Company NameSantco Limited
DirectorEileen Santolla
Company StatusActive
Company Number09256109
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMrs Eileen Santolla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 North Road Ponteland
Newcastle Upon Tyne
NE20 9UN

Location

Registered AddressRsm
1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

27 January 2022Delivered on: 28 February 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 7 sunbury avenue newcastle upon tyne.
Outstanding
18 March 2022Delivered on: 21 March 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 9 glenthorn road, newcastle upon tyne NE2 3HL.
Outstanding

Filing History

28 February 2023Registration of a charge with Charles court order to extend. Charge code 092561090002, created on 27 January 2022 (8 pages)
16 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
3 October 2022Director's details changed for Mrs Eileen Santolla on 3 October 2022 (2 pages)
3 October 2022Change of details for Mrs Eileen Santolla as a person with significant control on 3 October 2022 (2 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 April 2022Registered office address changed from 25 Lindisfarne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HE to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 April 2022 (1 page)
21 March 2022Registration of charge 092561090001, created on 18 March 2022 (17 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 October 2019Confirmation statement made on 9 October 2019 with updates (3 pages)
3 June 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
14 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 December 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
24 October 2017Notification of Eileen Santolla as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
24 October 2017Notification of Eileen Santolla as a person with significant control on 12 October 2017 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
2 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
18 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 February 2015Change of share class name or designation (2 pages)
18 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 100
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 100
(4 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
18 February 2015Change of share class name or designation (2 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1
(14 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1
(14 pages)