You are here: bizstats.co.uk > a-z index > 5 list > 58 list

58-74 Freshwater Drive Limited POOLE


Founded in 2003, 58-74 Freshwater Drive, classified under reg no. 04850429 is an active company. Currently registered at 58 Freshwater Drive BH15 4JE, Poole the company has been in the business for 21 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2004-05-05 58-74 Freshwater Drive Limited is no longer carrying the name 54-78 Freshwater Drive.

The company has 3 directors, namely Oliver P., Kamil G. and Graham J.. Of them, Graham J. has been with the company the longest, being appointed on 1 April 2016 and Oliver P. has been with the company for the least time - from 27 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

58-74 Freshwater Drive Limited Address / Contact

Office Address 58 Freshwater Drive
Office Address2 Hamworthy
Town Poole
Post code BH15 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04850429
Date of Incorporation Wed, 30th Jul 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Oliver P.

Position: Director

Appointed: 27 January 2022

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 02 March 2021

Kamil G.

Position: Director

Appointed: 17 June 2020

Graham J.

Position: Director

Appointed: 01 April 2016

Sylvestor T.

Position: Director

Appointed: 01 July 2015

Resigned: 16 June 2020

Frances B.

Position: Secretary

Appointed: 06 May 2006

Resigned: 02 March 2021

Tina W.

Position: Director

Appointed: 05 February 2005

Resigned: 02 July 2007

Paul H.

Position: Director

Appointed: 05 February 2005

Resigned: 31 August 2008

Peter P.

Position: Director

Appointed: 30 July 2003

Resigned: 01 April 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2003

Resigned: 30 July 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 July 2003

Resigned: 30 July 2003

Paul W.

Position: Director

Appointed: 30 July 2003

Resigned: 03 July 2007

Ian N.

Position: Secretary

Appointed: 30 July 2003

Resigned: 06 May 2006

Frances B.

Position: Director

Appointed: 30 July 2003

Resigned: 02 March 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 July 2003

Resigned: 30 July 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Kamil G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Graham J. This PSC and has 25-50% voting rights. Moving on, there is Frances B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Kamil G.

Notified on 17 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Graham J.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Frances B.

Notified on 30 June 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights

Sylvestor T.

Notified on 30 June 2016
Ceased on 16 June 2020
Nature of control: 25-50% voting rights

Company previous names

54-78 Freshwater Drive May 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Net Assets Liabilities26 98226 982
Other
Fixed Assets26 98226 982
Total Assets Less Current Liabilities26 98226 982

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-07-31
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements