About

Registered Number: 05236569
Date of Incorporation: 21/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1 Gemini Court, 42a Throwley Way, Sutton, Surrey, SM1 4AF,

 

Founded in 2004, Fresca Properties Ltd has its registered office in Surrey, it's status at Companies House is "Active". This business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRESHWATER, Madalena Maria 21 September 2004 31 July 2006 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 21 June 2019
AD01 - Change of registered office address 19 June 2019
MR01 - N/A 14 March 2019
MR01 - N/A 12 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 September 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR05 - N/A 10 July 2017
MR05 - N/A 10 July 2017
MR05 - N/A 10 July 2017
MR05 - N/A 10 July 2017
MR05 - N/A 10 July 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 24 June 2014
MR01 - N/A 24 October 2013
MR01 - N/A 24 October 2013
MR01 - N/A 22 October 2013
MR01 - N/A 22 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 25 September 2009
395 - Particulars of a mortgage or charge 08 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 15 June 2007
395 - Particulars of a mortgage or charge 25 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
363a - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 21 October 2013 Outstanding

N/A

A registered charge 21 October 2013 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

Legal charge 30 June 2009 Fully Satisfied

N/A

Legal charge 30 June 2009 Fully Satisfied

N/A

Mortgage 21 May 2007 Fully Satisfied

N/A

Mortgage deed 27 April 2007 Outstanding

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.