Company NameSAN Remo Towers Limited
Company StatusActive
Company Number04360825
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Finch Bladon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(8 months after company formation)
Appointment Duration21 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Garth
Goodmanham Market Weighton
York
North Yorkshire
YO43 3HX
Director NameMr Simon McKno Bladon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(8 months after company formation)
Appointment Duration21 years, 7 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Secretary NameMrs Alison Morag Bladon
NationalityBritish
StatusCurrent
Appointed27 September 2002(8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Garth
Goodmanham
York
North Yorkshire
YO43 3HX
Director NameMr Frederick McKno Bladon
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Rylston Road
London
SW6 7HP
Director NameMr James Christopher Bladon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBitham House Cutting Hill
Hungerford
RG17 0RW
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 September 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed04 April 2002(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Telephone01202 397331
Telephone regionBournemouth

Location

Registered Address34 Middle Street South
Driffield
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1West Ella Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,650,853
Current Liabilities£83,580

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 Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

27 September 2002Delivered on: 7 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 2002Delivered on: 4 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a san remo towers at sea road boscombe bournemouth t/n DT222535. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 June 2002Delivered on: 5 July 2002
Satisfied on: 22 November 2002
Persons entitled: Nationwide Building Society

Classification: A deed of accession and variation to a composite guarantee and debenture dated 14 march 2001
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 June 2002Delivered on: 5 July 2002
Satisfied on: 16 November 2002
Persons entitled: Nationwide Building Society

Classification: A deed of adherence and variation to a composite guarantee and debenture dated 14 march 2001
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
12 May 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 34 Middle Street South Driffield YO25 6PS on 12 May 2020 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
24 October 2019Satisfaction of charge 4 in full (1 page)
24 October 2019Satisfaction of charge 3 in full (2 pages)
28 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 5 April 2018 (6 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
2 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 February 2016Director's details changed for Mr Simon Mckno Bladon on 1 October 2015 (2 pages)
11 February 2016Director's details changed for Mr Simon Mckno Bladon on 1 October 2015 (2 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
9 January 2013Full accounts made up to 5 April 2012 (13 pages)
9 January 2013Full accounts made up to 5 April 2012 (13 pages)
9 January 2013Full accounts made up to 5 April 2012 (13 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 5 April 2011 (13 pages)
30 December 2011Full accounts made up to 5 April 2011 (13 pages)
30 December 2011Full accounts made up to 5 April 2011 (13 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 November 2010Full accounts made up to 5 April 2010 (14 pages)
4 November 2010Full accounts made up to 5 April 2010 (14 pages)
4 November 2010Full accounts made up to 5 April 2010 (14 pages)
13 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page)
13 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 5 April 2009 (16 pages)
17 December 2009Full accounts made up to 5 April 2009 (16 pages)
17 December 2009Full accounts made up to 5 April 2009 (16 pages)
24 February 2009Return made up to 25/01/09; full list of members (3 pages)
24 February 2009Ad 02/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 February 2009Return made up to 25/01/09; full list of members (3 pages)
24 February 2009Ad 02/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 February 2009Full accounts made up to 5 April 2008 (14 pages)
10 February 2009Full accounts made up to 5 April 2008 (14 pages)
10 February 2009Full accounts made up to 5 April 2008 (14 pages)
7 February 2008Return made up to 25/01/08; full list of members (2 pages)
7 February 2008Return made up to 25/01/08; full list of members (2 pages)
7 September 2007Full accounts made up to 5 April 2007 (13 pages)
7 September 2007Full accounts made up to 5 April 2007 (13 pages)
7 September 2007Full accounts made up to 5 April 2007 (13 pages)
7 March 2007Return made up to 25/01/07; full list of members (7 pages)
7 March 2007Return made up to 25/01/07; full list of members (7 pages)
19 December 2006Full accounts made up to 5 April 2006 (12 pages)
19 December 2006Full accounts made up to 5 April 2006 (12 pages)
19 December 2006Full accounts made up to 5 April 2006 (12 pages)
27 June 2006Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
27 June 2006Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
27 June 2006Registered office changed on 27/06/06 from: st paul's house warwick lane london EC4M 7BP (1 page)
27 June 2006Registered office changed on 27/06/06 from: st paul's house warwick lane london EC4M 7BP (1 page)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
28 November 2005Full accounts made up to 5 April 2005 (12 pages)
28 November 2005Full accounts made up to 5 April 2005 (12 pages)
28 November 2005Full accounts made up to 5 April 2005 (12 pages)
4 March 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(7 pages)
4 March 2005Registered office changed on 04/03/05 from: st clare house 30-33 minories london EC3N 1DD (1 page)
4 March 2005Registered office changed on 04/03/05 from: st clare house 30-33 minories london EC3N 1DD (1 page)
4 March 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(7 pages)
9 February 2005Full accounts made up to 5 April 2004 (11 pages)
9 February 2005Full accounts made up to 5 April 2004 (11 pages)
9 February 2005Full accounts made up to 5 April 2004 (11 pages)
16 August 2004Registered office changed on 16/08/04 from: queen victoria house guildhall road hull HU11HH (1 page)
16 August 2004Registered office changed on 16/08/04 from: queen victoria house guildhall road hull HU11HH (1 page)
30 January 2004Return made up to 25/01/04; full list of members (7 pages)
30 January 2004Return made up to 25/01/04; full list of members (7 pages)
1 December 2003Full accounts made up to 5 April 2003 (11 pages)
1 December 2003Full accounts made up to 5 April 2003 (11 pages)
1 December 2003Full accounts made up to 5 April 2003 (11 pages)
10 July 2003Return made up to 25/01/03; full list of members; amend (7 pages)
10 July 2003Return made up to 25/01/03; full list of members; amend (7 pages)
15 April 2003Return made up to 25/01/03; full list of members; amend (7 pages)
15 April 2003Return made up to 25/01/03; full list of members; amend (7 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2002Company name changed hamsard 2490 LIMITED\certificate issued on 15/10/02 (3 pages)
15 October 2002Company name changed hamsard 2490 LIMITED\certificate issued on 15/10/02 (3 pages)
7 October 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
7 October 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
7 October 2002Declaration of assistance for shares acquisition (16 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Registered office changed on 07/10/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Declaration of assistance for shares acquisition (16 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Registered office changed on 07/10/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
10 August 2002New director appointed (5 pages)
10 August 2002New director appointed (5 pages)
31 July 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 July 2002New secretary appointed (1 page)
31 July 2002New director appointed (5 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (6 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (1 page)
31 July 2002New director appointed (5 pages)
31 July 2002Registered office changed on 31/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 July 2002New director appointed (6 pages)
31 July 2002New director appointed (4 pages)
31 July 2002New director appointed (4 pages)
31 July 2002Director resigned (1 page)
5 July 2002Particulars of mortgage/charge (15 pages)
5 July 2002Particulars of mortgage/charge (15 pages)
5 July 2002Particulars of mortgage/charge (15 pages)
5 July 2002Particulars of mortgage/charge (15 pages)
25 January 2002Incorporation (17 pages)
25 January 2002Incorporation (17 pages)