Background WavePink WaveYellow Wave

SANTON INDUSTRIAL PROPERTIES LIMITED (09298586)

SANTON INDUSTRIAL PROPERTIES LIMITED (09298586) is an active UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SANTON INDUSTRIAL PROPERTIES LIMITED has been registered for 11 years. Current directors include PATEL, Ravi Shirishkumar, SANTON CLOSE NOMINEES LIMITED, SANTON MANAGEMENT LIMITED.

Company Number
09298586
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
Santon House 53-55 Uxbridge Road, London, W5 5SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Ravi Shirishkumar, SANTON CLOSE NOMINEES LIMITED, SANTON MANAGEMENT LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTON INDUSTRIAL PROPERTIES LIMITED

SANTON INDUSTRIAL PROPERTIES LIMITED is an active company incorporated on 6 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SANTON INDUSTRIAL PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09298586

LTD Company

Age

11 Years

Incorporated 6 November 2014

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 31 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

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SANTON NEWTON AYCLIFFE LIMITED
From: 13 May 2015To: 28 November 2017
HINDLEY NEWTON AYCLIFFE LIMITED
From: 6 November 2014To: 13 May 2015
Contact
Address

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

Previous Addresses

Hindley House Hindley Stocksfield Northumberland NE43 7SA United Kingdom
From: 6 November 2014To: 14 May 2015
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Loan Secured
May 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Feb 20
Owner Exit
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PATEL, Ravi

Active
53-55 Uxbridge Road, LondonW5 5SA
Secretary
Appointed 13 May 2015

STEELE, Nichola

Active
53-55 Uxbridge Road, LondonW5 5SA
Secretary
Appointed 13 May 2015

PATEL, Ravi Shirishkumar

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

SANTON CLOSE NOMINEES LIMITED

Active
53-55 Uxbridge Road, LondonW5 5SA
Corporate director
Appointed 13 May 2015

SANTON MANAGEMENT LIMITED

Active
53-55 Uxbridge Road, LondonW5 5SA
Corporate director
Appointed 13 May 2015

CAREY, Sean

Resigned
53-55 Uxbridge Road, LondonW5 5SA
Born June 1955
Director
Appointed 13 May 2015
Resigned 31 Aug 2016

LAPPING, Andrew Christopher

Resigned
Hindley, StocksfieldNE43 7SA
Born March 1963
Director
Appointed 06 Nov 2014
Resigned 13 May 2015

MOFFAT, Sarah-Jane

Resigned
Hindley, StocksfieldNE43 7SA
Born July 1977
Director
Appointed 06 Nov 2014
Resigned 13 May 2015

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 06 Nov 2025

Mr. Bimalajit 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 06 Nov 2016
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Resolution
28 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 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
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
15 May 2015
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
15 May 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2014
NEWINCIncorporation