FRESCO PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ER

Company number 02161990
Status Active
Incorporation Date 7 September 1987
Company Type Private Limited Company
Address THE ANNEXE, GABLE HOUSE,, 40, HIGH STREET, RICKMANSWORTH, ENGLAND, WD3 1ER
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 seventy-nine events have happened. The last three records are Registered office address changed from 19 Chiltern Way Tring Hertfordshire HP23 5LD to The Annexe, Gable House, 40, High Street Rickmansworth WD3 1ER on 28 February 2017; Confirmation statement made on 24 February 2017 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of FRESCO PROPERTIES LIMITED are www.frescoproperties.co.uk, and www.fresco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Fresco Properties Limited is a Private Limited Company. The company registration number is 02161990. Fresco Properties Limited has been working since 07 September 1987. The present status of the company is Active. The registered address of Fresco Properties Limited is The Annexe Gable House 40 High Street Rickmansworth England Wd3 1er. The company`s financial liabilities are £36.47k. It is £-21.43k against last year. And the total assets are £37.23k, which is £-21.89k against last year. MITCHELL, Angela Christine is a Secretary of the company. MITCHELL, Geoffrey William is a Director of the company. MITCHELL, Mark is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


fresco properties Key Finiance

LIABILITIES £36.47k
-38%
CASH n/a
TOTAL ASSETS £37.23k
-38%
All Financial Figures

Current Directors


Director

Director
MITCHELL, Mark

62 years old

Persons With Significant Control

Mr Mark Mitchell
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FRESCO PROPERTIES LIMITED Events

28 Feb 2017
Registered office address changed from 19 Chiltern Way Tring Hertfordshire HP23 5LD to The Annexe, Gable House, 40, High Street Rickmansworth WD3 1ER on 28 February 2017
28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

23 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 69 more events
23 Nov 1987
New director appointed

23 Nov 1987
Accounting reference date notified as 30/09

08 Oct 1987
Registered office changed on 08/10/87 from: 124-128 city road london EC1V 2NJ

08 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1987
Incorporation

FRESCO PROPERTIES LIMITED Charges

4 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 32 vale road bushey hertfordshire…
13 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 21 October 1998
Persons entitled: Barclays Bank PLC
Description: 32. vale road, bushey, hertfordshire title no: hd 195024.