SANTIA PROPERTY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 08464292
Status Liquidation
Incorporation Date 27 March 2013
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on 31 May 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2017-05-02 ; Declaration of solvency. The most likely internet sites of SANTIA PROPERTY HOLDINGS LIMITED are www.santiapropertyholdings.co.uk, and www.santia-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Santia Property Holdings Limited is a Private Limited Company. The company registration number is 08464292. Santia Property Holdings Limited has been working since 27 March 2013. The present status of the company is Liquidation. The registered address of Santia Property Holdings Limited is 15 Canada Square London E14 5gl. . MITRE SECRETARIES LIMITED is a Secretary of the company. COVENEY, Ken is a Director of the company. FRANKLIN, Alyn is a Director of the company. SMITH, Martin William is a Director of the company. Secretary RAWLINSON, Lawrence Leslie Andrew has been resigned. Director HALFORD, Karen Jayne has been resigned. Director HEXT, Jane Helen has been resigned. Director OLLERTON, Paul Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 01 January 2016

Director
COVENEY, Ken
Appointed Date: 01 July 2016
55 years old

Director
FRANKLIN, Alyn
Appointed Date: 27 March 2013
48 years old

Director
SMITH, Martin William
Appointed Date: 02 December 2015
56 years old

Resigned Directors

Secretary
RAWLINSON, Lawrence Leslie Andrew
Resigned: 31 July 2014
Appointed Date: 27 March 2013

Director
HALFORD, Karen Jayne
Resigned: 31 January 2015
Appointed Date: 27 March 2013
64 years old

Director
HEXT, Jane Helen
Resigned: 02 December 2015
Appointed Date: 27 March 2013
64 years old

Director
OLLERTON, Paul Michael
Resigned: 26 January 2015
Appointed Date: 27 March 2013
52 years old

Persons With Significant Control

Santia Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANTIA PROPERTY HOLDINGS LIMITED Events

31 May 2017
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on 31 May 2017
25 May 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-02

25 May 2017
Declaration of solvency
05 Apr 2017
Satisfaction of charge 084642920002 in full
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
...
... and 26 more events
01 Apr 2014
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1

25 Sep 2013
Registration of charge 084642920003
17 Sep 2013
Registration of charge 084642920002
17 Sep 2013
Registration of charge 084642920001
27 Mar 2013
Incorporation

SANTIA PROPERTY HOLDINGS LIMITED Charges

18 December 2014
Charge code 0846 4292 0005
Delivered: 22 December 2014
Status: Satisfied on 24 December 2014
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: The obligor charges and agrees to charge all of its present…
18 December 2014
Charge code 0846 4292 0004
Delivered: 22 December 2014
Status: Satisfied on 5 February 2016
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: The obligor charges and agrees to charge all of its present…
13 September 2013
Charge code 0846 4292 0003
Delivered: 25 September 2013
Status: Satisfied on 5 February 2016
Persons entitled: Finance Wales Investments Limited
Description: F/H land known as santia house (formerly known as axys…
13 September 2013
Charge code 0846 4292 0002
Delivered: 17 September 2013
Status: Satisfied on 5 April 2017
Persons entitled: The Welsh Ministers
Description: Land known as santia house (formrly known as axys building)…
13 September 2013
Charge code 0846 4292 0001
Delivered: 17 September 2013
Status: Satisfied on 5 February 2016
Persons entitled: Hsbc Bank PLC
Description: Land (formerly known as axys building) heol crochendy parc…