General information

Name:

Santok Property Ltd

Office Address:

505 Pinner Road HA2 6EH Harrow

Number: 04599531

Incorporation date: 2002-11-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Santok Property Limited can be found at Harrow at 505 Pinner Road. Anyone can find this business by the area code - HA2 6EH. Santok Property's launching dates back to year 2002. This firm is registered under the number 04599531 and company's official state is active. This company's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. Santok Property Ltd reported its latest accounts for the period that ended on 2022-03-31. The company's most recent annual confirmation statement was released on 2022-11-25.

Jignesh P. and Vimal P. are registered as the firm's directors and have been working on the company success for twenty two years. In order to find professional help with legal documentation, this specific limited company has been utilizing the skills of Vimal P. as a secretary since March 2019.

Executives with significant control over the firm are: Jignesh P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Vimal P..

Financial data based on annual reports

Company staff

Vimal P.

Role: Secretary

Appointed: 15 March 2019

Latest update: 13 February 2024

Jignesh P.

Role: Director

Appointed: 25 November 2002

Latest update: 13 February 2024

Vimal P.

Role: Director

Appointed: 25 November 2002

Latest update: 13 February 2024

People with significant control

Jignesh P.
Notified on 5 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vimal P.
Notified on 5 October 2020
Nature of control:
right to manage directors
Hansa P.
Notified on 6 April 2016
Ceased on 5 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jignesh P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Vimal P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 November 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Santok House Unit L Braintree Ind Estate Braintree Road

Post code:

HA4 0EJ

City / Town:

South Ruislip

HQ address,
2013

Address:

Santok House Unit L Braintree Ind Estate Braintree Road

Post code:

HA4 0EJ

City / Town:

South Ruislip

HQ address,
2014

Address:

Santok House Unit L Braintree Ind Estate Braintree Road

Post code:

HA4 0EJ

City / Town:

South Ruislip

HQ address,
2015

Address:

Santok House Unit L Braintree Ind Estate Braintree Road

Post code:

HA4 0EJ

City / Town:

South Ruislip

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
21
Company Age

Closest Companies - by postcode