SETPOINT PROPERTIES LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 03483900
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Philip Gay on 3 April 2017; Director's details changed for Mr Peter Michael Beckwith on 3 April 2017; Director's details changed for Mr Edward Antony George Jones on 3 April 2017. The most likely internet sites of SETPOINT PROPERTIES LIMITED are www.setpointproperties.co.uk, and www.setpoint-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Setpoint Properties Limited is a Private Limited Company. The company registration number is 03483900. Setpoint Properties Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Setpoint Properties Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . PARKER, Adam David is a Secretary of the company. BECKWITH, Peter Michael is a Director of the company. GAY, Philip is a Director of the company. JONES, Edward Antony George is a Director of the company. Secretary CLOVER BROWN, Robert John has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Secretary WOOLLEY, Roderic Harry has been resigned. Nominee Director NEWCO LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARKER, Adam David
Appointed Date: 01 July 2014

Director
BECKWITH, Peter Michael
Appointed Date: 05 March 1998
80 years old

Director
GAY, Philip
Appointed Date: 05 March 1998
80 years old

Director
JONES, Edward Antony George
Appointed Date: 16 April 2002
58 years old

Resigned Directors

Secretary
CLOVER BROWN, Robert John
Resigned: 02 April 2002
Appointed Date: 05 March 1998

Nominee Secretary
STARTCO LIMITED
Resigned: 05 March 1998
Appointed Date: 19 December 1997

Secretary
WOOLLEY, Roderic Harry
Resigned: 30 June 2014
Appointed Date: 02 April 2002

Nominee Director
NEWCO LIMITED
Resigned: 05 March 1998
Appointed Date: 19 December 1997

Persons With Significant Control

Pmb Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SETPOINT PROPERTIES LIMITED Events

09 May 2017
Director's details changed for Mr Philip Gay on 3 April 2017
09 May 2017
Director's details changed for Mr Peter Michael Beckwith on 3 April 2017
09 May 2017
Director's details changed for Mr Edward Antony George Jones on 3 April 2017
09 May 2017
Secretary's details changed for Mr Adam David Parker on 3 April 2017
09 Nov 2016
Accounts for a small company made up to 31 January 2016
...
... and 68 more events
03 Apr 1998
£ nc 1000/2000000 30/03/98
10 Mar 1998
Director resigned
10 Mar 1998
Secretary resigned
10 Mar 1998
Registered office changed on 10/03/98 from: 18 the steyne bognor regis west sussex PO21 1TP
19 Dec 1997
Incorporation

SETPOINT PROPERTIES LIMITED Charges

12 October 2015
Charge code 0348 3900 0006
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Beaufort Ventures LTD
Description: Contains fixed charge…
3 June 2015
Charge code 0348 3900 0005
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: John Lyon's Charity
Description: Contains fixed charge…
16 May 2002
Debenture
Delivered: 30 May 2002
Status: Satisfied on 7 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h interest in the premises…
9 October 1998
Account assignment (rental income)
Delivered: 29 October 1998
Status: Satisfied on 1 June 2015
Persons entitled: Robert Fleming & Co. Limited
Description: All right title and interest in and to the account of the…
9 October 1998
Debenture
Delivered: 23 October 1998
Status: Satisfied on 22 January 2015
Persons entitled: Robert Fleming & Co. Limited
Description: The f/h property at randalls way leatherhead surrey t/n…