SANTANDER PROPERTIES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2XT

Company number 02823056
Status Active
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address 3 TRODDS LANE, GUILDFORD, SURREY, GU1 2XT
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-two events have happened. The last three records are Micro company accounts made up to 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100,000 . The most likely internet sites of SANTANDER PROPERTIES LIMITED are www.santanderproperties.co.uk, and www.santander-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Santander Properties Limited is a Private Limited Company. The company registration number is 02823056. Santander Properties Limited has been working since 01 June 1993. The present status of the company is Active. The registered address of Santander Properties Limited is 3 Trodds Lane Guildford Surrey Gu1 2xt. . SANTANDER RODRIGUEZ, Maria Blanca is a Secretary of the company. RAPER, Peter David is a Director of the company. SANTANDER RODRIGUEZ, Maria Blanca is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARRINGTON, Andrew Ronald Wylde has been resigned. Director CHRISTOPHERSON, Christine Mary has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANTANDER RODRIGUEZ, Maria Blanca
Appointed Date: 01 June 1993

Director
RAPER, Peter David
Appointed Date: 17 March 2004
71 years old

Director
SANTANDER RODRIGUEZ, Maria Blanca
Appointed Date: 01 June 1993
77 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 June 1993
Appointed Date: 01 June 1993

Director
CARRINGTON, Andrew Ronald Wylde
Resigned: 01 April 2010
Appointed Date: 01 April 2010
80 years old

Director
CHRISTOPHERSON, Christine Mary
Resigned: 17 March 2004
Appointed Date: 01 June 1993
98 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 June 1993
Appointed Date: 01 June 1993

SANTANDER PROPERTIES LIMITED Events

22 May 2017
Micro company accounts made up to 31 March 2017
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000

...
... and 52 more events
17 Jan 1994
Particulars of mortgage/charge

20 Jul 1993
Accounting reference date notified as 31/03

11 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

11 Jun 1993
Director resigned;new director appointed

01 Jun 1993
Incorporation

SANTANDER PROPERTIES LIMITED Charges

12 August 2008
Mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 high street and 18 park street guildford t/no:SY79302…
1 August 2006
Mortgage deed
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartyment 109,baltimore house,juniper drive,london SW18…
10 January 1994
Legal charge
Delivered: 17 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 high street & 18 park street guildford surrey t/n-SY79302.