Background WavePink WaveYellow Wave

FRESHPLANT LIMITED (05770228)

FRESHPLANT LIMITED (05770228) is an active UK company. incorporated on 5 April 2006. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. FRESHPLANT LIMITED has been registered for 19 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
05770228
Status
active
Type
ltd
Incorporated
5 April 2006
Age
19 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHPLANT LIMITED

FRESHPLANT LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. FRESHPLANT LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05770228

LTD Company

Age

19 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 11
Director Joined
Dec 12
Director Joined
May 14
Director Left
Jan 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Owner Exit
May 20
Director Joined
May 22
Director Left
May 22
Loan Cleared
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Aug 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CONWAY, David Edward

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born July 1976
Director
Appointed 10 May 2011

CONWAY, Gary Alexander

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 13 Apr 2006
Resigned 24 Jan 2011

PORTER, Allan William

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Secretary
Appointed 24 Jan 2011
Resigned 31 Dec 2022

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 05 Apr 2006
Resigned 13 Apr 2006

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 13 Apr 2006
Resigned 11 Mar 2009

O'SULLIVAN, Donagh

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born May 1968
Director
Appointed 11 Dec 2012
Resigned 31 Mar 2022

STUART CONWAY, Stephen

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born February 1948
Director
Appointed 19 May 2014
Resigned 31 Mar 2025

WATSON, Michael William

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born February 1952
Director
Appointed 11 Mar 2009
Resigned 20 Dec 2019

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 05 Apr 2006
Resigned 13 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Galliard Holdings Limited

Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Resolution
20 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2006
287Change of Registered Office
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
287Change of Registered Office
Incorporation Company
5 April 2006
NEWINCIncorporation