Company NameFresco Properties Limited
Company StatusDissolved
Company Number02161990
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 8 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey William Mitchell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(5 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 22 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Brafield Road
Horton
Northampton
NN7 2AZ
Director NameMr Mark Mitchell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(5 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 22 May 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Chiltern Way
Tring
Hertfordshire
HP23 5LD
Secretary NameMrs Angela Christine Mitchell
NationalityBritish
StatusClosed
Appointed24 February 1993(5 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 22 May 2018)
RoleCompany Director
Correspondence Address19 Chiltern Way
Tring
Hertfordshire
HP23 5LD

Contact

Websitewww.rtiel.org
Email address[email protected]

Location

Registered AddressThe Annexe, Gable House
40, High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

760 at £1Mr Mark Mitchell
76.00%
Ordinary
240 at £1Angela Mitchell
24.00%
Ordinary

Financials

Year2014
Net Worth£84,969
Current Liabilities£2,802

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 October 1998Delivered on: 15 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 32 vale road bushey hertfordshire t/no;-HD195024. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 January 1988Delivered on: 22 January 1988
Satisfied on: 21 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32. vale road, bushey, hertfordshire title no: hd 195024.
Fully Satisfied

Filing History

28 February 2017Registered office address changed from 19 Chiltern Way Tring Hertfordshire HP23 5LD to The Annexe, Gable House, 40, High Street Rickmansworth WD3 1ER on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (1 page)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (1 page)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (1 page)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Director's details changed for Mr Geoffrey William Mitchell on 30 June 2012 (2 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Geoffrey William Mitchell on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mark Mitchell on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Geoffrey William Mitchell on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mark Mitchell on 1 October 2009 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 24/02/09; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
3 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 March 2007Return made up to 24/02/07; full list of members (7 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
22 March 2006Return made up to 24/02/06; full list of members (7 pages)
10 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 March 2005Return made up to 24/02/05; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 February 2004Return made up to 24/02/04; full list of members (7 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
7 March 2003Return made up to 24/02/03; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 March 2002Return made up to 24/02/02; full list of members (6 pages)
27 June 2001Full accounts made up to 30 September 2000 (8 pages)
5 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 June 2000Full accounts made up to 30 September 1999 (8 pages)
25 February 2000Return made up to 24/02/00; full list of members (6 pages)
3 September 1999Full accounts made up to 30 September 1998 (8 pages)
8 March 1999Return made up to 24/02/99; no change of members (4 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
2 March 1998Return made up to 24/02/98; no change of members (4 pages)
2 December 1997Registered office changed on 02/12/97 from: 39 hunters close tring herts HP23 5PQ (1 page)
2 December 1997Return made up to 24/02/97; full list of members (6 pages)
27 October 1997Full accounts made up to 30 September 1996 (8 pages)
7 July 1996Secretary's particulars changed (1 page)
7 July 1996Director's particulars changed (1 page)
16 May 1996Full accounts made up to 30 September 1995 (8 pages)
19 March 1996Return made up to 24/02/96; no change of members (4 pages)