Company NameFresh Property Group Ltd
Company StatusActive
Company Number07268209
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Previous NamesFresh Student Management Limited and Fresh Student Living Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Jane Crouch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(2 years, 10 months after company formation)
Appointment Duration11 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Sam Findlay Scott
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Glyn Watkin Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Mark Watkin Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 21-22 Llandygai Industrial Estate
Llandygai
Bangor
LL57 4YH
Wales
Director NameMiss Rebecca Hopewell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 23 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Ashish Harendrakumar Meswani
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Philip Martin Byrom
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22-21 Llandygai Industrial Estate
Llandygai
Bangor
LL57 4YH
Wales
Director NameMr Scott Alexander Berry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed19 July 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Jermyn Street
London
SW1Y 6LX
Director NameMr Jeremy Guy Fletcher
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(10 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Craig Andrew Bryant
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2023)
RoleStrategy And Business Development Director
Country of ResidenceEngland
Correspondence Address50 Jermyn Street
London
SW1Y 6LX

Contact

Websitefreshstudentliving.co.uk

Location

Registered Address12 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ashish Meswani
5.17%
Ordinary A3
50 at £1Jane Crouch
5.17%
Ordinary A2
375 at £1Glyn Watkin Jones
38.74%
Ordinary
375 at £1Mark Watkin Jones
38.74%
Ordinary
100 at £1Rebecca Hopewell
10.33%
Ordinary A1
18 at £1Sarah Nelson
1.86%
Ordinary A4

Financials

Year2014
Turnover£2,717,571
Gross Profit£2,761,041
Net Worth£1,522,011
Cash£1,261,854
Current Liabilities£1,022,960

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

7 February 2012Delivered on: 9 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Wolverhampton charge over account
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever.
Particulars: All the company's rights title interest and benefit in the cash deposit and the account see image for full details.
Outstanding
7 February 2012Delivered on: 9 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever.
Particulars: All its rights title and interest in and to the lease,the rental income see image for full details.
Outstanding

Filing History

4 January 2024Registered office address changed from 50 Jermyn Street London SW1Y 6LX England to 12 Soho Square London W1D 3QF on 4 January 2024 (1 page)
20 December 2023Termination of appointment of Scott Alexander Berry as a director on 15 December 2023 (1 page)
6 October 2023Termination of appointment of Craig Andrew Bryant as a director on 30 September 2023 (1 page)
12 July 2023Full accounts made up to 30 September 2022 (26 pages)
8 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
28 April 2023Registered office address changed from 7-9 Swallow Street London W1B 4DE to 50 Jermyn Street London SW1Y 6LX on 28 April 2023 (1 page)
11 April 2023Second filing for the appointment of Mr Sam Findlay Scott as a director (3 pages)
28 March 2023Appointment of Mr Sam Findlay Scott as a director on 15 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2023.
(3 pages)
8 July 2022Full accounts made up to 30 September 2021 (26 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
25 February 2022Appointment of Mr Craig Andrew Bryant as a director on 25 February 2022 (2 pages)
10 February 2022Termination of appointment of Philip Martin Byrom as a director on 31 January 2022 (1 page)
17 November 2021Appointment of Mrs Sarah Jane Sergeant as a director on 12 November 2021 (2 pages)
30 September 2021Termination of appointment of Jeremy Guy Fletcher as a director on 28 September 2021 (1 page)
15 July 2021Full accounts made up to 30 September 2020 (25 pages)
30 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
23 February 2021Termination of appointment of Rebecca Hopewell as a director on 23 February 2021 (1 page)
1 February 2021Appointment of Mr Jeremy Guy Fletcher as a director on 1 February 2021 (2 pages)
24 September 2020Full accounts made up to 30 September 2019 (25 pages)
18 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (24 pages)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Mark Watkin Jones as a director on 2 January 2019 (1 page)
19 July 2018Appointment of Mrs Scott Alexander Berry as a director on 19 July 2018 (2 pages)
19 July 2018Termination of appointment of Ashish Meswani as a director on 19 July 2018 (1 page)
4 July 2018Full accounts made up to 30 September 2017 (23 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
13 July 2017Director's details changed for Mr Mark Watkin Jones on 30 June 2017 (2 pages)
13 July 2017Director's details changed for Mr Mark Watkin Jones on 30 June 2017 (2 pages)
12 July 2017Full accounts made up to 30 September 2016 (24 pages)
12 July 2017Full accounts made up to 30 September 2016 (24 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
26 September 2016Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
26 September 2016Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
4 August 2016Auditor's resignation (1 page)
4 August 2016Auditor's resignation (1 page)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 968
(8 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 968
(8 pages)
2 June 2016Appointment of Philip Byrom as a director on 26 February 2016 (3 pages)
2 June 2016Appointment of Philip Byrom as a director on 26 February 2016 (3 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 January 2016Full accounts made up to 31 August 2015 (21 pages)
14 January 2016Full accounts made up to 31 August 2015 (21 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 968
(7 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 968
(7 pages)
13 April 2015Full accounts made up to 31 August 2014 (21 pages)
13 April 2015Full accounts made up to 31 August 2014 (21 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 968
(7 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 968
(7 pages)
8 May 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 968.00
(11 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
8 May 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 968.00
(11 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
7 April 2014Full accounts made up to 31 August 2013 (19 pages)
7 April 2014Full accounts made up to 31 August 2013 (19 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
18 April 2013Appointment of Mr Ashish Meswani as a director (2 pages)
18 April 2013Appointment of Mr Ashish Meswani as a director (2 pages)
18 April 2013Appointment of Mrs Jane Crouch as a director (2 pages)
18 April 2013Appointment of Mrs Jane Crouch as a director (2 pages)
16 April 2013Full accounts made up to 31 August 2012 (18 pages)
16 April 2013Full accounts made up to 31 August 2012 (18 pages)
11 April 2013Termination of appointment of Glyn Watkin Jones as a director (1 page)
11 April 2013Termination of appointment of Glyn Watkin Jones as a director (1 page)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 February 2012Appointment of Ms Rebecca Hopewell as a director (3 pages)
22 February 2012Appointment of Ms Rebecca Hopewell as a director (3 pages)
20 February 2012Registered office address changed from C/O Watkin Jones & Son Limited Llandygai Industrial Estate Bangor Gwynedd LL57 4YH United Kingdom on 20 February 2012 (2 pages)
20 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (3 pages)
20 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (3 pages)
20 February 2012Registered office address changed from C/O Watkin Jones & Son Limited Llandygai Industrial Estate Bangor Gwynedd LL57 4YH United Kingdom on 20 February 2012 (2 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2011Company name changed fresh student management LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
8 November 2011Company name changed fresh student management LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Change of name notice (2 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
22 July 2010Appointment of Mr Glyn Watkin Jones as a director (2 pages)
22 July 2010Appointment of Mr Glyn Watkin Jones as a director (2 pages)
22 July 2010Appointment of Mr Mark Watkin Jones as a director (2 pages)
22 July 2010Appointment of Mr Mark Watkin Jones as a director (2 pages)
4 June 2010Termination of appointment of Graham Stephens as a director (1 page)
4 June 2010Termination of appointment of Graham Stephens as a director (1 page)
28 May 2010Incorporation (16 pages)
28 May 2010Incorporation (16 pages)