SANTANDER ESTATES LIMITED - NARBOROUGH


Company Profile Company Filings

Overview

SANTANDER ESTATES LIMITED is a Private Limited Company from NARBOROUGH and has the status: Active.
SANTANDER ESTATES LIMITED was incorporated 35 years ago on 12/10/1988 and has the registered number: 02304569. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

SANTANDER ESTATES LIMITED - NARBOROUGH

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUILDING 3 FLOOR 2
NARBOROUGH
LEICESTER
LE19 0AL

This Company Originates in : United Kingdom
Previous trading names include:
ALLIANCE & LEICESTER ESTATES LIMITED (until 30/03/2011)

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-08-28 CURRENT
NICHOLAS GUY ROBERTS Jul 1968 British Director 2009-03-13 CURRENT
MRS LAURA-ANN IRVING Aug 1981 British Director 2020-09-15 CURRENT
STEPHEN PETER COOKE Jun 1971 British Director 2021-12-31 CURRENT
ALTERNATE DIRECTOR TO JS DEERE CLIVE VICTOR PITT Feb 1942 British Director 1993-08-03 UNTIL 1994-02-25 RESIGNED
MR RICHARD CHARLES TRUELOVE Oct 1955 British Director 2014-10-27 UNTIL 2016-11-30 RESIGNED
IAN FRANK TANDY May 1958 British Director 1994-12-31 UNTIL 1995-05-15 RESIGNED
MR GARY WILKINSON Apr 1961 British Director 2001-10-15 UNTIL 2002-06-25 RESIGNED
ALTERNATE DIRECTOR TO JS DEERE CLIVE VICTOR PITT Feb 1942 British Director 1994-02-25 UNTIL 1994-12-31 RESIGNED
MR LAURENCE IAN PERMUTT Apr 1945 British Director 1994-02-25 UNTIL 2008-10-29 RESIGNED
TERENCE ANTHONY PAYTON Nov 1944 British Director RESIGNED
MRS SANDRA JUDITH ODELL Jun 1967 British Director 2009-03-13 UNTIL 2009-11-04 RESIGNED
TREVOR NEIL MORTON Apr 1949 British Director RESIGNED
MARK ANDREW WILMOT Sep 1950 British Director 1994-02-25 UNTIL 1995-05-15 RESIGNED
MR NORMAN DOUGLAS WREN Oct 1955 British Director 2011-03-28 UNTIL 2014-10-03 RESIGNED
HELEN ARMITAGE Feb 1975 British Secretary 2007-07-09 UNTIL 2011-03-28 RESIGNED
MR ROBERT WILLIAM HARDY STRANGE Nov 1951 British Secretary 1994-12-31 UNTIL 1996-08-27 RESIGNED
MRS SANDRA JUDITH ODELL Jun 1967 British Secretary 1996-08-27 UNTIL 2001-12-07 RESIGNED
JULIAN HEPPLEWHITE Oct 1945 Secretary RESIGNED
MR RICHARD ALLEN HAWKER Apr 1969 British Secretary 2001-12-07 UNTIL 2007-07-09 RESIGNED
MR CHRISTOPHER WILLIAM GLADMAN Nov 1953 British Secretary RESIGNED
STEPHEN PETER COOKE Jun 1971 British Director 2010-02-09 UNTIL 2011-03-28 RESIGNED
ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 2011-03-28 UNTIL 2012-08-28 RESIGNED
CHRISTOPHER ROBERT ANNIS Jul 1954 British Director 1995-05-15 UNTIL 2008-10-29 RESIGNED
PETER ASHCROFT Jun 1946 British Director RESIGNED
PETER JOHN BEDWELL Aug 1949 British Director RESIGNED
MR NOEL STEPHEN BUTLER Dec 1948 British Director 1993-08-21 UNTIL 1997-10-30 RESIGNED
MARK BYRNE Jun 1968 British Director 1999-09-02 UNTIL 2001-10-01 RESIGNED
COLIN ERNEST CARTER Apr 1952 British Director 1997-10-30 UNTIL 2001-08-31 RESIGNED
MR PAUL CLIFTON Jul 1936 British Director RESIGNED
MR GARY WILKINSON Apr 1961 British Director 2002-08-01 UNTIL 2008-07-31 RESIGNED
MR CHRISTOPHER WILLIAM GLADMAN Nov 1953 British Director RESIGNED
MR MARK JOHN WALSH GRIFFIN Jan 1957 British Director 2001-10-01 UNTIL 2008-10-29 RESIGNED
JULIAN HEPPLEWHITE Oct 1945 Director RESIGNED
STEPHEN JOHN CRAMP Sep 1947 British Director RESIGNED
TREVOR NEIL MORTON Apr 1949 British Director 1995-05-15 UNTIL 1999-07-30 RESIGNED
MARK ANDREW WILMOT Sep 1950 British Director 1993-08-03 UNTIL 1994-02-25 RESIGNED
MRS RACHEL JANE MORRISON Jan 1968 British Director 2008-10-03 UNTIL 2021-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Santander Uk Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHAPS CLEARING COMPANY LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE ALLIANCE & LEICESTER CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
NORTHAMPTON AND DISTRICT CITIZENS ADVICE BUREAU NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ALLIANCE & LEICESTER PRINT SERVICES LIMITED LONDON Dissolved... FULL 2225 - Ancillary printing operations
HILL CLOSE GARDENS TRUST LIMITED WARWICK Active UNAUDITED ABRIDGED 91030 - Operation of historical sites and buildings and similar visitor attractions
SANTANDER LENDING LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
FOSSE (MASTER ISSUER) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64191 - Banks
FOSSE MASTER ISSUER PLC LONDON UNITED KINGDOM Active FULL 64191 - Banks
FOSSE FUNDING (NO.1) LIMITED LONDON UNITED KINGDOM Active FULL 64191 - Banks
FOSSE PECOH LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
2 & 3 TRITON LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BRACKEN SECURITIES HOLDINGS LIMITED LONDON Dissolved... FULL 6523 - Other financial intermediation
LANGTON SECURITIES HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LANGTON SECURITIES (2008-1) PLC. UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LANGTON PECOH LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
LANGTON FUNDING (NO.1) LIMITED UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LANGTON SECURITIES (2012-1) PLC UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AYLESFORD SCHOOL WARWICK WARWICK Active FULL 85310 - General secondary education
IRVING PROPERTY DESK LIMITED ROCHDALE ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HONEYWELL SECURITY UK LIMITED LEICESTER UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
ALLIANCE & LEICESTER LIMITED LEICESTER Active DORMANT 99999 - Dormant Company