Company NameFreshacre Properties Limited
DirectorsGurdev Kaur Kang and Baljit Singh Kang
Company StatusActive
Company Number05862328
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameGurdev Kaur Kang
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Woolwich
London
SE18 6SS
Director NameMr Baljit Singh Kang
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(6 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Woolwich
London
SE18 6SS
Director NameMr Lehmber Singh Kang
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 28 October 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Quernmore Road
Bromley
Kent
BR1 4EH
Secretary NameMr Lehmber Singh Kang
NationalityBritish
StatusResigned
Appointed21 July 2006(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 28 October 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Quernmore Road
Bromley
Kent
BR1 4EH
Director NamePurdeep Kang
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Woolwich
London
SE18 6SS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Woolwich
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gurdev Kaur Kang
100.00%
Ordinary

Financials

Year2014
Net Worth£2,090,949
Cash£1,441,108
Current Liabilities£1,876,268

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

12 January 2010Delivered on: 15 January 2010
Satisfied on: 12 May 2010
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 October 2009Delivered on: 16 October 2009
Satisfied on: 12 May 2010
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a and situate at 178-180 overhill road, london t/no. TGL283349.
Fully Satisfied
14 October 2009Delivered on: 16 October 2009
Satisfied on: 12 May 2010
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 November 2006Delivered on: 9 November 2006
Satisfied on: 12 May 2010
Persons entitled: Hsbc 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: The f/h property at 178/180 overhill road east dulwich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 January 2010Delivered on: 15 January 2010
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 58 well street london t/n NGL254487.
Outstanding
5 August 2009Delivered on: 6 August 2009
Persons entitled: Hsbc 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 6 raleigh road penge london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 November 2007Delivered on: 24 November 2007
Persons entitled: Hsbc 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 78 landor road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 November 2006Delivered on: 9 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 August 2013Delivered on: 21 August 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: The f/h property k/a 81 and 83 mount pleasant lane london t/no's 372341 and EGL217829. Notification of addition to or amendment of charge.
Outstanding
10 September 2012Delivered on: 12 September 2012
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 nelson road london.
Outstanding
10 September 2012Delivered on: 12 September 2012
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 July 2012Delivered on: 19 July 2012
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 st. Mary's gardens, kennington, london including all covenants and rights affecting or concerning the property.
Outstanding
12 July 2012Delivered on: 19 July 2012
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
6 January 2011Delivered on: 8 January 2011
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 42 & 44 fairfield road london t/no'S300555 and 300904 f/h 27 campbell road london t/no;EGL203966 f/h 58 well street london t/no;NGL254487 by way of a floating charge all moveable plant machinery implements furniture and equipment.
Outstanding
16 June 2010Delivered on: 19 June 2010
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at and k/a 27 campbell road, bow church london and by way of floating security all moveable plant machinery implements furniture and equipment at the property.
Outstanding
11 May 2010Delivered on: 26 May 2010
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 May 2010Delivered on: 12 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the mortgagor to the bank on any account whatsoever.
Particulars: F/H 178-180 overhill road london t/n TGL283349 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

22 September 2020Satisfaction of charge 10 in full (2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
11 May 2020Satisfaction of charge 14 in full (1 page)
7 April 2020Satisfaction of charge 8 in full (1 page)
7 April 2020Satisfaction of charge 16 in full (1 page)
7 April 2020Satisfaction of charge 13 in full (2 pages)
7 April 2020All of the property or undertaking has been released from charge 3 (2 pages)
7 April 2020Satisfaction of charge 4 in full (2 pages)
7 April 2020Satisfaction of charge 12 in full (1 page)
7 April 2020Satisfaction of charge 3 in full (1 page)
7 April 2020Satisfaction of charge 15 in full (1 page)
7 April 2020Satisfaction of charge 058623280018 in full (1 page)
7 April 2020Satisfaction of charge 17 in full (1 page)
7 April 2020Satisfaction of charge 5 in full (2 pages)
7 April 2020Satisfaction of charge 11 in full (1 page)
12 February 2020Termination of appointment of Purdeep Kang as a director on 12 February 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 July 2019Notification of Baljit Singh Kang as a person with significant control on 1 July 2016 (2 pages)
22 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
22 July 2019Cessation of Gurdev Kaur Kang as a person with significant control on 1 July 2016 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 June 2017Notification of Gurdev Kaur Kang as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of Gurdev Kaur Kang as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
31 March 2016Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SJ to Wellesley House Duke of Wellington Avenue Woolwich London SE18 6SS on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SJ to Wellesley House Duke of Wellington Avenue Woolwich London SE18 6SS on 31 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Director's details changed for Gurdev Kaur Kang on 1 July 2014 (2 pages)
2 July 2014Director's details changed for Gurdev Kaur Kang on 1 July 2014 (2 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Director's details changed for Gurdev Kaur Kang on 1 July 2014 (2 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
1 July 2014Director's details changed for Gurdeu Kaur on 1 July 2014 (2 pages)
1 July 2014Termination of appointment of Lehmber Kang as a director (1 page)
1 July 2014Termination of appointment of Lehmber Kang as a secretary (1 page)
1 July 2014Termination of appointment of Lehmber Kang as a secretary (1 page)
1 July 2014Director's details changed for Gurdeu Kaur on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Gurdeu Kaur on 1 July 2014 (2 pages)
1 July 2014Termination of appointment of Lehmber Kang as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Registration of charge 058623280018 (36 pages)
21 August 2013Registration of charge 058623280018 (36 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
14 May 2013Appointment of Mr Baljit Kang as a director (2 pages)
14 May 2013Appointment of Mr Baljit Kang as a director (2 pages)
12 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 June 2012Amended accounts made up to 30 June 2010 (6 pages)
20 June 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 June 2012Amended accounts made up to 30 June 2010 (6 pages)
20 June 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 January 2012Appointment of Purdeep Kang as a director (2 pages)
23 January 2012Appointment of Purdeep Kang as a director (2 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 June 2010Director's details changed for Lehmber Singh Kang on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Lehmber Singh Kang on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Gurdeu Kaur on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Gurdeu Kaur on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 12 quernmore road bromley kent BR1 4EH (1 page)
15 November 2006Registered office changed on 15/11/06 from: 12 quernmore road bromley kent BR1 4EH (1 page)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 41 chalton street london NW1 1JD (1 page)
27 July 2006Registered office changed on 27/07/06 from: 41 chalton street london NW1 1JD (1 page)
29 June 2006Incorporation (17 pages)
29 June 2006Incorporation (17 pages)