FRESHWATER LETTINGS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 0ER

Company number 05910529
Status Active
Incorporation Date 18 August 2006
Company Type Private Limited Company
Address 7 CHEESEMANS CLOSE, WALTHAM, GRIMSBY, ENGLAND, DN37 0ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 August 2016 with updates; Registered office address changed from 2 Chapel Brow, Charlesworth Glossop Derbyshire SK13 5HH to 7 Cheesemans Close Waltham Grimsby DN37 0ER on 26 October 2016. The most likely internet sites of FRESHWATER LETTINGS LIMITED are www.freshwaterlettings.co.uk, and www.freshwater-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Cleethorpes Rail Station is 4.3 miles; to New Clee Rail Station is 4.5 miles; to Great Coates Rail Station is 4.5 miles; to Healing Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freshwater Lettings Limited is a Private Limited Company. The company registration number is 05910529. Freshwater Lettings Limited has been working since 18 August 2006. The present status of the company is Active. The registered address of Freshwater Lettings Limited is 7 Cheesemans Close Waltham Grimsby England Dn37 0er. . MAXWELL, Deborah is a Director of the company. Secretary FULLER, Alan Charles has been resigned. Director FULLER, Alan Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MAXWELL, Deborah
Appointed Date: 18 August 2006
62 years old

Resigned Directors

Secretary
FULLER, Alan Charles
Resigned: 21 March 2016
Appointed Date: 18 August 2006

Director
FULLER, Alan Charles
Resigned: 21 March 2016
Appointed Date: 18 August 2006
67 years old

Persons With Significant Control

Mrs Deborah Fuller
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FRESHWATER LETTINGS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Oct 2016
Confirmation statement made on 18 August 2016 with updates
26 Oct 2016
Registered office address changed from 2 Chapel Brow, Charlesworth Glossop Derbyshire SK13 5HH to 7 Cheesemans Close Waltham Grimsby DN37 0ER on 26 October 2016
26 Oct 2016
Termination of appointment of Alan Charles Fuller as a director on 21 March 2016
26 Oct 2016
Termination of appointment of Alan Charles Fuller as a secretary on 21 March 2016
...
... and 25 more events
06 Jul 2007
Particulars of mortgage/charge
13 Jun 2007
Particulars of mortgage/charge
21 Mar 2007
Particulars of mortgage/charge
25 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Aug 2006
Incorporation

FRESHWATER LETTINGS LIMITED Charges

29 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 21 lister street grimsby south humberside…
7 July 2011
Mortgage
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 83 buller street grimsby south humberside t/n HS51424…
7 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 buller street grimsby. The rental income by way of first…
29 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 368 weelsby street grimsby south humberside.
29 June 2007
Transfer deed
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 95 haven avenue grimsby south humberside DN31…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 anderson street grimsby.
15 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Dwelling house k/a 228 macaulay street grimsby north east…