ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fresh Pastures Holdings Ltd

Fresh Pastures Holdings Ltd is a dormant company incorporated on 27 February 2021 with the registered office located in London, Greater London. Fresh Pastures Holdings Ltd was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13232407
Private limited company
Age
4 years
Incorporated 27 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
39 39 Sloane Street
London
SW1X 9LP
United Kingdom
Address changed on 9 Feb 2024 (1 year 7 months ago)
Previous address was Regus Thorpe Park Business Park 1200 Century Way Leeds LS15 8ZA United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Solicitor • British • Lives in UK • Born in Apr 1962
Director • Australian • Lives in England • Born in Aug 1991
Director • Chartered Accountant • British • Lives in England • Born in May 1989
Faro Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faro Property Holdings Limited
David Jeremy Courtenay-Stamp, Karina Louise Curtis, and 1 more are mutual people.
Active
FP No3 (2023) Limited
David Jeremy Courtenay-Stamp, Karina Louise Curtis, and 1 more are mutual people.
Active
Astbury Hall Limited
David Jeremy Courtenay-Stamp, Karina Louise Curtis, and 1 more are mutual people.
Active
IPGL No.11 Ltd
Karina Louise Curtis and David Jeremy Courtenay-Stamp are mutual people.
Active
IPGL No.4 Ltd
David Jeremy Courtenay-Stamp and Karina Louise Curtis are mutual people.
Active
IPGL No.1 Ltd
David Jeremy Courtenay-Stamp and Karina Louise Curtis are mutual people.
Active
Exotix (2) Limited
David Jeremy Courtenay-Stamp and Karina Louise Curtis are mutual people.
Active
Epworth Trading Ltd
David Jeremy Courtenay-Stamp and Karina Louise Curtis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £900 (-100%)
Total Liabilities
£0
Decreased by £310K (-100%)
Net Assets
£0
Increased by £309.1K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Ms Karina Louise Curtis Details Changed
2 Months Ago on 1 Jul 2025
Dormant Accounts Submitted
3 Months Ago on 29 May 2025
Confirmation Submitted
5 Months Ago on 11 Mar 2025
Mr David Jeremy Courtenay-Stamp Appointed
1 Year Ago on 30 Aug 2024
Jeffrey Robert Wallace Resigned
1 Year Ago on 29 Aug 2024
Dormant Accounts Submitted
1 Year Ago on 16 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Feb 2024
Dawn Elizabeth Carney Resigned
1 Year 10 Months Ago on 18 Oct 2023
Ian Condon Resigned
1 Year 11 Months Ago on 24 Sep 2023
Get Credit Report
Discover Fresh Pastures Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Karina Louise Curtis on 1 July 2025
Submitted on 28 Jul 2025
Accounts for a dormant company made up to 31 August 2024
Submitted on 29 May 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 11 Mar 2025
Appointment of Mr David Jeremy Courtenay-Stamp as a director on 30 August 2024
Submitted on 6 Sep 2024
Termination of appointment of Jeffrey Robert Wallace as a director on 29 August 2024
Submitted on 4 Sep 2024
Accounts for a dormant company made up to 31 August 2023
Submitted on 16 Aug 2024
Confirmation statement made on 26 February 2024 with no updates
Submitted on 21 Mar 2024
Registered office address changed from Regus Thorpe Park Business Park 1200 Century Way Leeds LS15 8ZA United Kingdom to 39 39 Sloane Street London SW1X 9LP on 9 February 2024
Submitted on 9 Feb 2024
Termination of appointment of Dawn Elizabeth Carney as a director on 18 October 2023
Submitted on 3 Nov 2023
Termination of appointment of Ian Condon as a director on 24 September 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year