SETBRAY PROPERTIES LIMITED

Hellopages » Greater London » Hackney » E8 4AD

Company number 01508813
Status Active
Incorporation Date 23 July 1980
Company Type Private Limited Company
Address 338 KINGSLAND ROAD, LONDON, E8 4AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Graham Turner on 23 May 2016. The most likely internet sites of SETBRAY PROPERTIES LIMITED are www.setbrayproperties.co.uk, and www.setbray-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Setbray Properties Limited is a Private Limited Company. The company registration number is 01508813. Setbray Properties Limited has been working since 23 July 1980. The present status of the company is Active. The registered address of Setbray Properties Limited is 338 Kingsland Road London E8 4ad. . PARKER, Michael Anthony is a Secretary of the company. PARKER, Michael Anthony is a Director of the company. TURNER, Graham is a Director of the company. Director PARKER, Deborah Michele has been resigned. Director PARKER, Derek has been resigned. Director TURNER, Janet has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
TURNER, Graham

72 years old

Resigned Directors

Director
PARKER, Deborah Michele
Resigned: 28 December 2010
Appointed Date: 28 October 1993
63 years old

Director
PARKER, Derek
Resigned: 06 January 2015
97 years old

Director
TURNER, Janet
Resigned: 27 June 2007
69 years old

Persons With Significant Control

Derek Parker Familly Settlement
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SETBRAY PROPERTIES LIMITED Events

10 Jan 2017
Confirmation statement made on 10 December 2016 with updates
11 Dec 2016
Total exemption small company accounts made up to 30 September 2016
24 May 2016
Director's details changed for Mr Graham Turner on 23 May 2016
23 May 2016
Director's details changed for Michael Anthony Parker on 23 May 2016
23 May 2016
Secretary's details changed for Michael Anthony Parker on 23 May 2016
...
... and 90 more events
21 Jan 1985
Annual return made up to 21/01/85
31 Jan 1984
Annual return made up to 29/12/93
17 Jan 1983
Annual return made up to 30/12/82
07 Jan 1982
Annual return made up to 29/12/81
10 Jul 1981
Annual return made up to 31/08/81

SETBRAY PROPERTIES LIMITED Charges

14 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 11 May 2001
Persons entitled: David Andrew Wild Cheng Poo Wild
Description: 6 hollins place,hebden bridge,west yorkshire.
19 March 1998
Legal charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Edmonsons valley road hebden bridge west yorkshire t/n…
19 March 1998
Debenture
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1995
Floating charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
11 October 1994
Legal mortgage
Delivered: 14 October 1994
Status: Satisfied on 12 June 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a windsor works victoria road hebden…
17 May 1994
Legal charge
Delivered: 23 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Valley works valley road hebden bridge west yorkshire t/n…
11 November 1992
Legal charge
Delivered: 12 November 1992
Status: Satisfied on 12 June 1999
Persons entitled: G. Dunkley & Son Limited
Description: Factory warehouse k/a 11 albert street hebden bridge west…
8 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at or near to valley road hebden bridge…
8 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at or near to valley road hebden bridge…
8 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at or near to valley road hebden bridge…
8 May 1991
Legal charge
Delivered: 17 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings near valley road hebden bridge west…
28 February 1991
Legal charge
Delivered: 14 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of valley road…
15 August 1989
Legal charge
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of bond street, hebden…
15 August 1989
Legal charge
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of hangingroyd…
28 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land at valley rd, hebden bridge and also all that…
4 March 1987
Legal charge
Delivered: 11 March 1987
Status: Satisfied on 12 June 1999
Persons entitled: Scottish & Newcastle Breweries PLC
Description: F/H property situated at and k/as carlton buildings albert…
10 September 1985
Legal charge
Delivered: 19 September 1985
Status: Satisfied on 12 June 1999
Persons entitled: Privatbank & Verwaltungsgesellschaft
Description: Fixed charge on carlton buildings crown st hebden bridge w…
1 February 1984
Legal charge
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north west side of crown st hebden bridge…
1 February 1984
Legal charge
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 23 crown street, hebden bridge, w yorkshire tn: wyk…
1 February 1984
Legal charge
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 21 crown st hebden bridge, w yorkshire tn: wyk 239078.
5 April 1983
Legal charge
Delivered: 13 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Carlton buildings st georges square, carlton street…