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.
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 | : |
|
Registered Address | : | 58 Freshwater Drive, Hamworthy, Poole, Dorset, BH15 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 02 March 2021 | Active |
58, Freshwater Drive, Hamworthy, Poole, BH15 4JE | Director | 17 June 2020 | Active |
58, Freshwater Drive, Hamworthy, Poole, BH15 4JE | Director | 01 April 2016 | Active |
Flat 3 Salisbury Court, 20a Salisbury Road, Parkstone, Poole, United Kingdom, BH14 0DF | Director | 27 January 2022 | Active |
58 Freshwater Drive, Hamworthy, Poole, BH15 4JE | Secretary | 06 May 2006 | Active |
17 Braidley Road, Bournemouth, BH2 6JX | Secretary | 30 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 July 2003 | Active |
58 Freshwater Drive, Hamworthy, Poole, BH15 4JE | Director | 30 July 2003 | Active |
108 Ringwood Road, Poole, BH14 0RW | Director | 05 February 2005 | Active |
60 Freshwater Drive, Poole, BH15 4JE | Director | 30 July 2003 | Active |
64, Freshwater Drive, Poole, England, BH15 4JE | Director | 01 July 2015 | Active |
Hometime Cottage, Turbetts Close, Lytchett Matravers, Poole, BH16 6HF | Director | 30 July 2003 | Active |
70 Freshwater Drive, Hamworthy, Poole, BH15 4JE | Director | 05 February 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.