London
W1D 3QF
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Mr Sam Findlay Scott |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Soho Square London W1D 3QF |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Glyn Watkin Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Mark Watkin Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 21-22 Llandygai Industrial Estate Llandygai Bangor LL57 4YH Wales |
Director Name | Miss Rebecca Hopewell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 23 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Ashish Harendrakumar Meswani |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Philip Martin Byrom |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22-21 Llandygai Industrial Estate Llandygai Bangor LL57 4YH Wales |
Director Name | Mr Scott Alexander Berry |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 19 July 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Jermyn Street London SW1Y 6LX |
Director Name | Mr Jeremy Guy Fletcher |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Craig Andrew Bryant |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2023) |
Role | Strategy And Business Development Director |
Country of Residence | England |
Correspondence Address | 50 Jermyn Street London SW1Y 6LX |
Website | freshstudentliving.co.uk |
---|
Registered Address | 12 Soho Square London W1D 3QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ashish Meswani 5.17% Ordinary A3 |
---|---|
50 at £1 | Jane Crouch 5.17% Ordinary A2 |
375 at £1 | Glyn Watkin Jones 38.74% Ordinary |
375 at £1 | Mark Watkin Jones 38.74% Ordinary |
100 at £1 | Rebecca Hopewell 10.33% Ordinary A1 |
18 at £1 | Sarah Nelson 1.86% Ordinary A4 |
Year | 2014 |
---|---|
Turnover | £2,717,571 |
Gross Profit | £2,761,041 |
Net Worth | £1,522,011 |
Cash | £1,261,854 |
Current Liabilities | £1,022,960 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
7 February 2012 | Delivered 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 2012 | Delivered 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 |
4 January 2024 | Registered 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 2023 | Termination of appointment of Scott Alexander Berry as a director on 15 December 2023 (1 page) |
6 October 2023 | Termination of appointment of Craig Andrew Bryant as a director on 30 September 2023 (1 page) |
12 July 2023 | Full accounts made up to 30 September 2022 (26 pages) |
8 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
28 April 2023 | Registered 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 2023 | Second filing for the appointment of Mr Sam Findlay Scott as a director (3 pages) |
28 March 2023 | Appointment of Mr Sam Findlay Scott as a director on 15 March 2023
|
8 July 2022 | Full accounts made up to 30 September 2021 (26 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
25 February 2022 | Appointment of Mr Craig Andrew Bryant as a director on 25 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Philip Martin Byrom as a director on 31 January 2022 (1 page) |
17 November 2021 | Appointment of Mrs Sarah Jane Sergeant as a director on 12 November 2021 (2 pages) |
30 September 2021 | Termination of appointment of Jeremy Guy Fletcher as a director on 28 September 2021 (1 page) |
15 July 2021 | Full accounts made up to 30 September 2020 (25 pages) |
30 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
23 February 2021 | Termination of appointment of Rebecca Hopewell as a director on 23 February 2021 (1 page) |
1 February 2021 | Appointment of Mr Jeremy Guy Fletcher as a director on 1 February 2021 (2 pages) |
24 September 2020 | Full accounts made up to 30 September 2019 (25 pages) |
18 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (24 pages) |
4 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Mark Watkin Jones as a director on 2 January 2019 (1 page) |
19 July 2018 | Appointment of Mrs Scott Alexander Berry as a director on 19 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Ashish Meswani as a director on 19 July 2018 (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (23 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
13 July 2017 | Director's details changed for Mr Mark Watkin Jones on 30 June 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Mark Watkin Jones on 30 June 2017 (2 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
26 September 2016 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
26 September 2016 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
4 August 2016 | Auditor's resignation (1 page) |
4 August 2016 | Auditor's resignation (1 page) |
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 June 2016 | Appointment of Philip Byrom as a director on 26 February 2016 (3 pages) |
2 June 2016 | Appointment of Philip Byrom as a director on 26 February 2016 (3 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
14 January 2016 | Full accounts made up to 31 August 2015 (21 pages) |
14 January 2016 | Full accounts made up to 31 August 2015 (21 pages) |
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 April 2015 | Full accounts made up to 31 August 2014 (21 pages) |
13 April 2015 | Full accounts made up to 31 August 2014 (21 pages) |
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
8 May 2014 | Resolutions
|
8 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
8 May 2014 | Resolutions
|
7 April 2014 | Full accounts made up to 31 August 2013 (19 pages) |
7 April 2014 | Full accounts made up to 31 August 2013 (19 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Appointment of Mr Ashish Meswani as a director (2 pages) |
18 April 2013 | Appointment of Mr Ashish Meswani as a director (2 pages) |
18 April 2013 | Appointment of Mrs Jane Crouch as a director (2 pages) |
18 April 2013 | Appointment of Mrs Jane Crouch as a director (2 pages) |
16 April 2013 | Full accounts made up to 31 August 2012 (18 pages) |
16 April 2013 | Full accounts made up to 31 August 2012 (18 pages) |
11 April 2013 | Termination of appointment of Glyn Watkin Jones as a director (1 page) |
11 April 2013 | Termination of appointment of Glyn Watkin Jones as a director (1 page) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 February 2012 | Appointment of Ms Rebecca Hopewell as a director (3 pages) |
22 February 2012 | Appointment of Ms Rebecca Hopewell as a director (3 pages) |
20 February 2012 | Registered 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 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (3 pages) |
20 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (3 pages) |
20 February 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2011 | Company name changed fresh student management LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Company name changed fresh student management LIMITED\certificate issued on 08/11/11
|
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Change of name notice (2 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Appointment of Mr Glyn Watkin Jones as a director (2 pages) |
22 July 2010 | Appointment of Mr Glyn Watkin Jones as a director (2 pages) |
22 July 2010 | Appointment of Mr Mark Watkin Jones as a director (2 pages) |
22 July 2010 | Appointment of Mr Mark Watkin Jones as a director (2 pages) |
4 June 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 June 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
28 May 2010 | Incorporation (16 pages) |
28 May 2010 | Incorporation (16 pages) |