About

Registered Number: 04849121
Date of Incorporation: 29/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Asset Property Management, 218 Malvern Road, Bournemouth, Dorset, BH9 3BX

 

Freshwater Drive Ltd was founded on 29 July 2003 with its registered office in Dorset, it's status in the Companies House registry is set to "Active". The companies directors are listed as James, Robert, Booth, Stephen Richard, Champion, Daniel Thomas, Davies, Clive, Hanratty, Michael, Kearney, Lynn Marie, Lovell, George, Winter, Alan, Woodruff, Jennifer Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Robert 14 January 2011 - 1
BOOTH, Stephen Richard 04 June 2004 11 January 2005 1
CHAMPION, Daniel Thomas 08 July 2014 18 March 2018 1
DAVIES, Clive 29 March 2004 29 July 2012 1
HANRATTY, Michael 29 February 2008 28 July 2014 1
KEARNEY, Lynn Marie 29 July 2012 28 July 2014 1
LOVELL, George 14 January 2011 26 July 2013 1
WINTER, Alan 29 March 2004 24 November 2006 1
WOODRUFF, Jennifer Jane 06 September 2004 12 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 19 March 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 17 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 20 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 16 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.