FRESHHAVEN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Claire Louise Mairey on 2025-06-03

View Document

03/06/253 June 2025 Secretary's details changed for Claire Louise Mairey on 2025-06-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

23/05/2523 May 2025 Director's details changed for Mr Loic John Mairey on 2025-05-18

View Document

23/05/2523 May 2025 Secretary's details changed for Claire Louise Mairey on 2025-05-18

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Registered office address changed from , Old Headmasters House Unit 1 Building 1, Forest Business Centre Fawley Road, Fawley, Southampton, Hampshire, SO45 1FJ on 2014-07-16

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM OLD HEADMASTERS HOUSE UNIT 1 BUILDING 1 FOREST BUSINESS CENTRE FAWLEY ROAD, FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1FJ

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOIC JOHN MAIREY / 18/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 141 HAMPTON LANE BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1WE

View Document

11/02/1411 February 2014 Registered office address changed from , 141 Hampton Lane, Blackfield, Southampton, Hampshire, SO45 1WE on 2014-02-11

View Document

06/06/136 June 2013 18/05/13 NO CHANGES

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1211 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JON HARRIMAN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY JON HARRIMAN

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 SECRETARY APPOINTED CLAIRE LOUISE MAIREY

View Document

01/05/121 May 2012 DIRECTOR APPOINTED CLAIRE LOUISE MAIREY

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOIC JOHN MAIREY / 08/03/2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 18/05/11 NO CHANGES

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 18/05/10 NO CHANGES

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/08/038 August 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/08/995 August 1999 S386 DIS APP AUDS 01/07/99

View Document

05/08/995 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

05/08/995 August 1999 S366A DISP HOLDING AGM 01/07/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company