Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SATNAM INVESTMENTS LIMITED
Company Information for

SATNAM INVESTMENTS LIMITED

17 Imperial Square, Cheltenham, GLOUCESTERSHIRE, GL50 1QZ,
Company Registration Number
01590439
Private Limited Company
Active

Company Overview

About Satnam Investments Ltd
SATNAM INVESTMENTS LIMITED was founded on 1981-10-09 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Satnam Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SATNAM INVESTMENTS LIMITED
 
Legal Registered Office
17 Imperial Square
Cheltenham
GLOUCESTERSHIRE
GL50 1QZ
Other companies in GL50
 
Filing Information
Company Number 01590439
Company ID Number 01590439
Date formed 1981-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2025-02-07
Return next due 2026-02-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB439151255  
Last Datalog update: 2025-02-10 10:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SATNAM INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SATNAM INVESTMENTS LIMITED
The following companies were found which have the same name as SATNAM INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SATNAM INVESTMENTS INC. 406 KULAWY GATE EDMONTON ALBERTA T6L 6Z1 Dissolved Company formed on the 2006-08-08
SATNAM INVESTMENTS AND TRADERS PVT LTD MARSHAL BLDG.2ND FLR S.V.MARG BALLARD ESTATE BOMBAY-38. Maharashtra STRIKE OFF Company formed on the 1983-04-27
SATNAM INVESTMENTS PTY LTD VIC 3192 Active Company formed on the 2016-06-29
SATNAM INVESTMENTS, LLC 7995 SW 145 Street Miami FL 33158 Inactive Company formed on the 2014-02-05
SATNAM INVESTMENTS LLC Delaware Unknown
SATNAM INVESTMENTS LLC Georgia Unknown
SATNAM INVESTMENTS INCORPORATED California Unknown
SATNAM INVESTMENTS LLC California Unknown
SATNAM INVESTMENTS LIFETIME SUPER FUND CT PTY LTD Active Company formed on the 2019-03-18
SATNAM INVESTMENTS PTY LTD Singapore Active Company formed on the 2018-05-18
SATNAM INVESTMENTS CO LDN LTD 75 WESTERN ROAD SOUTHALL UB2 5HQ Active Company formed on the 2023-05-22

Company Officers of SATNAM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK STAITE
Company Secretary 2005-07-06
JACQUELINE DHILLON
Director 2000-03-01
KULDIP SINGH DHILLON
Director 1991-08-01
SATNAM SINGH DHILLON
Director 2008-06-23
COLIN GRIFFITHS
Director 1995-04-01
JOHN FREDERICK STAITE
Director 2000-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM BRYEN STRICKLAND
Company Secretary 1991-08-01 2005-07-06
JACQUELINE DHILLON
Director 1991-08-01 1999-02-19
IAN ROBERT WHITTAKER
Director 1993-12-01 1998-08-10
ANTHONY WILLIAM BRYEN STRICKLAND
Director 1992-11-18 1996-04-22
NIGEL IAN PAUL CANT
Director 1993-01-19 1993-12-01
MARK BELTON EDWARDS
Director 1991-08-01 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK STAITE CHELTENHAM PROPERTIES LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Active
JOHN FREDERICK STAITE SATNAM LIMITED Company Secretary 2005-07-06 CURRENT 1984-12-11 Active
JOHN FREDERICK STAITE SATNAM CAR PARKING LIMITED Company Secretary 2005-07-06 CURRENT 1986-06-20 Active
JOHN FREDERICK STAITE SATNAM PARKING LIMITED Company Secretary 2005-07-06 CURRENT 1991-03-08 Active
JOHN FREDERICK STAITE PARKING PLACES LIMITED Company Secretary 2005-07-06 CURRENT 1992-04-16 Active
JOHN FREDERICK STAITE SATNAM DEVELOPMENTS LIMITED Company Secretary 2005-07-06 CURRENT 1995-05-03 Active
JOHN FREDERICK STAITE SATNAM PLANNING SERVICES LIMITED Company Secretary 2005-07-06 CURRENT 1995-07-24 Active
JOHN FREDERICK STAITE SATNAM PROPERTIES LIMITED Company Secretary 2005-07-06 CURRENT 1995-07-24 Active
JOHN FREDERICK STAITE SUPARA LIMITED Company Secretary 2005-07-06 CURRENT 1996-05-28 Active
JOHN FREDERICK STAITE SATNAM MILLENNIUM LIMITED Company Secretary 2005-07-06 CURRENT 1998-12-11 Active
JOHN FREDERICK STAITE MANCHESTER AND PROVINCIAL CAR PARKS LIMITED Company Secretary 2005-07-06 CURRENT 1987-04-02 Active
JOHN FREDERICK STAITE AGGREGATE DEVELOPMENTS LIMITED Company Secretary 2005-07-06 CURRENT 1995-03-28 Active
JOHN FREDERICK STAITE JOKARO (SANDBACH) LIMITED Company Secretary 2005-07-06 CURRENT 1995-11-01 Active - Proposal to Strike off
JOHN FREDERICK STAITE PARKING PLACES (GLOUCESTER) LIMITED Company Secretary 2005-07-06 CURRENT 1996-03-08 Active
JOHN FREDERICK STAITE PARKING PLACES (WARRINGTON) LIMITED Company Secretary 2005-07-06 CURRENT 1996-03-08 Active - Proposal to Strike off
JOHN FREDERICK STAITE FORWARD LAND LIMITED Company Secretary 2005-07-06 CURRENT 2000-03-22 Active
JOHN FREDERICK STAITE HILLMARCH LIMITED Company Secretary 2005-07-06 CURRENT 1986-10-20 Active
JOHN FREDERICK STAITE NORTHSCENE LTD. Company Secretary 2005-07-06 CURRENT 1988-03-18 Active
JOHN FREDERICK STAITE SATNAM URBAN REGENERATION LIMITED Company Secretary 2005-07-06 CURRENT 1984-04-30 Active
JOHN FREDERICK STAITE AGGREGATE INVESTMENTS LIMITED Company Secretary 2005-07-06 CURRENT 1996-11-11 Active
JACQUELINE DHILLON AGGREGATE INVESTMENTS LIMITED Director 1996-11-21 CURRENT 1996-11-11 Active
JACQUELINE DHILLON AGGREGATE DEVELOPMENTS LIMITED Director 1995-04-07 CURRENT 1995-03-28 Active
KULDIP SINGH DHILLON CAREWASH LIMITED Director 2006-11-09 CURRENT 1993-03-16 Active
KULDIP SINGH DHILLON CHELTENHAM PROPERTIES LIMITED Director 2006-08-14 CURRENT 2006-02-14 Active
KULDIP SINGH DHILLON SATNAM MILLENNIUM LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active
KULDIP SINGH DHILLON PARKING PLACES (PROPERTIES) LIMITED Director 1996-11-11 CURRENT 1996-10-18 Active - Proposal to Strike off
KULDIP SINGH DHILLON ALDERNEY ESTATES LIMITED Director 1996-10-18 CURRENT 1996-10-18 Active
KULDIP SINGH DHILLON SUPARA LIMITED Director 1996-06-25 CURRENT 1996-05-28 Active
KULDIP SINGH DHILLON PARKING PLACES (GLOUCESTER) LIMITED Director 1996-04-26 CURRENT 1996-03-08 Active
KULDIP SINGH DHILLON PARKING PLACES (WARRINGTON) LIMITED Director 1996-04-26 CURRENT 1996-03-08 Active - Proposal to Strike off
KULDIP SINGH DHILLON SATNAM PLANNING SERVICES LIMITED Director 1995-07-24 CURRENT 1995-07-24 Active
KULDIP SINGH DHILLON SATNAM DEVELOPMENTS LIMITED Director 1995-05-11 CURRENT 1995-05-03 Active
KULDIP SINGH DHILLON PARKING PLACES LIMITED Director 1992-06-03 CURRENT 1992-04-16 Active
KULDIP SINGH DHILLON SATNAM CAR PARKING LIMITED Director 1992-01-31 CURRENT 1986-06-20 Active
KULDIP SINGH DHILLON MANCHESTER AND PROVINCIAL CAR PARKS LIMITED Director 1992-01-31 CURRENT 1987-04-02 Active
KULDIP SINGH DHILLON SATNAM LIMITED Director 1991-08-01 CURRENT 1984-12-11 Active
KULDIP SINGH DHILLON NORTHSCENE LTD. Director 1991-08-01 CURRENT 1988-03-18 Active
KULDIP SINGH DHILLON SATNAM URBAN REGENERATION LIMITED Director 1991-08-01 CURRENT 1984-04-30 Active
KULDIP SINGH DHILLON SATNAM PARKING LIMITED Director 1991-03-21 CURRENT 1991-03-08 Active
KULDIP SINGH DHILLON HILLMARCH LIMITED Director 1991-01-31 CURRENT 1986-10-20 Active
SATNAM SINGH DHILLON SATNAM MILLENNIUM LIMITED Director 2018-06-20 CURRENT 1998-12-11 Active
SATNAM SINGH DHILLON FPROP OPPORTUNITIES PLC Director 2017-12-27 CURRENT 2010-07-02 Active
SATNAM SINGH DHILLON GOLF BUG (STOKE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SATNAM SINGH DHILLON CAPFIELD DEVELOPMENTS LIMITED Director 2017-03-23 CURRENT 2016-03-07 Active
SATNAM SINGH DHILLON FPROP ROMANIAN SUPERMARKETS LIMITED Director 2016-01-04 CURRENT 2015-09-24 Liquidation
SATNAM SINGH DHILLON FORWARD LAND LIMITED Director 2015-05-27 CURRENT 2000-03-22 Active
SATNAM SINGH DHILLON SUPARA LIMITED Director 2013-01-15 CURRENT 1996-05-28 Active
SATNAM SINGH DHILLON CHELTENHAM PROPERTY GROUP LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
SATNAM SINGH DHILLON MANCHESTER AND PROVINCIAL CAR PARKS LIMITED Director 2009-12-04 CURRENT 1987-04-02 Active
SATNAM SINGH DHILLON CIRENCESTER PARK POLO CLUB Director 2008-08-19 CURRENT 2007-10-02 Active
SATNAM SINGH DHILLON SATNAM PROPERTIES LIMITED Director 2007-05-04 CURRENT 1995-07-24 Active
COLIN GRIFFITHS SATNAM DEVELOPMENTS LIMITED Director 2008-05-29 CURRENT 1995-05-03 Active
COLIN GRIFFITHS MANCHESTER AND PROVINCIAL CAR PARKS LIMITED Director 2007-09-14 CURRENT 1987-04-02 Active
COLIN GRIFFITHS PARKING PLACES LIMITED Director 2007-01-15 CURRENT 1992-04-16 Active
COLIN GRIFFITHS SUPARA LIMITED Director 2000-01-06 CURRENT 1996-05-28 Active
COLIN GRIFFITHS SATNAM MILLENNIUM LIMITED Director 2000-01-06 CURRENT 1998-12-11 Active
COLIN GRIFFITHS SATNAM PLANNING SERVICES LIMITED Director 1995-07-24 CURRENT 1995-07-24 Active
JOHN FREDERICK STAITE CAPFIELD DEVELOPMENTS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
JOHN FREDERICK STAITE SUPARA LIMITED Director 2008-12-23 CURRENT 1996-05-28 Active
JOHN FREDERICK STAITE SATNAM LIMITED Director 2005-07-06 CURRENT 1984-12-11 Active
JOHN FREDERICK STAITE SATNAM CAR PARKING LIMITED Director 2005-07-06 CURRENT 1986-06-20 Active
JOHN FREDERICK STAITE SATNAM PARKING LIMITED Director 2005-07-06 CURRENT 1991-03-08 Active
JOHN FREDERICK STAITE PARKING PLACES LIMITED Director 2005-07-06 CURRENT 1992-04-16 Active
JOHN FREDERICK STAITE SATNAM DEVELOPMENTS LIMITED Director 2005-07-06 CURRENT 1995-05-03 Active
JOHN FREDERICK STAITE SATNAM PROPERTIES LIMITED Director 2005-07-06 CURRENT 1995-07-24 Active
JOHN FREDERICK STAITE MANCHESTER AND PROVINCIAL CAR PARKS LIMITED Director 2005-07-06 CURRENT 1987-04-02 Active
JOHN FREDERICK STAITE PARKING PLACES (GLOUCESTER) LIMITED Director 2005-07-06 CURRENT 1996-03-08 Active
JOHN FREDERICK STAITE PARKING PLACES (WARRINGTON) LIMITED Director 2005-07-06 CURRENT 1996-03-08 Active - Proposal to Strike off
JOHN FREDERICK STAITE FORWARD LAND LIMITED Director 2005-07-06 CURRENT 2000-03-22 Active
JOHN FREDERICK STAITE HILLMARCH LIMITED Director 2005-07-06 CURRENT 1986-10-20 Active
JOHN FREDERICK STAITE NORTHSCENE LTD. Director 2005-07-06 CURRENT 1988-03-18 Active
JOHN FREDERICK STAITE SATNAM URBAN REGENERATION LIMITED Director 2002-09-23 CURRENT 1984-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10CONFIRMATION STATEMENT MADE ON 07/02/25, WITH NO UPDATES
2024-04-25Change of details for Mr Satnam Singh Dhillon as a person with significant control on 2023-01-18
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-23DIRECTOR APPOINTED MRS EMMA TATUM DHILLON
2023-08-01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01APPOINTMENT TERMINATED, DIRECTOR KULDIP SINGH DHILLON
2023-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATNAM SINGH DHILLON
2023-02-01CESSATION OF KULDIP SINGH DHILLON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN VEST
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-04-18CH01Director's details changed for Mr Nickolas John Vest on 2019-04-18
2019-04-18AP01DIRECTOR APPOINTED MR NICKOLAS JOHN VEST
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-10CH01Director's details changed for Mr Colin Griffiths on 2018-09-06
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-28PSC07CESSATION OF CORE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIP DHILLON
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 500010
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 500010
2015-08-10AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 500010
2014-08-11AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-08-06AR0101/08/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-18MG01Particulars of a mortgage or charge / charge no: 51
2012-08-01AR0101/08/12 FULL LIST
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2012-03-02MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 49
2012-03-02MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 45
2012-03-02MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 44
2012-03-02MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 48
2011-08-03AR0101/08/11 FULL LIST
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-02AR0101/08/10 FULL LIST
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE
2009-08-05363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-18363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED MR SATNAM SINGH DHILLON
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-16363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-05363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-12363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-18288bSECRETARY RESIGNED
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-09-25363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: STOY HAYWARD AND CO PETER HOUSE ST PETERS SQUARE MANCHESTER M1 5BH
2001-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-29288cDIRECTOR'S PARTICULARS CHANGED
2000-12-27288cDIRECTOR'S PARTICULARS CHANGED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-08-10363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-06288aNEW DIRECTOR APPOINTED
1999-08-23363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-24288bDIRECTOR RESIGNED
1998-12-29395PARTICULARS OF MORTGAGE/CHARGE
1998-08-13288bDIRECTOR RESIGNED
1998-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-10363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1998-07-14395PARTICULARS OF MORTGAGE/CHARGE
1998-07-14395PARTICULARS OF MORTGAGE/CHARGE
1998-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-02-20Resolutions passed:<ul><li>Resolution </ul>
1990-01-11Resolutions passed:<ul><li>Resolution </ul>
1988-07-13Resolutions passed:<ul><li>Resolution </ul>
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to SATNAM INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SATNAM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-18 Outstanding WILLIAM JOHN HALLAM COX, MARGARET ANN COX AND KEVIN PATRICK O'CONNOR
SHARES CHARGE 2005-07-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-25 ALL of the property or undertaking has been released from charge BEL-TYNE PRODUCTS LIMITED
LEGAL CHARGE 2003-09-06 PART of the property or undertaking has been released and no longer forms part of the charge CHARLES CHURCH DEVELOPMENTS LIMITED
DEED OF SUBORDINATION (AS DEFINED) 2001-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-14 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-07-14 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1991-11-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-11-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-11-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-10-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-06-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-04-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-01-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-01-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-01-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-12-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-12-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-12-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-12-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-02 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-02-14 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-02-13 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-01-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-10-01 Satisfied BURNS-ANDERSON PLC.
LEGAL CHARGE 1986-10-01 Satisfied BURNS-ANDERSON PLC.
LEGAL MORTGAGE 1986-09-03 Satisfied NATWEST INVESTMENT BANKS LIMITED.
MORTGAGE 1986-07-02 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL CHARGE 1986-05-12 Satisfied BURNS-ANDERSON TRUST COMPANY LIMITED
LEGAL CHARGE 1986-05-12 Satisfied BERLINER BANK A.G.
LEGAL CHARGE 1986-05-09 Satisfied BERLINER BANK A.G.
LEGAL CHARGE 1986-05-09 Satisfied BURNS-ANDERSON TRUST COMPANY LIMITED
LEGAL CHARGE 1985-12-18 Satisfied TSB ENGLAND & WALES
LEGAL CHARGE 1985-07-30 Satisfied BURNS-ANDERSON TRUST COMPANY LIMITED.
CHARGE 1985-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SATNAM INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SATNAM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SATNAM INVESTMENTS LIMITED
Trademarks
We have not found any records of SATNAM INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE AGGREGATE DEVELOPMENTS LIMITED 2001-02-10 Outstanding
LEGAL CHARGE TO SECURE PROFIT SHARE LUNE INDUSTRIAL ESTATE LIMITED 2010-02-27 Outstanding

We have found 2 mortgage charges which are owed to SATNAM INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for SATNAM INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SATNAM INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SATNAM INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SATNAM INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SATNAM INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.