Background WavePink WaveYellow Wave

SANTA BARBARA INVESTMENTS LIMITED (05385467)

SANTA BARBARA INVESTMENTS LIMITED (05385467) is an active UK company. incorporated on 8 March 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SANTA BARBARA INVESTMENTS LIMITED has been registered for 21 years. Current directors include FOWKES, Tim.

Company Number
05385467
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOWKES, Tim
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTA BARBARA INVESTMENTS LIMITED

SANTA BARBARA INVESTMENTS LIMITED is an active company incorporated on 8 March 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SANTA BARBARA INVESTMENTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05385467

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

180 DALSTON LANE LIMITED
From: 14 April 2005To: 12 May 2005
STEVTON (NO. 321) LIMITED
From: 8 March 2005To: 14 April 2005
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 15 April 2010To: 29 April 2014
Lubbock Fine Russell Bedford House City Forum City Road London Ec1V
From: 8 March 2005To: 15 April 2010
Timeline

2 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRIGHT, Onyema Vilma

Active
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 12 Feb 2016

FOWKES, Tim

Active
Paternoster House, LondonEC4M 8AB
Born June 1956
Director
Appointed 06 May 2005

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 08 Mar 2005
Resigned 06 May 2005

CORRY, Ronit

Resigned
City Forum, LondonEC1V 2QQ
Secretary
Appointed 06 May 2005
Resigned 08 Nov 2011

LEHAN, Arlene

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 09 Nov 2011
Resigned 12 Feb 2016

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 08 Mar 2005
Resigned 06 May 2005

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 08 Mar 2005
Resigned 06 May 2005

Persons with significant control

1

Mr Tim Fowkes

Active
Paternoster House, LondonEC4M 8AB
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
287Change of Registered Office
Certificate Change Of Name Company
12 May 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2005
NEWINCIncorporation