Woodham KT15 3SW Addlestone Surrey | United Kingdom | British | Accountant | 103661680002 | ||||||||
KELSEY, Humphrey, Mr. | Director | Primrose Hill Studios Fitzroy Road NW1 8TR London 4 England | England | British | Project Manager | 116024670003 | ||||||||
MOBBERLEY, Andrew George | Director | 34 Wolseley Avenue SW19 8BQ London | British | Director | 71501390002 | |||||||||
MURRAY, Stuart Ritchie | Nominee Director | 37 Queen Street EH2 1JX Edinburgh Mid Lothian | British | 900017810001 | ||||||||||
PERSAUD, Ronald Martin | Director | Gravelye House Hawley Lane RH17 5HR Cuckfield West Sussex | British | Property Developer | 67652140003 | |||||||||
SANDHU, Bimaljit Singh, Mr. | Director | 56 Grange Road Ealing W5 5BX London | England | British | Chartered Accountant | 35609600002 | ||||||||
STRAKER, Reuben Thomas Coppin | Director | Stonecroft Fourstones NE47 5AX Hexham Northumberland | United Kingdom | British | Property Developer | 43077080001 |
Who are the persons with significant control of SANTON HIGHLANDS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr. Bimaljit Singh Sandhu | Aug 30, 2016 | 53-55 Uxbridge Road W5 5SA Ealing Santon House London 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