Background WavePink WaveYellow Wave

SANTOK HOMES (1) LTD (09777866)

SANTOK HOMES (1) LTD (09777866) 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 (1) LTD has been registered for 10 years. Current directors include PAU, Jignesh, VRAJLAL, Vimal Vrajlal.

Company Number
09777866
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 (1) LTD

SANTOK HOMES (1) 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 (1) LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09777866

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
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

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
May 18
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
May 20
Loan Secured
May 20
Loan Secured
May 20
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PAU, Vimal Vrajlal

Active
HarrowHA2 6EH
Secretary
Appointed 15 Mar 2019

PAU, Jignesh

Active
HarrowHA2 6EH
Born June 1975
Director
Appointed 15 Sept 2015

VRAJLAL, Vimal Vrajlal

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

SHAH, Vinesh

Resigned
HarrowHA3 8HT
Secretary
Appointed 23 Mar 2016
Resigned 15 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

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

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
HarrowHA2 6EH

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

48

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 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
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
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC 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 Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
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
3 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 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