Background WavePink WaveYellow Wave

SANTON CLOSE NOMINEES LIMITED (SC135168)

SANTON CLOSE NOMINEES LIMITED (SC135168) is an active UK company. incorporated on 22 November 1991. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SANTON CLOSE NOMINEES LIMITED has been registered for 34 years. Current directors include PATEL, Ravi Shirishkumar, SANDHU, Bimaljit Singh, Mr..

Company Number
SC135168
Status
active
Type
ltd
Incorporated
22 November 1991
Age
34 years
Address
C/O Dla, Edinburgh, EH1 2AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Ravi Shirishkumar, SANDHU, Bimaljit Singh, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTON CLOSE NOMINEES LIMITED

SANTON CLOSE NOMINEES LIMITED is an active company incorporated on 22 November 1991 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SANTON CLOSE NOMINEES LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

SC135168

LTD Company

Age

34 Years

Incorporated 22 November 1991

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 5 December 2025 (3 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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

RAVEN CLOSE NOMINEES LIMITED
From: 16 December 1991To: 10 March 2005
PHOENIX CLOSE NOMINEES LIMITED
From: 22 November 1991To: 16 December 1991
Contact
Address

C/O Dla Rutland Square Edinburgh, EH1 2AA,

Timeline

4 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Aug 16
Director Left
Aug 16
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PATEL, Ravi

Active
53-55 Uxbridge Road, LondonW5 5SA
Secretary
Appointed 20 May 2015

PATEL, Ravi Shirishkumar

Active
First Floor, 53-55, EalingW5 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 27 Apr 1999

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 07 May 1999
Resigned 31 Aug 2016

JACOBS, Clodach

Resigned
67 Niton Street, LondonSW6 6NH
Secretary
Appointed 13 Aug 1992
Resigned 20 Nov 1992

KENNEDY, Rachel

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

KERR, Julia Mary

Resigned
18 Elm Park Mansions, LondonSW10 0AN
Secretary
Appointed 10 Nov 1993
Resigned 31 Dec 1995

MOBBERLEY, Andrew George

Resigned
44 Wilmot Way, BansteadSM7 2PY
Secretary
Appointed 05 Jun 2000
Resigned 25 Apr 2003

PATEL, Ravi

Resigned
Bishop Ramsey Close, RuislipHA4 8GY
Secretary
Appointed 18 Sept 2009
Resigned 01 Oct 2012

PERIERA, Alan Dennis

Resigned
Gallinar, DorkingRH5 6AR
Secretary
Appointed 01 Dec 2007
Resigned 18 Sept 2009

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 22 Nov 1991
Resigned 23 Dec 1991

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 12 Jan 1995
Resigned 05 Jun 2000

WHITE-TURNER, Jori Elaine

Resigned
46b Munster Road, LondonSW6 4EP
Secretary
Appointed 20 Nov 1992
Resigned 10 Nov 1993

CURSITOR SECRETARIAL SERVICES LIMITED

Resigned
2-3 Cursitor Street, LondonEC4A 1NE
Corporate nominee secretary
Appointed 10 Mar 1994
Resigned 17 May 1996

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 17 May 1996
Resigned 20 May 2015

NEILL CLERK & MURRAY

Resigned
6 Park Circus Place, GlasgowG3 6AN
Corporate secretary
Appointed 23 Dec 1991
Resigned 13 Aug 1992

BILTON, Anton John Godfrey

Resigned
South Lodge, LondonW8 7AA
Born August 1964
Director
Appointed 23 Dec 1991
Resigned 06 Mar 2009

BILTON, Laurence James

Resigned
312a Kings Rd, LondonSW3 5UH
Born February 1967
Director
Appointed 02 Jun 1994
Resigned 27 Apr 1999

BILTON, Laurence James

Resigned
312a Kings Rd, LondonSW3 5UH
Born February 1967
Director
Appointed 08 Jul 1993
Resigned 10 Mar 1994

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 11 Mar 2005
Resigned 31 Aug 2016

HEMSLEY, Oliver Alexander

Resigned
20 Ivory House, LondonSW11 3TN
Born September 1962
Director
Appointed 16 Dec 1993
Resigned 31 Dec 1995

KERR, Julia Mary

Resigned
18 Elm Park Mansions, LondonSW10 0AN
Born August 1957
Director
Appointed 23 Aug 1994
Resigned 04 Oct 1994

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 22 Nov 1991
Resigned 23 Dec 1991

MOBBERLEY, Andrew George

Resigned
44 Wilmot Way, BansteadSM7 2PY
Born May 1962
Director
Appointed 04 Aug 2000
Resigned 25 Apr 2003

STURGES, Jeremy Bruce

Resigned
23 Redcliffe Gardens, LondonSW10 5EX
Born June 1964
Director
Appointed 23 Dec 1991
Resigned 26 Jun 1992

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 24 Nov 2025

Mr. Bimaljit Singh Sandhu

Ceased
C/O Dla, EdinburghEH1 2AA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 22 Nov 2016
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 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
25 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Legacy
1 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
30 August 2003
419a(Scot)419a(Scot)
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
18 July 2002
288cChange of Particulars
Legacy
25 April 2002
288cChange of Particulars
Legacy
25 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288cChange of Particulars
Legacy
17 August 2000
225Change of Accounting Reference Date
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
287Change of Registered Office
Legacy
7 September 1999
287Change of Registered Office
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
410(Scot)410(Scot)
Legacy
9 October 1997
410(Scot)410(Scot)
Legacy
17 March 1997
410(Scot)410(Scot)
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Auditors Resignation Company
24 October 1996
AUDAUD
Legacy
30 May 1996
288288
Legacy
23 May 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
5 October 1994
419a(Scot)419a(Scot)
Legacy
25 August 1994
288288
Legacy
22 August 1994
419a(Scot)419a(Scot)
Legacy
18 July 1994
419a(Scot)419a(Scot)
Legacy
14 June 1994
288288
Legacy
31 March 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
419a(Scot)419a(Scot)
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
25 November 1993
288288
Legacy
26 August 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Legacy
5 August 1993
410(Scot)410(Scot)
Legacy
12 July 1993
288288
Miscellaneous
25 June 1993
MISCMISC
Legacy
14 June 1993
410(Scot)410(Scot)
Legacy
5 May 1993
419a(Scot)419a(Scot)
Legacy
19 April 1993
410(Scot)410(Scot)
Legacy
25 March 1993
410(Scot)410(Scot)
Auditors Resignation Company
19 February 1993
AUDAUD
Legacy
12 February 1993
410(Scot)410(Scot)
Legacy
27 January 1993
419a(Scot)419a(Scot)
Legacy
27 January 1993
419a(Scot)419a(Scot)
Legacy
12 January 1993
225(1)225(1)
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
410(Scot)410(Scot)
Legacy
25 November 1992
288288
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
5 November 1992
288288
Legacy
12 October 1992
410(Scot)410(Scot)
Legacy
7 September 1992
410(Scot)410(Scot)
Legacy
7 September 1992
410(Scot)410(Scot)
Legacy
31 August 1992
410(Scot)410(Scot)
Legacy
31 August 1992
410(Scot)410(Scot)
Legacy
31 August 1992
410(Scot)410(Scot)
Legacy
31 August 1992
410(Scot)410(Scot)
Legacy
19 August 1992
288288
Legacy
7 August 1992
288288
Legacy
13 July 1992
288288
Legacy
7 January 1992
224224
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
24 December 1991
287Change of Registered Office
Legacy
24 December 1991
288288
Certificate Change Of Name Company
16 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1991
NEWINCIncorporation