Fresh Property Sales Ltd STANFORD-LE-HOPE


Fresh Property Sales started in year 2014 as Private Limited Company with registration number 08885239. The Fresh Property Sales company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stanford-le-hope at Kings Parade Kings Parade. Postal code: SS17 0HR.

The company has 3 directors, namely Robert G., Andrew M. and Mark T.. Of them, Robert G., Andrew M., Mark T. have been with the company the longest, being appointed on 11 February 2014. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Fresh Property Sales Ltd Address / Contact

Office Address Kings Parade Kings Parade
Office Address2 17 King Street
Town Stanford-le-hope
Post code SS17 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08885239
Date of Incorporation Tue, 11th Feb 2014
Industry Real estate agencies
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (201 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Robert G.

Position: Director

Appointed: 11 February 2014

Andrew M.

Position: Director

Appointed: 11 February 2014

Mark T.

Position: Director

Appointed: 11 February 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats discovered, there is Robert G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew M. This PSC . Moving on, there is Mark T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC .

Robert G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 5 February 2020
Nature of control: right to appoint and remove directors

Mark T.

Notified on 6 April 2016
Ceased on 5 February 2020
Nature of control: right to appoint and remove directors

Julie B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Keely R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-33 89525 140        
Balance Sheet
Cash Bank On Hand  181 837177 651114 021140 45958 248340 414152 39457 277
Current Assets95 156181 837181 837212 967166 554161 23558 248340 414242 64057 277
Debtors16 722  35 31652 53320 776  90 246 
Net Assets Liabilities  25 14069 710-8 934-11 289-81 641107 15782 784-84 909
Other Debtors    52 533   90 246 
Property Plant Equipment  5 40213 09111 1288 9027 1225 69724 10719 776
Cash Bank In Hand78 434181 837        
Net Assets Liabilities Including Pension Asset Liability-33 89525 140        
Tangible Fixed Assets6 3555 402        
Reserves/Capital
Profit Loss Account Reserve-33 90025 135        
Called Up Share Capital55        
Shareholder Funds-33 89525 140        
Other
Accrued Liabilities    850  15 000  
Accumulated Depreciation Impairment Property Plant Equipment  3 0715 3827 3459 57111 35112 77618 80323 804
Additions Other Than Through Business Combinations Property Plant Equipment        24 437670
Average Number Employees During Period  1316191618121210
Creditors  162 099153 730184 502179 426147 01150 00033 19223 196
Depreciation Expense Property Plant Equipment    1 9642 2261 7801 4256 0275 001
Increase From Depreciation Charge For Year Property Plant Equipment   2 3111 9632 2261 7801 4256 0275 001
Net Current Assets Liabilities-39 68119 73819 73859 237-17 948-18 191-88 763151 46091 869-81 489
Nominal Value Allotted Share Capital     551  
Number Shares Issued Fully Paid    1551  
Other Creditors  122 282111 585144 0101 370103 48876 75423 52611 555
Par Value Share 1   1    
Property Plant Equipment Gross Cost  8 47318 47318 47318 47318 47318 47342 91043 580
Provisions For Liabilities Balance Sheet Subtotal   2 6182 1142 000    
Taxation Social Security Payable    10 70146 44333 87495 74618 75747 061
Total Assets Less Current Liabilities-33 33125 14025 14072 328-6 820-9 289-81 641157 157115 976-61 713
Total Borrowings    138 500109 1841 11850 00033 19223 196
Trade Creditors Trade Payables  16 10810 8761 47721 3128 5313368349 747
Trade Debtors Trade Receivables   28 476 20 776    
Amount Specific Advance Or Credit Directors      -102 370-75 228-114 345-68 450
Amount Specific Advance Or Credit Made In Period Directors      11 89641 00730 83149 420
Amount Specific Advance Or Credit Repaid In Period Directors      -5 077-13 865-69 948-3 525
Amounts Owed By Group Undertakings   6 840      
Amounts Owed To Group Undertakings    12 180     
Finance Lease Liabilities Present Value Total  944       
Other Taxation Social Security Payable  22 76531 26926 835     
Total Additions Including From Business Combinations Property Plant Equipment   10 000      
Capital Employed-33 900         
Creditors Due After One Year569         
Creditors Due Within One Year134 837162 099        
Fixed Assets6 3555 402        
Number Shares Allotted 4        
Share Capital Allotted Called Up Paid 4        
Tangible Fixed Assets Cost Or Valuation8 4738 473        
Tangible Fixed Assets Depreciation2 1183 071        
Tangible Fixed Assets Depreciation Charged In Period2 118953        
Tangible Fixed Assets Additions8 473         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-02-02
filed on: 5th, February 2024
Free Download (3 pages)

Company search