Background WavePink WaveYellow Wave

SANT PROPERTIES LIMITED (04788186)

SANT PROPERTIES LIMITED (04788186) is an active UK company. incorporated on 5 June 2003. with registered office in Ellesmere Port. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANT PROPERTIES LIMITED has been registered for 22 years. Current directors include SANT, Robert Michael.

Company Number
04788186
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
Mayfield Welsh Road, Ellesmere Port, CH66 5PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANT, Robert Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANT PROPERTIES LIMITED

SANT PROPERTIES LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Ellesmere Port. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANT PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04788186

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

FOREVERGREEN SOLUTIONS LIMITED
From: 5 June 2003To: 23 February 2017
Contact
Address

Mayfield Welsh Road Childer Thornton Ellesmere Port, CH66 5PN,

Previous Addresses

Unit 2 Ludlow Road Knighton Powys LD7 1LP
From: 27 July 2011To: 23 February 2017
Oak Works Hopton Heath Craven Arms Shropshire SY7 0QD
From: 5 June 2003To: 27 July 2011
Timeline

6 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Sept 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SANT, Robert Michael

Active
Welsh Road, Ellesmere PortCH66 5PN
Born February 1973
Director
Appointed 23 Feb 2017

SANT, Andrew Clifford

Resigned
Ludlow Road, KnightonLD7 1LP
Secretary
Appointed 21 May 2010
Resigned 23 Feb 2017

SAFIN & CO

Resigned
10 Church Street, Cleobury MortimerDY14 8BS
Corporate secretary
Appointed 05 Jun 2003
Resigned 21 May 2010

SANT, Andrew Clifford

Resigned
Ludlow Road, KnightonLD7 1LP
Born September 1987
Director
Appointed 07 Sept 2012
Resigned 23 Feb 2017

SANT, Robert Michael

Resigned
Ludlow Road, KnightonLD7 1LP
Born February 1973
Director
Appointed 05 Jun 2003
Resigned 07 Sept 2012

Persons with significant control

1

Mr Robert Michael Sant

Active
Welsh Road, Ellesmere PortCH66 5PN
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Resolution
23 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Restoration Order Of Court
22 September 2010
AC92AC92
Gazette Dissolved Compulsary
14 April 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
287Change of Registered Office
Incorporation Company
5 June 2003
NEWINCIncorporation