FRESH DEVELOPMENTS (UK) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 05562768
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Director's details changed for Mr Myles Bridges on 1 January 2016. The most likely internet sites of FRESH DEVELOPMENTS (UK) LIMITED are www.freshdevelopmentsuk.co.uk, and www.fresh-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Fresh Developments Uk Limited is a Private Limited Company. The company registration number is 05562768. Fresh Developments Uk Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Fresh Developments Uk Limited is 2 Poole Road Bournemouth Bh2 5qy. . BRIDGES, Myles is a Secretary of the company. BRIDGES, Myles is a Director of the company. WEBB, David Robert Andrew is a Director of the company. Secretary ROBERTS, James Thomas has been resigned. Secretary WAKER, Alyson Jane has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PERRIS, Kevin John has been resigned. Director ROBERTS, James Thomas has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIDGES, Myles
Appointed Date: 29 October 2007

Director
BRIDGES, Myles
Appointed Date: 26 May 2006
61 years old

Director
WEBB, David Robert Andrew
Appointed Date: 26 May 2006
71 years old

Resigned Directors

Secretary
ROBERTS, James Thomas
Resigned: 14 January 2006
Appointed Date: 04 November 2005

Secretary
WAKER, Alyson Jane
Resigned: 29 October 2007
Appointed Date: 04 November 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Director
PERRIS, Kevin John
Resigned: 09 April 2013
Appointed Date: 24 October 2005
62 years old

Director
ROBERTS, James Thomas
Resigned: 14 September 2010
Appointed Date: 04 November 2005
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Persons With Significant Control

Mr David Robert Andrew Webb
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Myles Bridges
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESH DEVELOPMENTS (UK) LIMITED Events

19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Director's details changed for Mr Myles Bridges on 1 January 2016
25 Jan 2016
Secretary's details changed for Mr Myles Bridges on 1 January 2016
13 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 60,002

...
... and 58 more events
25 Nov 2005
New secretary appointed
21 Sep 2005
Registered office changed on 21/09/05 from: 15 driftwood park, the grove christchurch dorset england & wales BH23 2GA
21 Sep 2005
Director resigned
21 Sep 2005
Secretary resigned
13 Sep 2005
Incorporation

FRESH DEVELOPMENTS (UK) LIMITED Charges

26 January 2015
Charge code 0556 2768 0010
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 123-127 dorchester road poole dorset t/nos DT407860…
31 January 2011
Legal charge
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 allenview road wimbourne dorset t/no. DT83484 (part) by…
5 March 2010
Legal charge
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18-20 post office lane ringwood hampshire t/no DT370588; by…
25 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to rear of tennyson road wimborne by way of fixed…
27 February 2009
Legal charge
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property in 22 st albans crescent bournemouth t/no DT323355…
18 February 2009
Legal charge
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 22 st albans crescent bournemouth, dorset, t/no DT32335…
18 February 2009
Legal charge
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Bournemouth Churches Housing Association Limited
Description: 22 st albans crescent, bournemouth, dorset.
10 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First & second maisonette at 9A bank chambers hill avenue…
27 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 128 purewell christchurch dorset. By way of fixed charge…
19 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied on 27 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…