Company NameSetanti Property And Investments Limited
DirectorsAndrew Settle and Duncan Adrian John Crocker
Company StatusActive
Company Number09210049
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Settle
Date of BirthFebruary 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFasttrack House Pearson Way
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT
Director NameMr Duncan Adrian John Crocker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFasttrack House Pearson Way
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT

Location

Registered AddressFasttrack House Pearson Way
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2022 (1 year ago)
Next Return Due4 December 2023 (1 day from now)

Filing History

2 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
9 September 2020Change of details for Mr Andrew Joseph James Settle as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Andrew Settle on 9 September 2020 (2 pages)
30 March 2020Appointment of Mr Duncan Adrian John Crocker as a director on 17 March 2020 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
22 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
5 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 April 2016Registered office address changed from 14-15 Harelands Melsonby Richmond North Yorkshire DL10 5NY to Fasttrack House Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 14-15 Harelands Melsonby Richmond North Yorkshire DL10 5NY to Fasttrack House Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT on 11 April 2016 (1 page)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
3 November 2015Registered office address changed from C/O Jonathan Vowles Chartered Accountants 114 High Street Cranfield Bedford MK43 0DG to 14-15 Harelands Melsonby Richmond North Yorkshire DL10 5NY on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Jonathan Vowles Chartered Accountants 114 High Street Cranfield Bedford MK43 0DG to 14-15 Harelands Melsonby Richmond North Yorkshire DL10 5NY on 3 November 2015 (1 page)
29 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)