UKBizDB.co.uk

58-74 FRESHWATER DRIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 58-74 Freshwater Drive Limited. The company was founded 20 years ago and was given the registration number 04850429. The firm's registered office is in POOLE. You can find them at 58 Freshwater Drive, Hamworthy, Poole, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:58-74 FRESHWATER DRIVE LIMITED
Company Number:04850429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:58 Freshwater Drive, Hamworthy, Poole, Dorset, BH15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Corporate Secretary02 March 2021Active
58, Freshwater Drive, Hamworthy, Poole, BH15 4JE

Director17 June 2020Active
58, Freshwater Drive, Hamworthy, Poole, BH15 4JE

Director01 April 2016Active
Flat 3 Salisbury Court, 20a Salisbury Road, Parkstone, Poole, United Kingdom, BH14 0DF

Director27 January 2022Active
58 Freshwater Drive, Hamworthy, Poole, BH15 4JE

Secretary06 May 2006Active
17 Braidley Road, Bournemouth, BH2 6JX

Secretary30 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 July 2003Active
58 Freshwater Drive, Hamworthy, Poole, BH15 4JE

Director30 July 2003Active
108 Ringwood Road, Poole, BH14 0RW

Director05 February 2005Active
60 Freshwater Drive, Poole, BH15 4JE

Director30 July 2003Active
64, Freshwater Drive, Poole, England, BH15 4JE

Director01 July 2015Active
Hometime Cottage, Turbetts Close, Lytchett Matravers, Poole, BH16 6HF

Director30 July 2003Active
70 Freshwater Drive, Hamworthy, Poole, BH15 4JE

Director05 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 July 2003Active

People with Significant Control

Mr Kamil Galka
Notified on:17 June 2020
Status:Active
Date of birth:November 1983
Nationality:Polish
Address:58, Freshwater Drive, Poole, BH15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Frances Ann Beaney
Notified on:30 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:58, Freshwater Drive, Poole, BH15 4JE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sylvestor Taflinski
Notified on:30 June 2016
Status:Active
Date of birth:August 1967
Nationality:Polish
Address:58, Freshwater Drive, Poole, BH15 4JE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Johnson
Notified on:30 June 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:58, Freshwater Drive, Poole, BH15 4JE
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Accounts

Change account reference date company previous shortened.

Download
2019-12-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.