About

Registered Number: 05029610
Date of Incorporation: 29/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

 

Freshwater Properties Ltd was registered on 29 January 2004 and are based in Newcastle Under Lyme. We do not know the number of employees at the organisation. Budimir, Mirko, Oakes, Andrew Peter are listed as directors of Freshwater Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDIMIR, Mirko 29 March 2004 - 1
OAKES, Andrew Peter 29 March 2004 30 January 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 15 October 2013
TM02 - Termination of appointment of secretary 20 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 30 November 2009
AD01 - Change of registered office address 18 November 2009
TM01 - Termination of appointment of director 03 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 06 March 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 11 December 2006
AA - Annual Accounts 07 December 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.