Background WavePink WaveYellow Wave

SANTOK PROPERTY LIMITED (04599531)

SANTOK PROPERTY LIMITED (04599531) is an active UK company. incorporated on 25 November 2002. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SANTOK PROPERTY LIMITED has been registered for 23 years. Current directors include PAU, Jignesh, VRAJLAL, Vimal Vrajlal.

Company Number
04599531
Status
active
Type
ltd
Incorporated
25 November 2002
Age
23 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PAU, Jignesh, VRAJLAL, Vimal Vrajlal
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTOK PROPERTY LIMITED

SANTOK PROPERTY LIMITED is an active company incorporated on 25 November 2002 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SANTOK PROPERTY LIMITED was registered 23 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 23 years ago

Company No

04599531

LTD Company

Age

23 Years

Incorporated 25 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Previous Addresses

Santok House Unit L Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ
From: 25 November 2011To: 28 January 2019
Santok House Unit 2 Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ
From: 25 November 2002To: 25 November 2011
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Jan 24
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PAU, Vimal Vrajlal

Active
HarrowHA2 6EH
Secretary
Appointed 15 Mar 2019

PAU, Jignesh

Active
HarrowHA2 6EH
Born June 1975
Director
Appointed 25 Nov 2002

VRAJLAL, Vimal Vrajlal

Active
HarrowHA2 6EH
Born March 1973
Director
Appointed 25 Nov 2002

PAU, Vimal Vrajlal

Resigned
The Common, StanmoreHA7 3HP
Secretary
Appointed 25 Nov 2002
Resigned 23 Mar 2016

ROCQUE, Pamela

Resigned
16 Letchford Terrace, Harrow WealdHA3 6PB
Secretary
Appointed 25 Nov 2002
Resigned 25 Nov 2002

SHAH, Vinesh

Resigned
HarrowHA3 8HS
Secretary
Appointed 23 Mar 2016
Resigned 15 Mar 2019

PISAVADIA, Suresh

Resigned
16 Bertram Road, LondonNW4 3PN
Born July 1951
Director
Appointed 25 Nov 2002
Resigned 25 Nov 2002

Persons with significant control

5

2 Active
3 Ceased

Mr Jignesh Pau

Active
HarrowHA2 6EH
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2020

Mr Vimal Vrajlal Vrajlal

Active
HarrowHA2 6EH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2020

Mrs Hansa Pau

Ceased
Hatch EndHA5 4EN
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Oct 2020

Mr Jignesh Pau

Ceased
HarrowHA2 6EH
Born June 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Vimal Vrajlal Vrajlal

Ceased
HarrowHA2 6EH
Born March 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
12 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
288cChange of Particulars
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
287Change of Registered Office
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
88(2)R88(2)R
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
225Change of Accounting Reference Date
Incorporation Company
25 November 2002
NEWINCIncorporation