Company NameSetsail Properties Limited
Company StatusActive
Company Number04485794
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 10 months ago)
Previous NameRosara Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoss Maxwell Claydon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(same day as company formation)
RoleBuyer
Country of ResidenceChina
Correspondence AddressNo.218, Xiyuan Weilaxiaozhen, Cicheng
Jiangbei, Ningbo
Zhejiang
315521
China
Director NameMr Scott Kendal Claydon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Secretary NameRoss Maxwell Claydon
NationalityBritish
StatusCurrent
Appointed15 July 2002(same day as company formation)
RoleBuyer
Correspondence AddressNo.218, Xiyuan Weilaxiaozhen, Cicheng
Jiangbei, Ningbo
Zhejiang
315521
China
Director NameMr Max Claydon
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(21 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr Zak Claydon
Date of BirthOctober 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(21 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameSara Jane Claydon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 07 October 2016)
RoleCo Director
Correspondence AddressWindmill Cottage
Bocking
Essex
CM7 5LQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.rosara.co.uk
Telephone023 30530616
Telephone regionSouthampton / Portsmouth

Location

Registered Address5 Fourth Avenue
Bluebridge Ind Estate
Halstead
Essex
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£523,873
Cash£6,709
Current Liabilities£226,738

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

4 February 2005Delivered on: 5 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 13 fourth avenue bluebridge industrial estate halstead essex part t/no EX461320. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2003Delivered on: 26 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 second avenue bluebridge industrial estate halstead essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 November 2023Appointment of Mr Max Claydon as a director on 30 October 2023 (2 pages)
2 November 2023Appointment of Mr Zak Claydon as a director on 30 October 2023 (2 pages)
18 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 January 2023Change of details for Mr Scott Kendal Claydon as a person with significant control on 25 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Scott Kendal Claydon on 25 January 2023 (2 pages)
11 October 2022Secretary's details changed for Ross Maxwell Claydon on 10 October 2022 (1 page)
10 October 2022Change of details for Mr Ross Claydon as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Ross Maxwell Claydon on 10 October 2022 (2 pages)
11 August 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 August 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 August 2018Director's details changed for Ross Maxwell Claydon on 6 August 2018 (2 pages)
13 August 2018Change of details for Mr Ross Claydon as a person with significant control on 6 August 2018 (2 pages)
13 August 2018Secretary's details changed for Ross Maxwell Claydon on 6 August 2018 (1 page)
20 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
19 July 2018Change of details for Mr Scott Kendal Claydon as a person with significant control on 7 October 2016 (2 pages)
19 July 2018Cessation of Sara-Jane Claydon as a person with significant control on 7 October 2016 (1 page)
24 November 2017Change of name notice (2 pages)
24 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-01
(2 pages)
24 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-01
(2 pages)
24 November 2017Change of name notice (2 pages)
11 October 2017Satisfaction of charge 1 in full (4 pages)
11 October 2017Satisfaction of charge 2 in full (4 pages)
11 October 2017Satisfaction of charge 2 in full (4 pages)
11 October 2017Satisfaction of charge 1 in full (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
10 October 2016Termination of appointment of Sara Jane Claydon as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Sara Jane Claydon as a director on 7 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 February 2016Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages)
16 February 2016Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Return made up to 15/07/07; full list of members (7 pages)
31 August 2007Return made up to 15/07/07; full list of members (7 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 82 east hill colchester essex CO1 2QW (1 page)
14 April 2007Registered office changed on 14/04/07 from: 82 east hill colchester essex CO1 2QW (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 15/07/06; full list of members (7 pages)
2 August 2006Return made up to 15/07/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 September 2005Return made up to 15/07/05; full list of members (7 pages)
19 September 2005Return made up to 15/07/05; full list of members (7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 April 2004Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2004Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2003Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2003Return made up to 15/07/03; full list of members (7 pages)
29 August 2003Return made up to 15/07/03; full list of members (7 pages)
29 August 2003Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Secretary's particulars changed;director's particulars changed (1 page)
24 May 2003Secretary's particulars changed;director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
9 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 July 2002Incorporation (16 pages)
15 July 2002Incorporation (16 pages)