Company NameFreshwater Property Management Limited
DirectorsBenzion Schalom Eliezer Freshwater and Solomon Israel Freshwater
Company StatusActive
Company Number00891786
CategoryPrivate Limited Company
Incorporation Date11 November 1966(57 years, 5 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 Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(25 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(25 years, 7 months after company formation)
Appointment Duration31 years, 9 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(53 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158/162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(53 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158/162 Shaftesbury Avenue
London
WC2H 8HR
Director NameDavid Reginald Hodges
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(25 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewins Coach House
Crockham Hill
Edenbridge
Kent
TN8 6RT
Director NameHalford Ernest Severn
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(25 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2003)
RoleChartered Secretary
Correspondence Address4 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameMr Dennis George Weaver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(25 years, 7 months after company formation)
Appointment Duration4 months (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address26 Longland Drive
London
N20 8HJ
Director NameMr Leib Stempel
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(25 years, 7 months after company formation)
Appointment Duration28 years, 10 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusResigned
Appointed19 June 1992(25 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 June 1992(25 years, 7 months after company formation)
Appointment Duration9 years, 2 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(34 years, 9 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

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered Address158/162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Mayfair Charities LTD
99.00%
Ordinary
1 at £1Mayfair Charities LTD & Benzion Schalom E. Freshwater
1.00%
Ordinary

Financials

Year2014
Turnover£785,293
Net Worth£1,988,142
Cash£4,357,522
Current Liabilities£21,479,886

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (18 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (18 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
11 May 2021Termination of appointment of Leib Stempel as a director on 6 May 2021 (1 page)
26 March 2021Accounts for a small company made up to 31 March 2020 (18 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)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
7 February 2018Full accounts made up to 31 March 2017 (18 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (15 pages)
7 January 2017Full accounts made up to 31 March 2016 (15 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
3 December 2013Full accounts made up to 31 March 2013 (13 pages)
3 December 2013Full accounts made up to 31 March 2013 (13 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
21 January 2013Full accounts made up to 31 March 2012 (16 pages)
21 January 2013Full accounts made up to 31 March 2012 (16 pages)
15 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 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)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
27 January 2010Full accounts made up to 31 March 2009 (13 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
17 December 2007Full accounts made up to 31 March 2007 (14 pages)
17 December 2007Full accounts made up to 31 March 2007 (14 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
7 December 2005Full accounts made up to 31 March 2005 (14 pages)
7 December 2005Full accounts made up to 31 March 2005 (14 pages)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
10 January 2005Full accounts made up to 31 March 2004 (14 pages)
10 January 2005Full accounts made up to 31 March 2004 (14 pages)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
6 January 2004Full accounts made up to 31 March 2003 (14 pages)
6 January 2004Full accounts made up to 31 March 2003 (14 pages)
24 June 2003Return made up to 19/06/03; full list of members (8 pages)
24 June 2003Return made up to 19/06/03; full list of members (8 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
29 June 2002Return made up to 19/06/02; full list of members (8 pages)
29 June 2002Return made up to 19/06/02; full list of members (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 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)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 August 2000Return made up to 19/06/00; full list of members (7 pages)
9 August 2000Return made up to 19/06/00; full list of members (7 pages)
13 March 2000Full accounts made up to 31 March 1999 (13 pages)
13 March 2000Full accounts made up to 31 March 1999 (13 pages)
19 July 1999Return made up to 19/06/99; no change of members (20 pages)
19 July 1999Return made up to 19/06/99; no change of members (20 pages)
22 April 1999Full accounts made up to 31 March 1998 (13 pages)
22 April 1999Full accounts made up to 31 March 1998 (13 pages)
29 June 1998Return made up to 19/06/98; full list of members (21 pages)
29 June 1998Return made up to 19/06/98; full list of members (21 pages)
5 March 1998Full accounts made up to 31 March 1997 (13 pages)
5 March 1998Full accounts made up to 31 March 1997 (13 pages)
17 July 1997Return made up to 19/06/97; no change of members (17 pages)
17 July 1997Return made up to 19/06/97; no change of members (17 pages)
3 March 1997Full accounts made up to 31 March 1996 (13 pages)
3 March 1997Full accounts made up to 31 March 1996 (13 pages)
8 July 1996Return made up to 19/06/96; no change of members
  • 363(287) ‐ Registered office changed on 08/07/96
(23 pages)
8 July 1996Return made up to 19/06/96; no change of members
  • 363(287) ‐ Registered office changed on 08/07/96
(23 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 January 1994Full accounts made up to 31 March 1993 (12 pages)
4 January 1994Full accounts made up to 31 March 1993 (12 pages)
29 January 1993Full accounts made up to 31 March 1992 (10 pages)
29 January 1993Full accounts made up to 31 March 1992 (10 pages)
23 January 1992Full accounts made up to 31 March 1991 (11 pages)
23 January 1992Full accounts made up to 31 March 1991 (11 pages)
19 February 1991Full accounts made up to 31 March 1990 (11 pages)
19 February 1991Full accounts made up to 31 March 1990 (11 pages)
7 March 1990Full accounts made up to 31 March 1989 (10 pages)
7 March 1990Full accounts made up to 31 March 1989 (10 pages)
6 September 1989Full accounts made up to 31 March 1988 (10 pages)
6 September 1989Full accounts made up to 31 March 1988 (10 pages)
22 April 1988Full accounts made up to 31 March 1987 (11 pages)
22 April 1988Full accounts made up to 31 March 1987 (11 pages)
3 April 1987Full accounts made up to 31 March 1986 (10 pages)
3 April 1987Full accounts made up to 31 March 1986 (10 pages)
24 September 1986Full accounts made up to 31 March 1985 (10 pages)
24 September 1986Full accounts made up to 31 March 1985 (10 pages)
11 November 1966Certificate of incorporation (1 page)
11 November 1966Certificate of incorporation (1 page)
11 November 1966Incorporation (19 pages)
11 November 1966Incorporation (19 pages)