This company is commonly known as Setminds Limited. The company was founded 21 years ago and was given the registration number 04706314. The firm's registered office is in OLD HATFIELD. You can find them at Broad House Broad House, 1 The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SETMINDS LIMITED |
---|---|---|
Company Number | : | 04706314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broad House Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England, AL9 5BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broad House, Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG | Director | 04 March 2020 | Active |
Broad House, Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG | Director | 01 December 2010 | Active |
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Secretary | 19 March 2009 | Active |
Baytree House, 3 Broomer Place, Cheshunt, EN8 9ER | Secretary | 03 April 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 21 March 2003 | Active |
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Director | 03 April 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 21 March 2003 | Active |
Mr Anup Manilal Shah | ||
Notified on | : | 30 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broad House, Broad House, Old Hatfield, England, AL9 5BG |
Nature of control | : |
|
Mr Lawrence Stanier Pinkney | ||
Notified on | : | 30 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broad House, Broad House, Old Hatfield, England, AL9 5BG |
Nature of control | : |
|
Real Advisory Limited | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broad House, The Broadway, Hatfield, England, AL9 5BG |
Nature of control | : |
|
Prime Uk Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Keelings, Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Capital | Capital alter shares subdivision. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-02-11 | Officers | Change person secretary company with change date. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.