Setbray Properties (1997) Limited HEBDEN BRIDGE


Founded in 1997, Setbray Properties (1997), classified under reg no. 03338147 is an active company. Currently registered at Burlees House HX7 7DD, Hebden Bridge the company has been in the business for twenty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 1st April 1997 Setbray Properties (1997) Limited is no longer carrying the name Kurtz Developments.

At the moment there are 2 directors in the the firm, namely Graham T. and Michael P.. In addition one secretary - Michael P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Crs Legal Services Limited who worked with the the firm until 1 April 1997.

Setbray Properties (1997) Limited Address / Contact

Office Address Burlees House
Office Address2 Hanging Royd Lane
Town Hebden Bridge
Post code HX7 7DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03338147
Date of Incorporation Fri, 21st Mar 1997
Industry Residents property management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Michael P.

Position: Secretary

Appointed: 01 April 1997

Graham T.

Position: Director

Appointed: 01 April 1997

Michael P.

Position: Director

Appointed: 01 April 1997

Janet T.

Position: Director

Appointed: 01 April 1997

Resigned: 27 June 2007

Deborah P.

Position: Director

Appointed: 01 April 1997

Resigned: 28 December 2010

Derek P.

Position: Director

Appointed: 01 April 1997

Resigned: 08 January 2015

Mc Formations Limited

Position: Director

Appointed: 21 March 1997

Resigned: 01 April 1997

Crs Legal Services Limited

Position: Secretary

Appointed: 21 March 1997

Resigned: 01 April 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Trustees S. This PSC and has 75,01-100% shares.

Trustees S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kurtz Developments April 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand5 72948 36784 411394 015296 909205 216
Current Assets881 2391 611 5921 665 9272 545 2131 689 2032 174 277
Debtors875 5101 563 2251 581 5162 151 1981 392 2941 969 061
Net Assets Liabilities4 512 9828 129 4178 360 2398 605 2748 834 5049 039 454
Property Plant Equipment6 128 8899 775 0009 950 19310 305 44810 685 04610 685 046
Other
Accumulated Depreciation Impairment Property Plant Equipment 115 405115 405115 405115 405115 405
Average Number Employees During Period633344
Comprehensive Income Expense386 9123 784 856399 243413 456397 651373 371
Creditors2 497 1463 026 6753 025 3813 087 3482 397 2592 224 514
Dividends Paid168 421168 421168 421168 421168 421168 421
Fixed Assets6 128 8899 775 0009 950 19310 305 54810 685 14610 685 146
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 3 646 111    
Income Expense Recognised Directly In Equity-168 421-168 421-168 421-168 421-168 421-168 421
Investments   100100100
Investments Fixed Assets   100100100
Net Current Assets Liabilities-1 615 907-1 415 083-1 359 454-542 135-708 056-50 237
Profit Loss386 912138 745399 243413 456397 651373 371
Property Plant Equipment Gross Cost6 244 2949 890 40510 065 59810 420 85310 800 45110 800 451
Provisions For Liabilities Balance Sheet Subtotal 230 500230 500230 500230 500230 500
Total Additions Including From Business Combinations Property Plant Equipment  175 193355 255379 598 
Total Assets Less Current Liabilities4 512 9828 359 9178 590 7399 763 4139 977 09010 634 909
Total Increase Decrease From Revaluations Property Plant Equipment 3 646 111    
Advances Credits Directors2 270 0002 770 0002 770 0002 771 9152 174 0041 987 101
Advances Credits Made In Period Directors150 000500 000 1 915  
Advances Credits Repaid In Period Directors    597 911186 903

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2018
filed on: 2nd, January 2019
Free Download (12 pages)

Company search

Advertisements