FRESHWATER BAY (DEVELOPMENT) CO LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1RR

Company number 03411317
Status Active
Incorporation Date 29 July 1997
Company Type Private Limited Company
Address BRIDGE HOUSE, 2 BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1RR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FRESHWATER BAY (DEVELOPMENT) CO LIMITED are www.freshwaterbaydevelopmentco.co.uk, and www.freshwater-bay-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Freshwater Bay Development Co Limited is a Private Limited Company. The company registration number is 03411317. Freshwater Bay Development Co Limited has been working since 29 July 1997. The present status of the company is Active. The registered address of Freshwater Bay Development Co Limited is Bridge House 2 Bridge Avenue Maidenhead Berkshire England Sl6 1rr. The company`s financial liabilities are £231.69k. It is £-32.48k against last year. And the total assets are £241.14k, which is £-30.18k against last year. LLOYD, Mary Agnes is a Secretary of the company. LLOYD, Mary Agnes is a Director of the company. SKIDMORE, Tracy Maria is a Director of the company. Secretary HUNT, Sally Jane has been resigned. Secretary LLOYD, Paul Anthony has been resigned. Secretary RENDLE, Michael Kenneth has been resigned. Secretary TAYLOR, William Robert has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director DAVIES, Brian has been resigned. Director HUNT, Roger Edmunds has been resigned. Director LLOYD, Paul Anthony has been resigned. Director LLOYD, Paul Anthony has been resigned. Director PRIGMORE, Robert Marshall, Dr has been resigned. Director PRIGMORE, Robert Marshall, Dr has been resigned. Director RENDLE, Michael Kenneth has been resigned. Director RENDLE, Michael Kenneth has been resigned. Director TAYLOR, William Robert has been resigned. Director WILLIAMS, Phillip Andrew has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


freshwater bay (development) co Key Finiance

LIABILITIES £231.69k
-13%
CASH n/a
TOTAL ASSETS £241.14k
-12%
All Financial Figures

Current Directors

Secretary
LLOYD, Mary Agnes
Appointed Date: 26 March 2013

Director
LLOYD, Mary Agnes
Appointed Date: 16 April 2007
78 years old

Director
SKIDMORE, Tracy Maria
Appointed Date: 16 April 2007
43 years old

Resigned Directors

Secretary
HUNT, Sally Jane
Resigned: 01 July 1998
Appointed Date: 29 July 1997

Secretary
LLOYD, Paul Anthony
Resigned: 25 March 2013
Appointed Date: 28 January 2003

Secretary
RENDLE, Michael Kenneth
Resigned: 25 July 2001
Appointed Date: 22 May 1998

Secretary
TAYLOR, William Robert
Resigned: 14 January 2003
Appointed Date: 25 July 2001

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 29 July 1997
Appointed Date: 29 July 1997

Director
DAVIES, Brian
Resigned: 16 April 2007
Appointed Date: 23 March 1999
74 years old

Director
HUNT, Roger Edmunds
Resigned: 17 April 2000
Appointed Date: 29 July 1997
67 years old

Director
LLOYD, Paul Anthony
Resigned: 16 April 2007
Appointed Date: 12 August 2002
74 years old

Director
LLOYD, Paul Anthony
Resigned: 09 May 2001
Appointed Date: 05 March 1999
74 years old

Director
PRIGMORE, Robert Marshall, Dr
Resigned: 16 April 2007
Appointed Date: 31 August 2004
70 years old

Director
PRIGMORE, Robert Marshall, Dr
Resigned: 05 July 2000
Appointed Date: 22 May 1998
70 years old

Director
RENDLE, Michael Kenneth
Resigned: 16 January 2002
Appointed Date: 06 April 1999
78 years old

Director
RENDLE, Michael Kenneth
Resigned: 21 July 1998
Appointed Date: 22 May 1998
78 years old

Director
TAYLOR, William Robert
Resigned: 14 January 2003
Appointed Date: 01 September 2000
75 years old

Director
WILLIAMS, Phillip Andrew
Resigned: 29 July 1998
Appointed Date: 01 July 1998
65 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 29 July 1997
Appointed Date: 29 July 1997

Persons With Significant Control

Mrs Mary Agnes Lloyd
Notified on: 28 August 2016
78 years old
Nature of control: Ownership of shares – 75% or more

FRESHWATER BAY (DEVELOPMENT) CO LIMITED Events

01 Mar 2017
Total exemption full accounts made up to 31 August 2016
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 August 2015
02 Mar 2016
Registered office address changed from C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ to Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR on 2 March 2016
02 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,202

...
... and 84 more events
04 Sep 1997
New director appointed
07 Aug 1997
Registered office changed on 07/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
03 Aug 1997
Secretary resigned
03 Aug 1997
Director resigned
29 Jul 1997
Incorporation

FRESHWATER BAY (DEVELOPMENT) CO LIMITED Charges

2 November 1998
Legal charge
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: S.A. Brain & Company Limited
Description: Pebbles country club trewent park freshwater east…