Company Information for SETSAIL PROPERTIES LIMITED
5 Fourth Avenue, Bluebridge Ind Estate, Halstead, ESSEX, CO9 2SY,
|
Company Registration Number
04485794
Private Limited Company
Active |
Company Name | ||
---|---|---|
SETSAIL PROPERTIES LIMITED | ||
Legal Registered Office | ||
5 Fourth Avenue Bluebridge Ind Estate Halstead ESSEX CO9 2SY Other companies in CO9 | ||
Previous Names | ||
|
Company Number | 04485794 | |
---|---|---|
Company ID Number | 04485794 | |
Date formed | 2002-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-07-15 | |
Return next due | 2024-07-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB805383632 |
Last Datalog update: | 2024-04-11 18:05:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSS MAXWELL CLAYDON |
||
ROSS MAXWELL CLAYDON |
||
SCOTT KENDAL CLAYDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA JANE CLAYDON |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAYDON CREATIONS LIMITED | Director | 2018-03-14 | CURRENT | 1992-05-07 | Active | |
CREATIVE MAX LIMITED | Director | 1999-12-10 | CURRENT | 1999-12-10 | Active | |
LONGWELL RETAIL SERVICES LIMITED | Director | 1998-12-03 | CURRENT | 1998-10-12 | Active | |
KENWELL PROPERTIES LIMITED | Director | 1997-05-01 | CURRENT | 1997-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES | ||
Director's details changed for Mr Scott Kendal Claydon on 2023-01-25 | ||
Change of details for Mr Scott Kendal Claydon as a person with significant control on 2023-01-25 | ||
SECRETARY'S DETAILS CHNAGED FOR ROSS MAXWELL CLAYDON on 2022-10-10 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSS MAXWELL CLAYDON on 2022-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSS MAXWELL CLAYDON on 2022-10-10 | |
Director's details changed for Ross Maxwell Claydon on 2022-10-10 | ||
Change of details for Mr Ross Claydon as a person with significant control on 2022-10-10 | ||
PSC04 | Change of details for Mr Ross Claydon as a person with significant control on 2022-10-10 | |
PSC04 | Change of details for Mr Ross Claydon as a person with significant control on 2022-10-10 | |
CH01 | Director's details changed for Ross Maxwell Claydon on 2022-10-10 | |
CH01 | Director's details changed for Ross Maxwell Claydon on 2022-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSS MAXWELL CLAYDON on 2018-08-06 | |
PSC04 | Change of details for Mr Ross Claydon as a person with significant control on 2018-08-06 | |
CH01 | Director's details changed for Ross Maxwell Claydon on 2018-08-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES | |
PSC07 | CESSATION OF SARA-JANE CLAYDON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Scott Kendal Claydon as a person with significant control on 2016-10-07 | |
RES15 | CHANGE OF COMPANY NAME 18/10/22 | |
CERTNM | COMPANY NAME CHANGED ROSARA PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA JANE CLAYDON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
CH01 | Director's details changed for Scott Kendal Claydon on 2016-01-21 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Scott Kendal Claydon on 2015-05-06 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 82 EAST HILL COLCHESTER ESSEX CO1 2QW | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 07/10/03--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-12-31 | £ 59,598 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 91,555 |
Creditors Due After One Year | 2012-12-31 | £ 91,555 |
Creditors Due After One Year | 2011-12-31 | £ 121,555 |
Creditors Due Within One Year | 2013-12-31 | £ 226,738 |
Creditors Due Within One Year | 2012-12-31 | £ 232,760 |
Creditors Due Within One Year | 2012-12-31 | £ 232,760 |
Creditors Due Within One Year | 2011-12-31 | £ 237,515 |
Creditors and other liabilities
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 SETSAIL PROPERTIES LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 6,709 |
Cash Bank In Hand | 2012-12-31 | £ 7,511 |
Cash Bank In Hand | 2012-12-31 | £ 7,511 |
Cash Bank In Hand | 2011-12-31 | £ 13,534 |
Current Assets | 2013-12-31 | £ 14,209 |
Current Assets | 2012-12-31 | £ 15,011 |
Current Assets | 2012-12-31 | £ 15,011 |
Current Assets | 2011-12-31 | £ 13,534 |
Debtors | 2013-12-31 | £ 7,500 |
Debtors | 2012-12-31 | £ 7,500 |
Debtors | 2012-12-31 | £ 7,500 |
Secured Debts | 2013-12-31 | £ 90,553 |
Secured Debts | 2012-12-31 | £ 121,177 |
Secured Debts | 2012-12-31 | £ 121,177 |
Secured Debts | 2011-12-31 | £ 151,139 |
Shareholder Funds | 2013-12-31 | £ 523,873 |
Shareholder Funds | 2012-12-31 | £ 486,696 |
Shareholder Funds | 2012-12-31 | £ 486,696 |
Shareholder Funds | 2011-12-31 | £ 450,464 |
Tangible Fixed Assets | 2013-12-31 | £ 796,000 |
Tangible Fixed Assets | 2012-12-31 | £ 796,000 |
Tangible Fixed Assets | 2012-12-31 | £ 796,000 |
Tangible Fixed Assets | 2011-12-31 | £ 796,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Collection Fund |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |