Company NameFreshwater Developments Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00871795
CategoryPrivate Limited Company
Incorporation Date18 February 1966(58 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(26 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(26 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(54 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(54 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed05 February 1993(26 years, 11 months after company formation)
Appointment Duration11 years (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed05 February 1993(26 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(35 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitewww.sifreshwater.com

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Benzion Schalom Eliezer Freshwater
50.00%
Ordinary
1 at £1Dennis George Weaver
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
11 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
30 July 2020Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 January 2015Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 March 2007Return made up to 05/02/07; full list of members (7 pages)
5 March 2007Return made up to 05/02/07; full list of members (7 pages)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 February 2005Return made up to 05/02/05; full list of members (7 pages)
10 February 2005Return made up to 05/02/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 April 2003Return made up to 05/02/03; full list of members (7 pages)
3 April 2003Return made up to 05/02/03; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
26 February 2002Return made up to 05/02/02; full list of members (7 pages)
26 February 2002Return made up to 05/02/02; full list of members (7 pages)
27 October 2001Accounts made up to 31 December 2000 (7 pages)
27 October 2001Accounts made up to 31 December 2000 (7 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
26 February 2001Return made up to 05/02/01; full list of members (7 pages)
26 February 2001Return made up to 05/02/01; full list of members (7 pages)
7 June 2000Accounts made up to 31 December 1999 (7 pages)
7 June 2000Accounts made up to 31 December 1999 (7 pages)
15 February 2000Return made up to 05/02/00; full list of members (7 pages)
15 February 2000Return made up to 05/02/00; full list of members (7 pages)
25 October 1999Accounts made up to 31 December 1998 (7 pages)
25 October 1999Accounts made up to 31 December 1998 (7 pages)
19 February 1999Return made up to 05/02/99; full list of members (25 pages)
19 February 1999Return made up to 05/02/99; full list of members (25 pages)
11 August 1998Accounts made up to 31 December 1997 (7 pages)
11 August 1998Accounts made up to 31 December 1997 (7 pages)
12 February 1998Return made up to 05/02/98; no change of members (23 pages)
12 February 1998Return made up to 05/02/98; no change of members (23 pages)
31 October 1997Accounts made up to 31 December 1996 (7 pages)
31 October 1997Accounts made up to 31 December 1996 (7 pages)
11 February 1997Return made up to 05/02/97; no change of members (18 pages)
11 February 1997Return made up to 05/02/97; no change of members (18 pages)
14 July 1996Accounts made up to 31 December 1995 (14 pages)
14 July 1996Accounts made up to 31 December 1995 (14 pages)
1 March 1996Return made up to 05/02/96; full list of members (9 pages)
1 March 1996Return made up to 05/02/96; full list of members (9 pages)
9 January 1996Accounts made up to 31 December 1994 (7 pages)
9 January 1996Accounts made up to 31 December 1994 (7 pages)