Background WavePink WaveYellow Wave

SETGEAR RESIDENTS ASSOCIATION LIMITED (01898364)

SETGEAR RESIDENTS ASSOCIATION LIMITED (01898364) is an active UK company. incorporated on 22 March 1985. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in residents property management. SETGEAR RESIDENTS ASSOCIATION LIMITED has been registered for 41 years. Current directors include DANIELS, Philip Harry, IRVINE, Terence, WATTS, Edna.

Company Number
01898364
Status
active
Type
ltd
Incorporated
22 March 1985
Age
41 years
Address
First Floor, Beverley, HU17 8AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANIELS, Philip Harry, IRVINE, Terence, WATTS, Edna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETGEAR RESIDENTS ASSOCIATION LIMITED

SETGEAR RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 22 March 1985 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SETGEAR RESIDENTS ASSOCIATION LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01898364

LTD Company

Age

41 Years

Incorporated 22 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

First Floor 18 North Bar Within Beverley, HU17 8AX,

Previous Addresses

Homelink 14 King Street Cottingham North Humberside HU16 5QE
From: 11 July 2013To: 26 April 2024
26 King Street Cottingham North Humberside HU16 5QE England
From: 2 January 2013To: 11 July 2013
9 Bladon Court Bladons Walk Kirkella Hull HU10 7AX
From: 22 March 1985To: 2 January 2013
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Jun 20
Director Joined
Feb 22
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

RPMS BLOCK & FACILITIES MANAGEMENT LTD

Active
18 North Bar Within, BeverleyHU17 8AX
Corporate secretary
Appointed 12 Jul 2024

DANIELS, Philip Harry

Active
18 North Bar Within, BeverleyHU17 8AX
Born January 1954
Director
Appointed 15 Jul 2016

IRVINE, Terence

Active
18 North Bar Within, BeverleyHU17 8AX
Born August 1947
Director
Appointed 16 Jun 2025

WATTS, Edna

Active
18 North Bar Within, BeverleyHU17 8AX
Born January 1933
Director
Appointed 17 Feb 2022

BEAL, John Lee

Resigned
9 Bladon Court, HullHU10 7AX
Secretary
Appointed 31 Dec 2000
Resigned 28 Feb 2005

ENGLISH, Martin Robert

Resigned
18 North Bar Within, BeverleyHU17 8AX
Secretary
Appointed 01 Jan 2013
Resigned 12 Jul 2024

HIRSCHFELD, Otto Henry

Resigned
8 Bladon Court, HullHU10 7AX
Secretary
Appointed N/A
Resigned 31 Dec 2000

MYERS, James

Resigned
9 Bladons Walk, HullHU10 7AX
Secretary
Appointed 01 Jan 2007
Resigned 01 Jan 2013

ROSTRON, Andrew Brett

Resigned
30 The Cedar Grove, BeverleyHU17 7EP
Secretary
Appointed 14 Mar 2005
Resigned 31 Dec 2006

BEAL, John Lee

Resigned
9 Bladon Court, HullHU10 7AX
Born July 1922
Director
Appointed N/A
Resigned 25 Jan 2006

BULLOCK, Peter

Resigned
18 North Bar Within, BeverleyHU17 8AX
Born September 1926
Director
Appointed 20 Oct 2017
Resigned 11 Feb 2026

ELVIS, Philip John

Resigned
C/O 10 Bladon Court, HullHU10 7AX
Born September 1949
Director
Appointed N/A
Resigned 14 Feb 1994

HIRSCHFELD, Otto Henry

Resigned
8 Bladon Court, HullHU10 7AX
Born October 1911
Director
Appointed N/A
Resigned 09 Jan 2009

HIRSCHFELD, Peter

Resigned
Station Road, BroughHU15 1DY
Born December 1951
Director
Appointed 10 Jan 2009
Resigned 01 Feb 2012

MYERS, James

Resigned
9 Bladons Walk, HullHU10 7AX
Born December 1938
Director
Appointed 25 Jan 2006
Resigned 21 Jan 2016

PRATT, Albert Edward, Dr

Resigned
18 North Bar Within, BeverleyHU17 8AX
Born May 1935
Director
Appointed 15 Jul 2016
Resigned 18 Dec 2024

ROSTRON, Kathleen Marion

Resigned
11 Bladon Court Bladons Walk, HullHU10 7AX
Born April 1913
Director
Appointed N/A
Resigned 14 Nov 2006

STAFFORD, Mollie

Resigned
King Street, CottinghamHU16 5QE
Born August 1934
Director
Appointed 01 Feb 2012
Resigned 01 Jan 2017

TINGAY, Derek

Resigned
11 Bladons Walk, Kirk EllaHU10 7AX
Born March 1931
Director
Appointed 14 Nov 2006
Resigned 13 Jun 2020

WALKER, Dorothy

Resigned
10 Bladon Court, HullHU10 7AX
Born August 1926
Director
Appointed 14 Feb 1994
Resigned 21 Jul 2015
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
16 February 1998
AUDAUD
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Legacy
20 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Auditors Resignation Company
9 May 1990
AUDAUD
Auditors Resignation Company
27 April 1990
AUDAUD
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
288288
Legacy
25 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363