Background WavePink WaveYellow Wave

SANTON DEVELOPMENTS LIMITED (05290807)

SANTON DEVELOPMENTS LIMITED (05290807) is an active UK company. incorporated on 18 November 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SANTON DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include PATEL, Ravi Shirishkumar, SANDHU, Bimaljit Singh, Mr..

Company Number
05290807
Status
active
Type
ltd
Incorporated
18 November 2004
Age
21 years
Address
Santon House 53-55 Uxbridge Road, London, W5 5SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Ravi Shirishkumar, SANDHU, Bimaljit Singh, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTON DEVELOPMENTS LIMITED

SANTON DEVELOPMENTS LIMITED is an active company incorporated on 18 November 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SANTON DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05290807

LTD Company

Age

21 Years

Incorporated 18 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

SANTON DEVELOPMENTS PLC
From: 18 November 2004To: 16 March 2023
Contact
Address

Santon House 53-55 Uxbridge Road Ealing London, W5 5SA,

Previous Addresses

C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England
From: 14 January 2013To: 15 January 2013
52-53 the Mall C/O the Santon Group 3Rd Floor, Saunders House Ealing, London W5 3TA
From: 18 November 2004To: 14 January 2013
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Share Issue
May 10
Funding Round
May 10
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jul 14
Director Left
Oct 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 21
Owner Exit
Nov 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PATEL, Ravi Shirishkumar

Active
53-55 Uxbridge Road, LondonW5 5SA
Secretary
Appointed 31 Aug 2016

PATEL, Ravi Shirishkumar

Active
53-55 Uxbridge Road, LondonW5 5SA
Born February 1984
Director
Appointed 31 Aug 2016

SANDHU, Bimaljit Singh, Mr.

Active
53-55 Uxbridge Road, LondonW5 5SA
Born February 1962
Director
Appointed 18 Nov 2004

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 18 Nov 2004
Resigned 31 Aug 2016

KENNEDY, Rachel

Resigned
2 Dunollie Place, LondonNW5 2XR
Secretary
Appointed 11 Nov 2005
Resigned 10 Dec 2007

PEREIRA, Alan Dennis

Resigned
Gallinar, WesthumbleRH5 6AR
Secretary
Appointed 01 Dec 2007
Resigned 18 Sept 2009

S & J REGISTRARS LIMITED

Resigned
Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 18 Nov 2004
Resigned 13 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 2004
Resigned 18 Nov 2004

BILTON, Anton John Godfrey

Resigned
South Lodge, LondonW8 7AA
Born August 1964
Director
Appointed 18 Nov 2004
Resigned 06 Mar 2009

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 01 Mar 2005
Resigned 31 Aug 2016

DONNELLY, Vincent John

Resigned
53-55 Uxbridge Road, LondonW5 5SA
Born January 1958
Director
Appointed 14 Feb 2005
Resigned 19 Oct 2021

KELSEY, Humphrey

Resigned
53-55 Uxbridge Road, LondonW5 5SA
Born October 1966
Director
Appointed 04 May 2012
Resigned 07 Oct 2015

WILDING, Clive Michael

Resigned
53-55 Uxbridge Road, LondonW5 5SA
Born September 1955
Director
Appointed 19 Apr 2012
Resigned 23 Jul 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Nov 2004
Resigned 18 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Nov 2004
Resigned 18 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
53-55 Uxbridge Road, LondonW5 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2025

Mr. Bimaljit Singh Sandhu

Ceased
53-55 Uxbridge Road, LondonW5 5SA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 18 Nov 2016
Ceased 18 Nov 2025
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
16 March 2023
CERT10CERT10
Re Registration Memorandum Articles
16 March 2023
MARMAR
Resolution
16 March 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 March 2023
RR02RR02
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 May 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Resolution
11 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
23 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
287Change of Registered Office
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
22 November 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
287Change of Registered Office
Legacy
5 January 2005
88(2)R88(2)R
Legacy
15 December 2004
122122
Legacy
15 December 2004
123Notice of Increase in Nominal Capital
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
10 December 2004
CERT8CERT8
Application To Commence Business
10 December 2004
117117
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Incorporation Company
18 November 2004
NEWINCIncorporation