Company NameSetgear Residents Association Limited
Company StatusActive
Company Number01898364
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Martin Robert English
StatusCurrent
Appointed01 January 2013(27 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameDr Albert Edward Pratt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameMr Philip Harry Daniels
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameMr Peter Bullock
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(32 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameMrs Edna Watts
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameMrs Kathleen Marion Rostron
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 November 2006)
RoleCompany Director
Correspondence Address11 Bladon Court Bladons Walk
Kirkella
Hull
East Yorkshire
HU10 7AX
Director NameMr Otto Henry Hirschfeld
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 January 2009)
RoleCompany Director
Correspondence Address8 Bladon Court
Bladons Walk
Hull
East Yorkshire
HU10 7AX
Director NameMr Philip John Elvis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressC/O 10 Bladon Court
Bladons Walk
Hull
Nth Humberside
HU10 7AX
Director NameMr John Lee Beal
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address9 Bladon Court
Bladons Walk
Hull
East Yorkshire
HU10 7AX
Secretary NameMr Otto Henry Hirschfeld
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address8 Bladon Court
Bladons Walk
Hull
East Yorkshire
HU10 7AX
Director NameMrs Dorothy Walker
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(8 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bladon Court
Bladons Walk Kirkella
Hull
East Yorkshire
HU10 7AX
Secretary NameMr John Lee Beal
NationalityBritish
StatusResigned
Appointed31 December 2000(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address9 Bladon Court
Bladons Walk
Hull
East Yorkshire
HU10 7AX
Secretary NameAndrew Brett Rostron
NationalityBritish
StatusResigned
Appointed14 March 2005(19 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address30 The Cedar Grove
Beverley
North Humberside
HU17 7EP
Director NameMr James Myers
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(20 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 21 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bladons Walk
Hull
North Humberside
HU10 7AX
Director NameMr Derek Tingay
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(21 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Bladons Walk
Bladons Walk
Kirk Ella
North Humberside
HU10 7AX
Secretary NameMr James Myers
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Bladons Walk
Hull
North Humberside
HU10 7AX
Director NameMr Peter Hirschfeld
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2009(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 February 2012)
RoleCommunity Service Administrator
Country of ResidenceEngland
Correspondence Address4a Station Road
Brough
E Yorks
HU15 1DY
Director NameMrs Mollie Stafford
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE

Location

Registered AddressFirst Floor
18 North Bar Within
Beverley
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£4,496
Net Worth£4
Cash£322
Current Liabilities£619

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

24 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 June 2020Termination of appointment of Derek Tingay as a director on 13 June 2020 (1 page)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 October 2017Appointment of Mr Peter Bullock as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Mr Peter Bullock as a director on 20 October 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
12 January 2017Termination of appointment of Mollie Stafford as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Mollie Stafford as a director on 1 January 2017 (1 page)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 July 2016Appointment of Dr Albert Edward Pratt as a director on 15 July 2016 (2 pages)
16 July 2016Appointment of Mr Philip Harry Daniels as a director on 15 July 2016 (2 pages)
16 July 2016Appointment of Dr Albert Edward Pratt as a director on 15 July 2016 (2 pages)
16 July 2016Appointment of Mr Philip Harry Daniels as a director on 15 July 2016 (2 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(5 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(5 pages)
5 February 2016Termination of appointment of Dorothy Walker as a director on 21 July 2015 (1 page)
5 February 2016Termination of appointment of Dorothy Walker as a director on 21 July 2015 (1 page)
5 February 2016Termination of appointment of James Myers as a director on 21 January 2016 (1 page)
5 February 2016Termination of appointment of James Myers as a director on 21 January 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(6 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(6 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 July 2013Registered office address changed from 26 King Street Cottingham North Humberside HU16 5QE England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 26 King Street Cottingham North Humberside HU16 5QE England on 11 July 2013 (1 page)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
2 January 2013Appointment of Mr Martin Robert English as a secretary (1 page)
2 January 2013Termination of appointment of James Myers as a secretary (1 page)
2 January 2013Registered office address changed from 9 Bladon Court Bladons Walk Kirkella Hull HU10 7AX on 2 January 2013 (1 page)
2 January 2013Appointment of Mr Martin Robert English as a secretary (1 page)
2 January 2013Registered office address changed from 9 Bladon Court Bladons Walk Kirkella Hull HU10 7AX on 2 January 2013 (1 page)
2 January 2013Termination of appointment of James Myers as a secretary (1 page)
2 January 2013Registered office address changed from 9 Bladon Court Bladons Walk Kirkella Hull HU10 7AX on 2 January 2013 (1 page)
22 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
5 March 2012Appointment of Mrs Mollie Stafford as a director (2 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
5 March 2012Appointment of Mrs Mollie Stafford as a director (2 pages)
4 March 2012Termination of appointment of Peter Hirschfeld as a director (1 page)
4 March 2012Termination of appointment of Peter Hirschfeld as a director (1 page)
12 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 February 2010Director's details changed for James Myers on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Dorothy Walker on 28 February 2010 (2 pages)
28 February 2010Secretary's details changed for Mr James Myers on 28 February 2010 (1 page)
28 February 2010Director's details changed for James Myers on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Derek Tingay on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
28 February 2010Director's details changed for Peter Hirschfeld on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
28 February 2010Director's details changed for Peter Hirschfeld on 28 February 2010 (2 pages)
28 February 2010Secretary's details changed for Mr James Myers on 28 February 2010 (1 page)
28 February 2010Director's details changed for Derek Tingay on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Dorothy Walker on 28 February 2010 (2 pages)
6 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 March 2009Director appointed peter hirschfeld (1 page)
13 March 2009Director appointed peter hirschfeld (1 page)
13 March 2009Return made up to 19/02/09; full list of members (8 pages)
13 March 2009Return made up to 19/02/09; full list of members (8 pages)
4 March 2009Appointment terminated director otto hirschfeld (1 page)
4 March 2009Appointment terminated director otto hirschfeld (1 page)
24 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 February 2008Return made up to 10/02/08; full list of members (8 pages)
26 February 2008Return made up to 10/02/08; full list of members (8 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 March 2007Return made up to 10/02/07; full list of members (9 pages)
2 March 2007Return made up to 10/02/07; full list of members (9 pages)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
13 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 February 2006Director resigned (2 pages)
17 February 2006Return made up to 10/02/06; full list of members (9 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Return made up to 10/02/06; full list of members (9 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Return made up to 10/02/05; full list of members (9 pages)
23 March 2005Return made up to 10/02/05; full list of members (9 pages)
23 March 2005New secretary appointed (2 pages)
25 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 March 2004Return made up to 10/02/04; full list of members (9 pages)
6 March 2004Return made up to 10/02/04; full list of members (9 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 March 2003Return made up to 10/02/03; full list of members (9 pages)
25 March 2003Return made up to 10/02/03; full list of members (9 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 March 2002Return made up to 10/02/02; full list of members (8 pages)
13 March 2002Return made up to 10/02/02; full list of members (8 pages)
1 May 2001Full accounts made up to 31 December 2000 (8 pages)
1 May 2001Full accounts made up to 31 December 2000 (8 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 10/02/01; full list of members (8 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 10/02/01; full list of members (8 pages)
29 March 2000Full accounts made up to 31 December 1999 (8 pages)
29 March 2000Full accounts made up to 31 December 1999 (8 pages)
21 March 2000Return made up to 10/02/00; full list of members (8 pages)
21 March 2000Return made up to 10/02/00; full list of members (8 pages)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
5 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Full accounts made up to 31 December 1997 (8 pages)
10 March 1998Full accounts made up to 31 December 1997 (8 pages)
24 February 1998Return made up to 18/02/98; no change of members (4 pages)
24 February 1998Return made up to 18/02/98; no change of members (4 pages)
16 February 1998Auditor's resignation (1 page)
16 February 1998Auditor's resignation (1 page)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
2 April 1996Full accounts made up to 31 December 1995 (8 pages)
2 April 1996Full accounts made up to 31 December 1995 (8 pages)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
24 May 1995Full accounts made up to 31 December 1994 (8 pages)
13 March 1995Return made up to 06/03/95; no change of members (4 pages)
13 March 1995Return made up to 06/03/95; no change of members (4 pages)