Company NameFresca Properties Limited
DirectorsPhilip Freshwater and Simon Freshwater
Company StatusActive
Company Number05236569
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Philip Freshwater
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Chiltern Road
Sutton
Surrey
SM2 5RD
Director NameMr Simon Freshwater
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 The Gallop
Sutton
Surrey
SM2 5RY
Secretary NameMr Philip Freshwater
NationalityEnglish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chiltern Road
Sutton
Surrey
SM2 5RD
Director NameMadalena Maria Freshwater
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleHousewife
Correspondence Address3 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NamePeter George Freshwater
Date of BirthJune 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Harbury Road
Sutton
Surrey
SM5 4LA

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Deborah Freshwater
25.00%
Ordinary
25 at £1Philip Freshwater
25.00%
Ordinary
25 at £1Simon Freshwater
25.00%
Ordinary
25 at £1Vanessa Claire Freshwater
25.00%
Ordinary

Financials

Year2014
Net Worth£311,107
Cash£48,394
Current Liabilities£15,698

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

18 October 2013Delivered on: 24 October 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Freehold land known as 98 and 99 westmead road sutton title no SY133967 and SGL435546. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 22 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 55 beacon point, 12 dowells street, SR10 9DX including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 22 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 30, devonshire house, devonshire avenue, sutton, surrey, SM2 5JJ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
30 June 2009Delivered on: 8 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 westmead road sutton surrey SM1 4HX t/n SGL658980 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2009Delivered on: 8 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 westmead road sutton surrey T.n SGL535546 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2007Delivered on: 25 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30 devonshire house 4 devonshire avenue sutton surrey and garage t/no SGL32789 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
27 April 2007Delivered on: 1 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3 kinsale grange 57 langley park road sutton surrey (t/no SGL658888) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
29 October 2004Delivered on: 3 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 99 westmead road sytton surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 March 2019Delivered on: 14 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1 gemini court, 42A throwley way, sutton, SM1 4AF.
Outstanding
8 March 2019Delivered on: 12 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 8 August 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Any mortgage, charge (whether fixed or floating, legal or equitable), pledge, lien, assignment by way of security or other security interest securing any obligation of any person, or any other agreement or arrangement having a similar effect.
Outstanding
27 July 2017Delivered on: 8 August 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 41, 9 sutton court road, sutton SM1 4FQ.
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Property known as 98 and 99 westmead road sutton. Notification of addition to or amendment of charge.
Outstanding
29 October 2004Delivered on: 2 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 3, kinsale grange, 57 langley park road, sutton, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

23 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
19 June 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 19 June 2019 (1 page)
14 March 2019Registration of charge 052365690014, created on 14 March 2019 (34 pages)
12 March 2019Registration of charge 052365690013, created on 8 March 2019 (61 pages)
25 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
8 August 2017Registration of charge 052365690011, created on 27 July 2017 (4 pages)
8 August 2017Registration of charge 052365690012, created on 27 July 2017 (19 pages)
11 July 2017Satisfaction of charge 1 in full (2 pages)
11 July 2017Satisfaction of charge 5 in full (2 pages)
11 July 2017Satisfaction of charge 6 in full (2 pages)
11 July 2017Satisfaction of charge 4 in full (2 pages)
11 July 2017Satisfaction of charge 2 in full (2 pages)
11 July 2017Satisfaction of charge 1 in full (2 pages)
11 July 2017Satisfaction of charge 5 in full (2 pages)
11 July 2017Satisfaction of charge 6 in full (2 pages)
11 July 2017Satisfaction of charge 2 in full (2 pages)
11 July 2017Satisfaction of charge 4 in full (2 pages)
10 July 2017All of the property or undertaking has been released from charge 2 (2 pages)
10 July 2017All of the property or undertaking has been released from charge 5 (2 pages)
10 July 2017All of the property or undertaking has been released from charge 6 (2 pages)
10 July 2017All of the property or undertaking has been released from charge 4 (2 pages)
10 July 2017All of the property or undertaking has been released from charge 5 (2 pages)
10 July 2017All of the property or undertaking has been released from charge 2 (2 pages)
10 July 2017All of the property or undertaking has been released from charge 6 (2 pages)
10 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
10 July 2017All of the property or undertaking has been released from charge 1 (2 pages)
10 July 2017All of the property or undertaking has been released from charge 4 (2 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 October 2013Registration of charge 052365690009 (8 pages)
24 October 2013Registration of charge 052365690010 (11 pages)
24 October 2013Registration of charge 052365690009 (8 pages)
24 October 2013Registration of charge 052365690010 (11 pages)
22 October 2013Registration of charge 052365690008 (6 pages)
22 October 2013Registration of charge 052365690008 (6 pages)
22 October 2013Registration of charge 052365690007 (6 pages)
22 October 2013Registration of charge 052365690007 (6 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 September 2010Director's details changed for Philip Freshwater on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Philip Freshwater on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 December 2008Director and secretary's change of particulars / philip freshwater / 21/09/2008 (1 page)
1 December 2008Return made up to 21/09/08; full list of members (4 pages)
1 December 2008Director and secretary's change of particulars / philip freshwater / 21/09/2008 (1 page)
1 December 2008Return made up to 21/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 September 2007Return made up to 21/09/07; full list of members (3 pages)
24 September 2007Return made up to 21/09/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
25 October 2006Return made up to 21/09/06; full list of members (3 pages)
25 October 2006Return made up to 21/09/06; full list of members (3 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 October 2005Ad 01/09/04--------- £ si 100@1=100 (2 pages)
4 October 2005Return made up to 21/09/05; full list of members (3 pages)
4 October 2005Return made up to 21/09/05; full list of members (3 pages)
4 October 2005Ad 01/09/04--------- £ si 100@1=100 (2 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
21 September 2004Incorporation (13 pages)
21 September 2004Incorporation (13 pages)