About

Registered Number: 02304569
Date of Incorporation: 12/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Building 3 Floor 2, Carlton Park, Narborough, Leicester, LE19 0AL

 

Based in Narborough, Leicester, Santander Estates Ltd was established in 1988. The organisation has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Laura-Ann Cecillia 15 September 2020 - 1
ROBERTS, Nicholas Guy 13 March 2009 - 1
ASHCROFT, Peter N/A 25 February 1994 1
BEDWELL, Peter John N/A 21 August 1995 1
BUTLER, Noel Stephen 21 August 1993 30 October 1997 1
BYRNE, Mark 02 September 1999 01 October 2001 1
CARTER, Colin Ernest 30 October 1997 31 August 2001 1
COOKE, Stephen Peter 09 February 2010 28 March 2011 1
CRAMP, Stephen John N/A 03 August 1993 1
GRIFFIN, Mark John Walsh 01 October 2001 29 October 2008 1
PITT, Clive Victor, Alternate Director To Js Deere 03 August 1993 25 February 1994 1
TANDY, Ian Frank 31 December 1994 15 May 1995 1
WILMOT, Mark Andrew 03 August 1993 25 February 1994 1
Secretary Name Appointed Resigned Total Appointments
ABBEY NATIONAL NOMINEES LIMITED 28 March 2011 28 August 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 20 May 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 22 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 27 February 2015
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 25 March 2013
AP04 - Appointment of corporate secretary 20 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 12 June 2012
CH01 - Change of particulars for director 17 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 04 May 2011
AP04 - Appointment of corporate secretary 26 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2011
AP01 - Appointment of director 13 April 2011
CERTNM - Change of name certificate 30 March 2011
CONNOT - N/A 30 March 2011
TM01 - Termination of appointment of director 28 March 2011
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
CH03 - Change of particulars for secretary 24 December 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
AA - Annual Accounts 28 October 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 22 August 2003
353 - Register of members 08 May 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 16 July 2002
AA - Annual Accounts 11 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288c - Notice of change of directors or secretaries or in their particulars 20 July 1999
363a - Annual Return 07 May 1999
AA - Annual Accounts 24 July 1998
363a - Annual Return 23 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 21 July 1997
363a - Annual Return 19 May 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
353 - Register of members 04 March 1997
AUD - Auditor's letter of resignation 19 November 1996
AUD - Auditor's letter of resignation 19 November 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
353 - Register of members 14 July 1996
AA - Annual Accounts 30 June 1996
363a - Annual Return 08 May 1996
288 - N/A 28 January 1996
MEM/ARTS - N/A 16 October 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
AA - Annual Accounts 11 May 1995
363x - Annual Return 23 April 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
AA - Annual Accounts 09 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
363x - Annual Return 06 May 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
MEM/ARTS - N/A 12 March 1994
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
AA - Annual Accounts 10 May 1993
363x - Annual Return 22 April 1993
AA - Annual Accounts 10 June 1992
363x - Annual Return 12 May 1992
288 - N/A 26 April 1992
288 - N/A 07 April 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
AA - Annual Accounts 02 October 1991
288 - N/A 12 May 1991
363x - Annual Return 28 April 1991
RESOLUTIONS - N/A 19 February 1991
288 - N/A 23 October 1990
AA - Annual Accounts 26 September 1990
363 - Annual Return 25 April 1990
288 - N/A 10 January 1990
288 - N/A 10 January 1990
353 - Register of members 10 January 1990
288 - N/A 10 July 1989
CERTNM - Change of name certificate 31 May 1989
288 - N/A 10 May 1989
288 - N/A 10 May 1989
288 - N/A 10 May 1989
MEM/ARTS - N/A 23 February 1989
RESOLUTIONS - N/A 22 February 1989
RESOLUTIONS - N/A 23 January 1989
MEM/ARTS - N/A 16 January 1989
288 - N/A 13 January 1989
288 - N/A 10 January 1989
288 - N/A 10 January 1989
288 - N/A 10 January 1989
RESOLUTIONS - N/A 13 December 1988
287 - Change in situation or address of Registered Office 13 December 1988
288 - N/A 13 December 1988
288 - N/A 13 December 1988
MEM/ARTS - N/A 13 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1988
RESOLUTIONS - N/A 07 December 1988
CERTNM - Change of name certificate 01 December 1988
NEWINC - New incorporation documents 12 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.