Company NameFreshvistas Developments Limited
DirectorsHelen Iona Kirkman and Gary Kirkman
Company StatusActive
Company Number05505933
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameHelen Iona Kirkman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlpha House, 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameGary Kirkman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlpha House, 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameHelen Iona Kirkman
NationalityBritish
StatusCurrent
Appointed01 October 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House, 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameLorraine Chamberlain
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSunningdale House
Wychwood Park
Weston
CW2 5GP
Secretary NameLorraine Chamberlain
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSunningdale House
Wychwood Park
Weston
CW2 5GP

Location

Registered AddressAlpha House, 4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

8 at £1Gary Kirkman & Helen Iona Kirkman
80.00%
Ordinary
2 at £1M & M Samuel Limited
20.00%
Ordinary

Financials

Year2014
Net Worth£27,191
Cash£35,017
Current Liabilities£76,096

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

16 April 2015Delivered on: 6 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Westlands south esplanade burnham-on-sea somerset t/n ST183945.
Outstanding
7 April 2015Delivered on: 10 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: Gary Kirkman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The post office rissington road bourton on the water and the old bank flat rissington rd bourton on the water.
Outstanding
29 November 2007Delivered on: 18 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old bank flat rissington road burton on the water gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 2007Delivered on: 18 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The post office rissington road bourton on the water gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 March 2021Director's details changed for Helen Iona Kirkman on 18 August 2020 (2 pages)
29 March 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
29 March 2021Change of details for Gary Kirkman as a person with significant control on 18 August 2020 (2 pages)
29 March 2021Change of details for Helen Iona Kirkman as a person with significant control on 18 August 2020 (2 pages)
26 March 2021Director's details changed for Gary Kirkman on 18 August 2020 (2 pages)
7 April 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
26 February 2020Cessation of Benjamin Kirkham as a person with significant control on 7 January 2020 (1 page)
26 February 2020Cessation of Joseph Kirkman as a person with significant control on 7 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Satisfaction of charge 055059330005 in full (4 pages)
21 March 2019Satisfaction of charge 055059330004 in full (4 pages)
7 March 2019Notification of Joseph Kirkman as a person with significant control on 3 December 2018 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
7 March 2019Notification of Benjamin Kirkham as a person with significant control on 3 December 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 September 2018Director's details changed for Helen Iona Kirkman on 13 July 2017 (2 pages)
19 September 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 September 2018Director's details changed for Gary Kirkman on 13 July 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Notification of Helen Iona Kirkman as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Helen Iona Kirkman as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Gary Kirkman as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Gary Kirkman as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Secretary's details changed for Helen Iona Kirkman on 12 July 2015 (1 page)
12 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(4 pages)
12 October 2015Director's details changed for Helen Iona Kirkman on 12 July 2015 (2 pages)
12 October 2015Director's details changed for Gary Kirkman on 12 July 2015 (2 pages)
12 October 2015Director's details changed for Gary Kirkman on 12 July 2015 (2 pages)
12 October 2015Secretary's details changed for Helen Iona Kirkman on 12 July 2015 (1 page)
12 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(4 pages)
12 October 2015Director's details changed for Helen Iona Kirkman on 12 July 2015 (2 pages)
2 July 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 10
(4 pages)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 10
(4 pages)
6 May 2015Registration of charge 055059330005, created on 16 April 2015 (8 pages)
6 May 2015Registration of charge 055059330005, created on 16 April 2015 (8 pages)
10 April 2015Registration of charge 055059330004, created on 7 April 2015 (5 pages)
10 April 2015Registration of charge 055059330004, created on 7 April 2015 (5 pages)
10 April 2015Registration of charge 055059330004, created on 7 April 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
28 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
28 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Director's details changed for Gary Kirkman on 12 July 2010 (2 pages)
1 September 2010Director's details changed for Gary Kirkman on 12 July 2010 (2 pages)
1 September 2010Director's details changed for Helen Iona Kirkman on 12 July 2010 (2 pages)
1 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Helen Iona Kirkman on 12 July 2010 (2 pages)
1 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
15 September 2009Return made up to 12/07/09; full list of members (3 pages)
15 September 2009Return made up to 12/07/09; full list of members (3 pages)
18 February 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
18 February 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
5 November 2008Return made up to 12/07/08; full list of members (4 pages)
5 November 2008Return made up to 12/07/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary resigned (1 page)
18 September 2007Return made up to 12/07/07; full list of members (2 pages)
18 September 2007Return made up to 12/07/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 October 2006Return made up to 12/07/06; full list of members (2 pages)
23 October 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2005Incorporation (12 pages)
12 July 2005Incorporation (12 pages)