Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SETPOINT PROPERTIES LIMITED
Company Information for

SETPOINT PROPERTIES LIMITED

17 CRESSWELLS MEAD, MAIDENHEAD, SL6 2YP,
Company Registration Number
03483900
Private Limited Company
Active

Company Overview

About Setpoint Properties Ltd
SETPOINT PROPERTIES LIMITED was founded on 1997-12-19 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Setpoint Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SETPOINT PROPERTIES LIMITED
 
Legal Registered Office
17 CRESSWELLS MEAD
MAIDENHEAD
SL6 2YP
Other companies in GU7
 
Filing Information
Company Number 03483900
Company ID Number 03483900
Date formed 1997-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714533649  
Last Datalog update: 2023-11-06 08:58:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SETPOINT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SETPOINT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID PARKER
Company Secretary 2014-07-01
PETER MICHAEL BECKWITH
Director 1998-03-05
EDWARD ANTONY GEORGE JONES
Director 2002-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GAY
Director 1998-03-05 2017-10-27
RODERIC HARRY WOOLLEY
Company Secretary 2002-04-02 2014-06-30
ROBERT JOHN CLOVER BROWN
Company Secretary 1998-03-05 2002-04-02
STARTCO LIMITED
Nominated Secretary 1997-12-19 1998-03-05
NEWCO LIMITED
Nominated Director 1997-12-19 1998-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL BECKWITH LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
PETER MICHAEL BECKWITH RED LION BUILDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PETER MICHAEL BECKWITH LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
PETER MICHAEL BECKWITH CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
PETER MICHAEL BECKWITH MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
PETER MICHAEL BECKWITH HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
PETER MICHAEL BECKWITH THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2001-03-29 CURRENT 2000-06-07 Active
PETER MICHAEL BECKWITH EMMAFAN LIMITED Director 2000-04-25 CURRENT 2000-04-03 Active
PETER MICHAEL BECKWITH PMB GENERAL PARTNER LTD Director 2000-02-22 CURRENT 2000-02-17 Active
PETER MICHAEL BECKWITH REDMILL PROPERTIES LIMITED Director 1999-10-01 CURRENT 1999-09-03 Active
PETER MICHAEL BECKWITH PMB (EUROPE) LIMITED Director 1998-06-11 CURRENT 1998-06-10 Active
PETER MICHAEL BECKWITH ARCON PROPERTIES LIMITED Director 1996-05-30 CURRENT 1996-05-20 Active
PETER MICHAEL BECKWITH PMB INVESTMENTS (OVERSEAS) LIMITED Director 1994-10-13 CURRENT 1994-10-13 Dissolved 2018-05-22
PETER MICHAEL BECKWITH PMB HOLDINGS LIMITED Director 1992-09-29 CURRENT 1992-08-14 Active
EDWARD ANTONY GEORGE JONES LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
EDWARD ANTONY GEORGE JONES RADROW HOLDINGS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-10-01 Active
EDWARD ANTONY GEORGE JONES MARCHDOWN RESIDENTIAL LIMITED Director 2014-06-25 CURRENT 2014-06-25 Liquidation
EDWARD ANTONY GEORGE JONES MARCHDOWN SECURITIES LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
EDWARD ANTONY GEORGE JONES THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2012-06-06 CURRENT 2000-06-07 Active
EDWARD ANTONY GEORGE JONES LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES DUNEDELL PROPERTIES LIMITED Director 2012-06-06 CURRENT 1999-11-11 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES NEWTON HEATH 2 LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES PMB GENERAL PARTNER LTD Director 2004-09-24 CURRENT 2000-02-17 Active
EDWARD ANTONY GEORGE JONES ARCON PROPERTIES LIMITED Director 2004-09-24 CURRENT 1996-05-20 Active
EDWARD ANTONY GEORGE JONES EMMAFAN LIMITED Director 2004-09-24 CURRENT 2000-04-03 Active
EDWARD ANTONY GEORGE JONES PMB HOLDINGS LIMITED Director 2001-01-01 CURRENT 1992-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-0631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-23DS02Withdrawal of the company strike off application
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-05DS01Application to strike the company off the register
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034839000006
2022-01-1031/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-02-12TM02Termination of appointment of Adam David Parker on 2021-02-12
2021-02-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG
2020-06-30CH01Director's details changed for Mr Peter Michael Beckwith on 2020-06-01
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTONY GEORGE JONES
2019-11-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CH01Director's details changed for Mr Peter Michael Beckwith on 2019-10-07
2019-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2019-10-07
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM 3rd Floor 4 Hill Street London W1J 5NE United Kingdom
2018-11-06AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-11AD02Register inspection address changed to 25 Moorgate London EC2R 6AY
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-14CH01Director's details changed for Mr Peter Michael Beckwith on 2017-04-06
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 03/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTONY GEORGE JONES / 03/04/2017
2017-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM DAVID PARKER on 2017-04-03
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1300002
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034839000006
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1300002
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034839000005
2015-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1300002
2014-10-28AR0130/09/14 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTONY GEORGE JONES / 26/09/2014
2014-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 26/09/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 26/09/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014
2014-07-30AP03SECRETARY APPOINTED MR ADAM DAVID PARKER
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY RODERIC WOOLLEY
2013-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1300002
2013-10-28AR0130/09/13 FULL LIST
2012-11-09AR0130/09/12 FULL LIST
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-10-21AR0130/09/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 30/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 30/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 30/09/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RODERIC HARRY WOOLLEY / 30/09/2011
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-10-27AR0130/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 25/01/2010
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-10-23AR0130/09/09 FULL LIST
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 24/02/2009
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-23363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-14363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-01-24363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-12-22363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-12-30363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-04MEM/ARTSARTICLES OF ASSOCIATION
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-24225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-12-30363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288bSECRETARY RESIGNED
2002-01-15363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-27363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-12-23287REGISTERED OFFICE CHANGED ON 23/12/98 FROM: HILL PLACE HOUSE 55A HIGH ST WIMBLEDON LONDON SW19 5BA
1998-10-29395PARTICULARS OF MORTGAGE/CHARGE
1998-10-23395PARTICULARS OF MORTGAGE/CHARGE
1998-04-16288aNEW DIRECTOR APPOINTED
1998-04-16288aNEW DIRECTOR APPOINTED
1998-04-16288aNEW SECRETARY APPOINTED
1998-04-03123£ NC 1000/2000000 30/03/98
1998-03-10288bDIRECTOR RESIGNED
1998-03-10288bSECRETARY RESIGNED
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1997-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SETPOINT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SETPOINT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-12 Outstanding BEAUFORT VENTURES LTD
2015-06-10 Outstanding JOHN LYON'S CHARITY
DEBENTURE 2002-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ACCOUNT ASSIGNMENT (RENTAL INCOME) 1998-10-29 Satisfied ROBERT FLEMING & CO. LIMITED
DEBENTURE 1998-10-23 Satisfied ROBERT FLEMING & CO. LIMITED
Intangible Assets
Patents
We have not found any records of SETPOINT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SETPOINT PROPERTIES LIMITED
Trademarks
We have not found any records of SETPOINT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SETPOINT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SETPOINT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SETPOINT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SETPOINT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SETPOINT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.