About

Registered Number: 04075109
Date of Incorporation: 20/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA,

 

Fresh Start (Devon) Property Development Ltd was registered on 20 September 2000 with its registered office in Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVAZZANA, Giancarlo 20 September 2000 - 1
GOSLING, Martin 20 September 2000 - 1
PITTS, Lesley Susan 20 September 2000 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 30 June 2020
PSC04 - N/A 20 April 2020
PSC04 - N/A 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CH03 - Change of particulars for secretary 20 April 2020
AD01 - Change of registered office address 04 February 2020
MR04 - N/A 20 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
PSC04 - N/A 27 September 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 28 September 2017
CH01 - Change of particulars for director 19 September 2017
CH03 - Change of particulars for secretary 19 September 2017
PSC04 - N/A 19 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
363s - Annual Return 02 October 2007
395 - Particulars of a mortgage or charge 21 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 29 May 2007
395 - Particulars of a mortgage or charge 25 July 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2003
395 - Particulars of a mortgage or charge 24 May 2003
AA - Annual Accounts 17 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 05 June 2002
395 - Particulars of a mortgage or charge 27 April 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 19 September 2001
395 - Particulars of a mortgage or charge 05 June 2001
395 - Particulars of a mortgage or charge 31 May 2001
395 - Particulars of a mortgage or charge 01 May 2001
395 - Particulars of a mortgage or charge 28 April 2001
395 - Particulars of a mortgage or charge 28 April 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 26 September 2000
NEWINC - New incorporation documents 20 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 September 2007 Outstanding

N/A

Mortgage 23 July 2007 Outstanding

N/A

Deed of charge 24 July 2006 Outstanding

N/A

Legal charge 22 May 2003 Outstanding

N/A

Legal charge 26 April 2002 Fully Satisfied

N/A

Legal charge 31 May 2001 Fully Satisfied

N/A

Legal charge 29 May 2001 Outstanding

N/A

Legal charge 27 April 2001 Outstanding

N/A

Legal charge 27 April 2001 Outstanding

N/A

Debenture 27 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.