About

Registered Number: 03483900
Date of Incorporation: 19/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 17 Cresswells Mead, Maidenhead, SL6 2YP,

 

Setpoint Properties Ltd was registered on 19 December 1997. This organisation has one director listed as Parker, Adam David in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER, Adam David 01 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AD01 - Change of registered office address 23 September 2020
CH01 - Change of particulars for director 30 June 2020
TM01 - Termination of appointment of director 28 May 2020
AA - Annual Accounts 05 November 2019
CH01 - Change of particulars for director 18 October 2019
CH03 - Change of particulars for secretary 18 October 2019
CS01 - N/A 11 October 2019
AD01 - Change of registered office address 30 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2018
AD01 - Change of registered office address 15 May 2018
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CH03 - Change of particulars for secretary 09 May 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 04 November 2015
MR01 - N/A 16 October 2015
AR01 - Annual Return 05 October 2015
MR04 - N/A 07 July 2015
MR01 - N/A 10 June 2015
MR04 - N/A 01 June 2015
MR04 - N/A 22 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 28 October 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 06 November 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 23 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 30 December 2004
RESOLUTIONS - N/A 04 November 2004
MEM/ARTS - N/A 04 November 2004
AA - Annual Accounts 07 October 2004
225 - Change of Accounting Reference Date 24 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 09 October 2002
395 - Particulars of a mortgage or charge 30 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 27 January 1999
287 - Change in situation or address of Registered Office 23 December 1998
395 - Particulars of a mortgage or charge 29 October 1998
395 - Particulars of a mortgage or charge 23 October 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1998
123 - Notice of increase in nominal capital 03 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2015 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

Debenture 16 May 2002 Fully Satisfied

N/A

Account assignment (rental income) 09 October 1998 Fully Satisfied

N/A

Debenture 09 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.