SETCO HOMES LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6HF

Company number 05231547
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address C/O BARRY FLODMAN LIMITED, 209 UNIT 3, 209 LYNCHFORD ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6HF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 75 . The most likely internet sites of SETCO HOMES LIMITED are www.setcohomes.co.uk, and www.setco-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Ash Rail Station is 2.2 miles; to Blackwater Rail Station is 4.2 miles; to Bagshot Rail Station is 6.6 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Setco Homes Limited is a Private Limited Company. The company registration number is 05231547. Setco Homes Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Setco Homes Limited is C O Barry Flodman Limited 209 Unit 3 209 Lynchford Road Farnborough Hampshire Gu14 6hf. The company`s financial liabilities are £222.6k. It is £-1.03k against last year. The cash in hand is £17.44k. It is £6.17k against last year. And the total assets are £283.27k, which is £16.49k against last year. COALEY, Janice Christine is a Secretary of the company. COALEY, Ian is a Director of the company. COALEY, Janice Christine is a Director of the company. COALEY, Nicola Jane is a Director of the company. Director BRIDGER, Paul Allen has been resigned. The company operates in "Construction of domestic buildings".


setco homes Key Finiance

LIABILITIES £222.6k
-1%
CASH £17.44k
+54%
TOTAL ASSETS £283.27k
+6%
All Financial Figures

Current Directors

Secretary
COALEY, Janice Christine
Appointed Date: 15 September 2004

Director
COALEY, Ian
Appointed Date: 15 September 2004
73 years old

Director
COALEY, Janice Christine
Appointed Date: 15 September 2004
74 years old

Director
COALEY, Nicola Jane
Appointed Date: 01 February 2015
50 years old

Resigned Directors

Director
BRIDGER, Paul Allen
Resigned: 07 July 2008
Appointed Date: 08 March 2007
74 years old

Persons With Significant Control

Mr Ian Coaley
Notified on: 14 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SETCO HOMES LIMITED Events

27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 75

24 Aug 2015
Registered office address changed from 8 Cambridge Road West Farnborough Hampshire GU14 6RW to C/O C/O Barry Flodman Limited 209 Unit 3 209 Lynchford Road Farnborough Hampshire GU14 6HF on 24 August 2015
01 May 2015
Registration of charge 052315470003, created on 20 April 2015
...
... and 25 more events
24 Jan 2007
Accounts for a dormant company made up to 30 September 2005
09 Nov 2006
Return made up to 15/09/06; no change of members
27 Apr 2006
Return made up to 15/09/05; full list of members
27 Apr 2006
Registered office changed on 27/04/06 from: 64 frimley high street, frimley camberley surrey GU16 7JE
15 Sep 2004
Incorporation

SETCO HOMES LIMITED Charges

20 April 2015
Charge code 0523 1547 0003
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stonehaven crewkerne road raymond hill axminster devon…
16 February 2009
Mortgage
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H the old smithy station road haven street ryde isle of…
5 February 2009
Debenture
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…