Company NameFresh Approach Property Services Limited
Company StatusDissolved
Company Number05435117
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2018(13 years, 4 months after company formation)
Appointment Duration2 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley & Simpson Troy Mills, Troy Road
Horsforth
Leeds
LS18 5GN
Director NameMr Nicholas David Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2018(13 years, 4 months after company formation)
Appointment Duration2 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley & Simpson Troy Mills, Troy Road
Horsforth
Leeds
LS18 5GN
Director NameMr Simon Angus Maclean
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Regent Road
Ilkley
West Yorks
LS29 9EA
Secretary NameAlison Louise Coulthurst
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Wharfe View Road
Ilkley
LS29 8DU
Secretary NameAlison Coulthurst
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleSecretary
Correspondence AddressThe Old School House
Wharfe View Road
Ilkley
LS29 8DU
Director NameMr David Robert Waterhouse
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Regent Road
Ilkley
West Yorkshire
LS29 9EA

Contact

Telephone01423 790132
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressLinley & Simpson, Troy Mills Troy Road
Horsforth
Leeds
LS18 5GN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

6.1k at £1Faps Investments Yorkshire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,404
Cash£369
Current Liabilities£94,067

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

9 July 2019Delivered on: 23 July 2019
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Fixed charge over all property.
Outstanding
9 July 2019Delivered on: 12 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 September 2005Delivered on: 16 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6,100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6,100
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Termination of appointment of Simon Maclean as a director (1 page)
25 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Mr Simon Angus Coulthurst on 17 May 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Simon Angus Coulthurst on 25 April 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 May 2009Director's change of particulars / simon coulthurst / 01/05/2009 (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 25/04/09; full list of members (4 pages)
28 January 2009Appointment terminated secretary alison coulthurst (1 page)
28 January 2009Director's change of particulars / simon coulthurst / 01/11/2007 (1 page)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 June 2008Return made up to 25/04/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 June 2007Registered office changed on 04/06/07 from: 60 wharfe view road ilkley LS29 8DU (1 page)
14 May 2007Return made up to 25/04/07; full list of members (3 pages)
8 December 2006New director appointed (2 pages)
15 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
24 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
25 April 2005Incorporation (8 pages)