Background WavePink WaveYellow Wave

SETPOINT PROPERTIES LIMITED (03483900)

SETPOINT PROPERTIES LIMITED (03483900) is an active UK company. incorporated on 19 December 1997. with registered office in Maidenhead. The company operates in the Construction sector, engaged in development of building projects. SETPOINT PROPERTIES LIMITED has been registered for 28 years. Current directors include BECKWITH, Peter Michael.

Company Number
03483900
Status
active
Type
ltd
Incorporated
19 December 1997
Age
28 years
Address
17 Cresswells Mead, Maidenhead, SL6 2YP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BECKWITH, Peter Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETPOINT PROPERTIES LIMITED

SETPOINT PROPERTIES LIMITED is an active company incorporated on 19 December 1997 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in development of building projects. SETPOINT PROPERTIES LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03483900

LTD Company

Age

28 Years

Incorporated 19 December 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

17 Cresswells Mead Maidenhead, SL6 2YP,

Previous Addresses

C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG
From: 30 July 2019To: 23 September 2020
3rd Floor 4 Hill Street London W1J 5NE United Kingdom
From: 15 May 2018To: 30 July 2019
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 19 December 1997To: 15 May 2018
Timeline

10 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Jan 15
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Secured
Oct 15
Director Left
Nov 17
Director Left
May 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BECKWITH, Peter Michael

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945
Director
Appointed 05 Mar 1998

CLOVER BROWN, Robert John

Resigned
5 Hurlingham Gardens, LondonSW6 3PL
Secretary
Appointed 05 Mar 1998
Resigned 02 Apr 2002

PARKER, Adam David

Resigned
Cresswells Mead, MaidenheadSL6 2YP
Secretary
Appointed 01 Jul 2014
Resigned 12 Feb 2021

WOOLLEY, Roderic Harry

Resigned
55a High Street, LondonSW19 5BA
Secretary
Appointed 02 Apr 2002
Resigned 30 Jun 2014

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 19 Dec 1997
Resigned 05 Mar 1998

GAY, Philip

Resigned
4 Hill Street, LondonW1J 5NE
Born October 1944
Director
Appointed 05 Mar 1998
Resigned 27 Oct 2017

JONES, Edward Antony George

Resigned
4 Hill Street, LondonW1J 5NE
Born October 1966
Director
Appointed 16 Apr 2002
Resigned 26 May 2020

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 19 Dec 1997
Resigned 05 Mar 1998

Persons with significant control

1

Pmb Holdings Limited

Active
Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
23 October 2022
DS02DS02
Dissolution Voluntary Strike Off Suspended
13 September 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 August 2022
DS01DS01
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
11 September 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
21 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Resolution
4 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
287Change of Registered Office
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
23 October 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
88(2)R88(2)R
Legacy
3 April 1998
123Notice of Increase in Nominal Capital
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
287Change of Registered Office
Incorporation Company
19 December 1997
NEWINCIncorporation