Background WavePink WaveYellow Wave

SANTON HOMES LIMITED (SC135170)

SANTON HOMES LIMITED (SC135170) is an active UK company. incorporated on 22 November 1991. with registered office in Fort Augustus. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SANTON HOMES LIMITED has been registered for 34 years. Current directors include PATEL, Ravi Shirishkumar, SANTON CLOSE NOMINEES LIMITED, SANTON MANAGEMENT LIMITED.

Company Number
SC135170
Status
active
Type
ltd
Incorporated
22 November 1991
Age
34 years
Address
C/O The Sanctuary Abbey Church 7, Fort Augustus, PH32 4DE
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 HOMES LIMITED

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

Status

active

Active since 34 years ago

Company No

SC135170

LTD Company

Age

34 Years

Incorporated 22 November 1991

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 16 December 2025 (4 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 22 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SANTON HOMES PLC
From: 10 March 2005To: 3 March 2023
RAVEN HOMES PLC
From: 15 May 1998To: 10 March 2005
RAVEN CLOSE O1 PLC
From: 16 December 1991To: 15 May 1998
PHOENIX CLOSE 01 PLC
From: 22 November 1991To: 16 December 1991
Contact
Address

C/O The Sanctuary Abbey Church 7 St. Benedict's Abbey, The Highland Club Fort Augustus, PH32 4DE,

Previous Addresses

C/O Dla Rutland Square Edinburgh EH1 2AA
From: 22 November 1991To: 20 May 2024
Timeline

5 key events • 1991 - 2025

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

Officers

21

4 Active
17 Resigned

PATEL, Ravi Shirishkumar

Active
First Floor, EalingW5 5SA
Secretary
Appointed 31 Aug 2016

PATEL, Ravi Shirishkumar

Active
First Floor, EalingW5 5SA
Born February 1984
Director
Appointed 31 Aug 2016

SANTON CLOSE NOMINEES LIMITED

Active
53-55 Uxbridge Road, LondonW5 5SA
Corporate director
Appointed 04 Aug 2000

SANTON MANAGEMENT LIMITED

Active
53-55 Uxbridge Road, LondonW5 5SA
Corporate director
Appointed 04 Aug 2000

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 06 May 1999
Resigned 31 Aug 2016

KENNEDY, Rachel

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

MOBBERLEY, Andrew George

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

PATEL, Himakshu

Resigned
37 Ferndown, NorthwoodHA6 1PH
Secretary
Appointed 02 Dec 2003
Resigned 10 Aug 2005

PERIERA, Alan Dennis

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

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 21 Sept 1995
Resigned 05 Jun 2000

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 17 May 1996
Resigned 13 Jan 2014

NEILL CLERK & MURRAY

Resigned
6 Park Circus Place, GlasgowG3 6AN
Corporate secretary
Appointed 23 Dec 1991
Resigned 24 May 1996

PARK CIRCUS (SECRETARIES) LIMITED

Resigned
James Sellars House, GlasgowG2 2HG
Corporate secretary
Appointed 24 May 1996
Resigned 04 Aug 2000

BILTON, Anton John Godfrey

Resigned
46 Cadogan Place, LondonSW1X 9RU
Born August 1964
Director
Appointed 23 Dec 1991
Resigned 04 Aug 2000

BILTON, Laurence James

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

BOOTH, Colin Geoffrey Rocklyn

Resigned
Tyrwhitt Hall, Barton On HumberDN18 5HH
Born August 1946
Director
Appointed 31 Mar 1992
Resigned 22 Sept 1995

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 23 Dec 1991
Resigned 22 Sept 1995

NEWPORT, Laurence Peter

Resigned
White Gates, LeatherheadKT22 8QH
Born April 1934
Director
Appointed 31 Mar 1992
Resigned 22 Sept 1995

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed 09 Jul 1999
Resigned 04 Aug 2000

STURGESS, Jeremy Bruce

Resigned
22 Redcliffe Gardens, LondonSW10 9EX
Born June 1964
Director
Appointed 23 Dec 1991
Resigned 10 Mar 1993

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
Abbey Church 7, Fort AugustusPH32 4DE
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

163

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
3 March 2023
CERT10CERT10
Re Registration Memorandum Articles
3 March 2023
MARMAR
Resolution
3 March 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 March 2023
RR02RR02
Accounts With Accounts Type Full
5 January 2023
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
4 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
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Corporate Director Company With Change Date
25 November 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 November 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Corporate Director Company With Change Date
25 November 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 November 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 November 2010
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
12 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2009
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
Change Corporate Director Company With Change Date
15 October 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
15 October 2009
CH02Change of Corporate Director Details
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 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
Accounts With Made Up Date
10 December 2007
AAAnnual Accounts
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
12 December 2005
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288cChange of Particulars
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
3 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
287Change of Registered Office
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
30 August 2003
419a(Scot)419a(Scot)
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
18 July 2002
288cChange of Particulars
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288cChange of Particulars
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
8 September 1999
287Change of Registered Office
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
23 November 1998
225Change of Accounting Reference Date
Memorandum Articles
28 May 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
19 February 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
27 February 1997
363sAnnual Return (shuttle)
Memorandum Articles
31 December 1996
MEM/ARTSMEM/ARTS
Resolution
31 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 November 1996
AAAnnual Accounts
Auditors Resignation Company
24 October 1996
AUDAUD
Legacy
4 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
23 May 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1995
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
27 September 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
26 April 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
11 March 1993
88(2)R88(2)R
Auditors Resignation Company
19 February 1993
AUDAUD
Legacy
19 February 1993
88(2)R88(2)R
Legacy
19 February 1993
88(2)R88(2)R
Miscellaneous
18 February 1993
MISCMISC
Legacy
12 January 1993
225(1)225(1)
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
410(Scot)410(Scot)
Legacy
28 May 1992
288288
Application To Commence Business
27 May 1992
117117
Memorandum Articles
9 April 1992
MEM/ARTSMEM/ARTS
Resolution
9 April 1992
RESOLUTIONSResolutions
Legacy
9 April 1992
288288
Certificate Authorisation To Commence Business Borrow
1 April 1992
CERT8CERT8
Application To Commence Business
1 April 1992
117117
Legacy
1 April 1992
88(2)R88(2)R
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
7 January 1992
224224
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Legacy
5 January 1992
288288
Resolution
24 December 1991
RESOLUTIONSResolutions
Legacy
24 December 1991
288288
Legacy
24 December 1991
287Change of Registered Office
Legacy
24 December 1991
288288
Miscellaneous
24 December 1991
MISCMISC
Certificate Change Of Name Company
16 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1991
NEWINCIncorporation