ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sett Planning & Architecture Limited

Sett Planning & Architecture Limited is an active company incorporated on 18 June 2021 with the registered office located in . Sett Planning & Architecture Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13465334
Private limited company
Age
4 years
Incorporated 18 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (2 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul31 Jul 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Roebuck House Roebuck House,
5 Roebuck Close
Reigate
Surrey
RH2 7ER
England
Address changed on 24 Jul 2025 (1 month ago)
Previous address was 14 West Street Reigate Surrey RH2 9BS England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in England • Born in May 1987
Director • Architect • British • Lives in UK • Born in Jul 1989
Director • British • Lives in England • Born in Jan 1988
Earlswood Homes Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Upright Property Holdings Ltd
Ben Joseph Wilson and Matthew James Charlton are mutual people.
Active
Upright Developments (South East) Ltd
Ben Joseph Wilson and Matthew James Charlton are mutual people.
Active
Abode Homes (Forest View) Limited
Ben Joseph Wilson and Matthew James Charlton are mutual people.
Active
Brittleware Limited
Ben Joseph Wilson and Matthew James Charlton are mutual people.
Active
AWBWMC Limited
Ben Joseph Wilson and Matthew James Charlton are mutual people.
Active
Joseph James Contractors Limited
Ben Joseph Wilson and Matthew James Charlton are mutual people.
Active
Upright Property Lettings Limited
Ben Joseph Wilson and Matthew James Charlton are mutual people.
Active
Earlswood Homes Nutfield Road Limited
Jason Paul Vince is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period 1 Jul31 Jul 2024
Traded for 13 months
Cash in Bank
£2.59K
Increased by £71 (+3%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£25.78K
Increased by £5.89K (+30%)
Total Liabilities
-£24.98K
Increased by £15.5K (+164%)
Net Assets
£802
Decreased by £9.61K (-92%)
Debt Ratio (%)
97%
Increased by 49.25% (+103%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Registered Address Changed
1 Month Ago on 24 Jul 2025
Full Accounts Submitted
11 Months Ago on 8 Oct 2024
Accounting Period Extended
11 Months Ago on 8 Oct 2024
Earlswood Homes Holdings Limited (PSC) Appointed
12 Months Ago on 11 Sep 2024
Callum Graham (PSC) Resigned
12 Months Ago on 11 Sep 2024
Mr Jason Vince Appointed
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Full Accounts Submitted
2 Years 1 Month Ago on 9 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 21 Jun 2023
Get Credit Report
Discover Sett Planning & Architecture Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with updates
Submitted on 24 Jul 2025
Registered office address changed from 14 West Street Reigate Surrey RH2 9BS England to Roebuck House Roebuck House, 5 Roebuck Close Reigate Surrey RH2 7ER on 24 July 2025
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 8 Oct 2024
Previous accounting period extended from 30 June 2024 to 31 July 2024
Submitted on 8 Oct 2024
Notification of Earlswood Homes Holdings Limited as a person with significant control on 11 September 2024
Submitted on 12 Sep 2024
Appointment of Mr Jason Vince as a director on 11 September 2024
Submitted on 12 Sep 2024
Statement of capital following an allotment of shares on 11 September 2024
Submitted on 12 Sep 2024
Cessation of Callum Graham as a person with significant control on 11 September 2024
Submitted on 12 Sep 2024
Certificate of change of name
Submitted on 1 Jul 2024
Confirmation statement made on 17 June 2024 with no updates
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year