SANTON PROPERTY COMPANY LIMITED
LONDON RAVEN NEWPORT LIMITED RAVEN CORNWALL LIMITED

Hellopages » Greater London » Ealing » W5 5SA

Company number 03088814
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address SANTON HOUSE 53/55 UXBRIDGE ROAD, EALING, LONDON, W5 5SA
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 one hundred and five events have happened. The last three records are Appointment of Mr. Ravi Shirishkumar Patel as a secretary on 20 February 2017; Full accounts made up to 30 April 2016; Appointment of Mr. Bimaljit Singh Sandhu as a director on 9 January 2017. The most likely internet sites of SANTON PROPERTY COMPANY LIMITED are www.santonpropertycompany.co.uk, and www.santon-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Barnes Bridge Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.8 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Santon Property Company Limited is a Private Limited Company. The company registration number is 03088814. Santon Property Company Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of Santon Property Company Limited is Santon House 53 55 Uxbridge Road Ealing London W5 5sa. . PATEL, Ravi Shirishkumar is a Secretary of the company. PATEL, Ravi Shirishkumar is a Director of the company. SANDHU, Bimaljit Singh is a Director of the company. SANTON CLOSE NOMINEES LIMITED is a Director of the company. SANTON MANAGEMENT LIMITED is a Director of the company. Secretary CAREY, Sean has been resigned. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary KENNEDY, Rachel has been resigned. Secretary MOBBERLEY, Andrew George has been resigned. Secretary PATEL, Himakshu Arvindbhai has been resigned. Secretary PATEL, Ravi has been resigned. Secretary PEREIRA, Alan Dennis has been resigned. Secretary SANDHU, Bimaljit Singh has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BILTON, Laurence James has been resigned. Director CAREY, Sean has been resigned. Nominee Director CURSITOR NOMINEES LIMITED has been resigned. Nominee Director CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Director SANDHU, Bimaljit Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Ravi Shirishkumar
Appointed Date: 20 February 2017

Director
PATEL, Ravi Shirishkumar
Appointed Date: 31 August 2016
41 years old

Director
SANDHU, Bimaljit Singh
Appointed Date: 09 January 2017
63 years old

Director
SANTON CLOSE NOMINEES LIMITED
Appointed Date: 04 August 2000

Director
SANTON MANAGEMENT LIMITED
Appointed Date: 04 August 2000

Resigned Directors

Secretary
CAREY, Sean
Resigned: 31 August 2016
Appointed Date: 06 May 1999

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1996
Appointed Date: 08 August 1995

Secretary
KENNEDY, Rachel
Resigned: 10 December 2007
Appointed Date: 11 November 2005

Secretary
MOBBERLEY, Andrew George
Resigned: 25 April 2003
Appointed Date: 05 June 2000

Secretary
PATEL, Himakshu Arvindbhai
Resigned: 10 August 2005
Appointed Date: 02 December 2003

Secretary
PATEL, Ravi
Resigned: 01 October 2012
Appointed Date: 18 September 2009

Secretary
PEREIRA, Alan Dennis
Resigned: 18 September 2009
Appointed Date: 01 December 2007

Secretary
SANDHU, Bimaljit Singh
Resigned: 05 June 2000
Appointed Date: 16 November 1995

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 13 January 2014
Appointed Date: 17 May 1996

Director
BILTON, Anton John Godfrey
Resigned: 04 August 2000
Appointed Date: 16 November 1995
61 years old

Director
BILTON, Laurence James
Resigned: 27 April 1999
Appointed Date: 29 March 1996
58 years old

Director
CAREY, Sean
Resigned: 31 August 2016
Appointed Date: 11 March 2005
70 years old

Nominee Director
CURSITOR NOMINEES LIMITED
Resigned: 16 November 1995
Appointed Date: 08 August 1995

Nominee Director
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1995
Appointed Date: 08 August 1995

Director
SANDHU, Bimaljit Singh
Resigned: 04 August 2000
Appointed Date: 19 June 2000
63 years old

Persons With Significant Control

Mr Bimaljit Singh Sandhu Bsc Econ Fca Mba F Inst D Mimgt
Notified on: 25 September 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SANTON PROPERTY COMPANY LIMITED Events

21 Feb 2017
Appointment of Mr. Ravi Shirishkumar Patel as a secretary on 20 February 2017
26 Jan 2017
Full accounts made up to 30 April 2016
10 Jan 2017
Appointment of Mr. Bimaljit Singh Sandhu as a director on 9 January 2017
28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
31 Aug 2016
Termination of appointment of Sean Carey as a secretary on 31 August 2016
...
... and 95 more events
01 Dec 1995
Accounting reference date notified as 21/04
01 Dec 1995
New director appointed
01 Dec 1995
New secretary appointed

28 Nov 1995
Company name changed cursitor (one hundred and forty) LIMITED\certificate issued on 29/11/95
08 Aug 1995
Incorporation

SANTON PROPERTY COMPANY LIMITED Charges

21 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Santon Capital PLC
Description: All assets property and undertaking.
22 July 2010
Debenture
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Santon Capital PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Raven Property Group PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1997
Mortgage
Delivered: 19 August 1997
Status: Satisfied on 8 September 2001
Persons entitled: Close Brothers Limited
Description: F/H land k/a tehidy hospital, tehidy t/no: CL112243…