SANTAN PROPERTY LIMITED
LEICESTER UPFRONT PUBLISHING MEDIA LIMITED UPFRONT MUSIC MEDIA LIMITED PLANREAM LIMITED

Hellopages » Leicestershire » Blaby » LE8 6LQ

Company number 04464683
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address UNIT A2,THE CROFT HIGH STREET, WHETSTONE, LEICESTER, LE8 6LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SANTAN PROPERTY LIMITED are www.santanproperty.co.uk, and www.santan-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Santan Property Limited is a Private Limited Company. The company registration number is 04464683. Santan Property Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Santan Property Limited is Unit A2 The Croft High Street Whetstone Leicester Le8 6lq. The company`s financial liabilities are £2.98k. It is £-310.55k against last year. . TANDY, Graham Albert is a Secretary of the company. TANDY, Graham Albert is a Director of the company. Secretary FLETCHER, Stephanie Anne has been resigned. Secretary TANDY, Christopher Graham has been resigned. Secretary TANDY, Christopher Graham has been resigned. Secretary TANDY, Sandra Margaret has been resigned. Secretary VALLI, Safika has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLETCHER, Stephanie Anne has been resigned. Director HAMBLIN, Stephanie Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SANDHU, Kavin Singh has been resigned. Director TANDY, Christopher Graham has been resigned. Director TANDY, Sandra Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


santan property Key Finiance

LIABILITIES £2.98k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TANDY, Graham Albert
Appointed Date: 09 August 2010

Director
TANDY, Graham Albert
Appointed Date: 14 February 2006
84 years old

Resigned Directors

Secretary
FLETCHER, Stephanie Anne
Resigned: 01 October 2003
Appointed Date: 20 June 2002

Secretary
TANDY, Christopher Graham
Resigned: 09 August 2010
Appointed Date: 14 February 2006

Secretary
TANDY, Christopher Graham
Resigned: 02 June 2004
Appointed Date: 23 March 2004

Secretary
TANDY, Sandra Margaret
Resigned: 14 February 2006
Appointed Date: 03 June 2004

Secretary
VALLI, Safika
Resigned: 23 March 2004
Appointed Date: 01 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 June 2002
Appointed Date: 19 June 2002

Director
FLETCHER, Stephanie Anne
Resigned: 23 March 2004
Appointed Date: 20 June 2002
57 years old

Director
HAMBLIN, Stephanie Anne
Resigned: 14 February 2006
Appointed Date: 10 August 2005
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 June 2002
Appointed Date: 19 June 2002

Director
SANDHU, Kavin Singh
Resigned: 01 April 2003
Appointed Date: 20 June 2002
46 years old

Director
TANDY, Christopher Graham
Resigned: 10 August 2005
Appointed Date: 23 March 2004
56 years old

Director
TANDY, Sandra Margaret
Resigned: 14 February 2006
Appointed Date: 23 March 2004
59 years old

SANTAN PROPERTY LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

27 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
26 Sep 2002
Director resigned
17 Sep 2002
Company name changed planream LIMITED\certificate issued on 17/09/02
26 Jun 2002
Memorandum and Articles of Association
26 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jun 2002
Incorporation

SANTAN PROPERTY LIMITED Charges

21 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Poachers bistro the dog and gun 22 church street thurlaston…
28 May 2004
Legal mortgage
Delivered: 3 June 2004
Status: Satisfied on 6 February 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property known as dog and gun inn 22 church street…