About

Registered Number: 04796436
Date of Incorporation: 12/06/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 2 Rock Cottages, Farnah Green, Belper, Derbyshire, DE56 2UP

 

Having been setup in 2003, Fresh Start Homes Ltd has its registered office in Belper, Derbyshire, it's status is listed as "Active". This organisation has 2 directors listed as Pal, Vejay, Pal, Mohinder. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAL, Vejay 12 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PAL, Mohinder 12 June 2003 21 September 2006 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 04 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 27 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AA - Annual Accounts 07 December 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 27 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
395 - Particulars of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 08 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 02 February 2006
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 26 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 17 August 2005
395 - Particulars of a mortgage or charge 08 July 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 24 June 2004
CERTNM - Change of name certificate 16 December 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 April 2007 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Legal charge 04 April 2007 Outstanding

N/A

Legal charge 09 March 2007 Outstanding

N/A

Deed of charge 09 January 2007 Outstanding

N/A

Legal charge 02 January 2007 Outstanding

N/A

Legal charge 12 December 2006 Outstanding

N/A

Legal charge 08 December 2006 Outstanding

N/A

Legal charge 29 November 2006 Outstanding

N/A

Legal charge 17 November 2006 Outstanding

N/A

Legal charge 10 November 2006 Outstanding

N/A

Legal charge 06 October 2006 Outstanding

N/A

Deed of charge 18 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Charge 26 May 2006 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Legal charge 05 May 2006 Outstanding

N/A

Mortgage deed 12 April 2006 Outstanding

N/A

Mortgage deed 12 April 2006 Outstanding

N/A

Mortgage 31 January 2006 Outstanding

N/A

Legal charge 11 November 2005 Outstanding

N/A

Legal charge 14 October 2005 Outstanding

N/A

Legal charge 06 October 2005 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Debenture 06 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.