This company is commonly known as Fresh Property Management Limited. The company was founded 14 years ago and was given the registration number 07022738. The firm's registered office is in BOREHAMWOOD. You can find them at 2 Capital Business Park, Manor Way, Borehamwood, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FRESH PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07022738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Capital Business Park, Manor Way, Borehamwood, Herts, United Kingdom, WD6 1GW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Colindeep Lane, London, England, NW9 6BX | Director | 01 August 2023 | Active |
Unit 3, Colindeep Lane, London, England, NW9 6BX | Director | 01 August 2023 | Active |
11, Woodfield Rise, Bushey Heath, Hertfordshire, United Kingdom, WD23 4QR | Director | 17 September 2009 | Active |
Unit 3, Colindeep Lane, London, England, NW9 6BX | Director | 01 August 2023 | Active |
Unit 3, Colindeep Lane, London, England, NW9 6BX | Director | 01 August 2023 | Active |
1, Park Grove, Edgware, Middlesex, United Kingdom, HA8 7SH | Secretary | 17 September 2009 | Active |
44, Lyttelton Road, London, United Kingdom, N2 0TW | Director | 17 September 2009 | Active |
2 Capital Business Park, Manor Way, Borehamwood, United Kingdom, WD6 1GW | Director | 28 March 2019 | Active |
2 Capital Business Park, Manor Way, Borehamwood, United Kingdom, WD6 1GW | Director | 01 August 2017 | Active |
Trust Property Management Group Limited | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Ground Floor, Technology Park, London, England, NW9 6BX |
Nature of control | : |
|
Mrs Jacqueline Faith Katz | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Capital Business Park, Manor Way, Borehamwood, United Kingdom, WD6 1GW |
Nature of control | : |
|
Mr Antony James Gibber | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Capital Business Park, Manor Way, Borehamwood, United Kingdom, WD6 1GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.