Background WavePink WaveYellow Wave

SANTOK HOMES (3) LTD (09777811)

SANTOK HOMES (3) LTD (09777811) is an active UK company. incorporated on 15 September 2015. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANTOK HOMES (3) LTD has been registered for 10 years. Current directors include PAU, Jignesh, VRAJLAL, Vimal Vrajlal.

Company Number
09777811
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAU, Jignesh, VRAJLAL, Vimal Vrajlal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTOK HOMES (3) LTD

SANTOK HOMES (3) LTD is an active company incorporated on 15 September 2015 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANTOK HOMES (3) LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09777811

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SANTOK HOMES (GREEN STREET) LTD
From: 12 April 2019To: 24 November 2020
SANTOK HOMES (3) LTD
From: 15 September 2015To: 12 April 2019
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Previous Addresses

Santok House, Unit L Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ England
From: 15 September 2015To: 28 January 2019
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
May 19
Director Left
May 19
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PAU, Jignesh

Active
HarrowHA2 6EH
Born June 1975
Director
Appointed 08 Dec 2021

VRAJLAL, Vimal Vrajlal

Active
HarrowHA2 6EH
Born March 1973
Director
Appointed 15 Sept 2015

SHAH, Vinesh

Resigned
HarrowHA3 8HS
Secretary
Appointed 23 Mar 2016
Resigned 06 May 2019

GIDWANI, Ravi Ranjit

Resigned
Gerrards CrossSL9 7DU
Born November 1975
Director
Appointed 03 May 2019
Resigned 08 Dec 2021

PAU, Jignesh

Resigned
The Drive, RickmansworthWD3 4EA
Born June 1975
Director
Appointed 15 Sept 2015
Resigned 06 May 2019

Persons with significant control

3

1 Active
2 Ceased

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

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
Unit L Braintree Ind Estate, South RuislipHA4 0EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Resolution
12 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 May 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Incorporation Company
15 September 2015
NEWINCIncorporation