Background WavePink WaveYellow Wave

REFRESH PROPERTY GROUP LTD (10059795)

REFRESH PROPERTY GROUP LTD (10059795) is an active UK company. incorporated on 13 March 2016. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REFRESH PROPERTY GROUP LTD has been registered for 10 years. Current directors include THOMAS, Mark Peter.

Company Number
10059795
Status
active
Type
ltd
Incorporated
13 March 2016
Age
10 years
Address
40 Kingston House 1 Kingston Road, Taunton, TA2 7ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THOMAS, Mark Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFRESH PROPERTY GROUP LTD

REFRESH PROPERTY GROUP LTD is an active company incorporated on 13 March 2016 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REFRESH PROPERTY GROUP LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10059795

LTD Company

Age

10 Years

Incorporated 13 March 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

40 Kingston House 1 Kingston Road Taunton, TA2 7ED,

Previous Addresses

Windmill View Middle Stoughton Wedmore Somerset BS28 4PT United Kingdom
From: 13 March 2016To: 4 May 2017
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 16
Funding Round
Oct 18
Funding Round
Oct 18
Loan Secured
Nov 18
Loan Secured
May 23
Loan Secured
May 24
Loan Secured
Apr 26
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

THOMAS, Mark Peter

Active
1 Kingston Road, TauntonTA2 7ED
Born June 1978
Director
Appointed 13 Mar 2016

Persons with significant control

2

Middle Stoughton, WedmoreBS28 4PT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Mortimer Street, LondonW1T 3JJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Incorporation Company
13 March 2016
NEWINCIncorporation