Background WavePink WaveYellow Wave

FRESHSHIRE LIMITED (01843145)

FRESHSHIRE LIMITED (01843145) is an active UK company. incorporated on 23 August 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRESHSHIRE LIMITED has been registered for 41 years. Current directors include FLANAGAN, Luke, RITCHIE, Joshua Casson, ZOGOLOVITCH, Augustus Boyd and 2 others.

Company Number
01843145
Status
active
Type
ltd
Incorporated
23 August 1984
Age
41 years
Address
1st Floor, Arthur Stanley House, London, W1T 4RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLANAGAN, Luke, RITCHIE, Joshua Casson, ZOGOLOVITCH, Augustus Boyd, ZOGOLOVITCH, Carola, ZOGOLOVITCH, Roger Isaac Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHSHIRE LIMITED

FRESHSHIRE LIMITED is an active company incorporated on 23 August 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRESHSHIRE LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01843145

LTD Company

Age

41 Years

Incorporated 23 August 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

1st Floor, Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ England
From: 13 August 2024To: 31 January 2025
58 Westbourne Park Villas London W2 5EB England
From: 10 May 2022To: 13 August 2024
First Floor, 32 Rathbone Place London W1T 1JJ England
From: 13 June 2019To: 10 May 2022
Magdalen House 136-148 Tooley Street London SE1 2TU
From: 14 January 2015To: 13 June 2019
83 Weston Street London SE1 3RS
From: 23 August 1984To: 14 January 2015
Timeline

20 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Mar 13
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Nov 18
Loan Cleared
Nov 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Loan Secured
Aug 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FLANAGAN, Luke

Active
40-50 Tottenham Street, LondonW1T 4RN
Born November 1987
Director
Appointed 06 Aug 2024

RITCHIE, Joshua Casson

Active
40-50 Tottenham Street, LondonW1T 4RN
Born July 1966
Director
Appointed 06 Aug 2024

ZOGOLOVITCH, Augustus Boyd

Active
40-50 Tottenham Street, LondonW1T 4RN
Born December 1971
Director
Appointed 06 Aug 2024

ZOGOLOVITCH, Carola

Active
40-50 Tottenham Street, LondonW1T 4RN
Born March 1941
Director
Appointed 17 Jan 2019

ZOGOLOVITCH, Roger Isaac Charles

Active
40-50 Tottenham Street, LondonW1T 4RN
Born May 1947
Director
Appointed N/A

CALVERT, Joshua

Resigned
43 Woodcroft Avenue, LondonNW7 2AH
Secretary
Appointed N/A
Resigned 22 Jul 2002

JENKINS, Toby Matthew Stephen

Resigned
4 Rathcoole Avenue, LondonN8 9NA
Secretary
Appointed 22 Jul 2002
Resigned 10 Feb 2011

ZOGOLOVITCH, Augustus Boyd

Resigned
136-148 Tooley Street, LondonSE1 2TU
Secretary
Appointed 10 Feb 2011
Resigned 17 Jan 2019

BLEWIS, Louis

Resigned
Flat 7 13-16 Embankment Gardens, LondonSW3 4LN
Born December 1915
Director
Appointed N/A
Resigned 20 May 2002

CALVERT, Joshua

Resigned
43 Woodcroft Avenue, LondonNW7 2AH
Born May 1923
Director
Appointed N/A
Resigned 22 Apr 2012

CALVERT, Nigel Philip David

Resigned
83 Weston StreetSE1 3RS
Born March 1950
Director
Appointed 27 Jun 2012
Resigned 27 Feb 2013

CHERRY, Giles Eric

Resigned
136-148 Tooley Street, LondonSE1 2TU
Born June 1965
Director
Appointed 25 Apr 2012
Resigned 17 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Lake Estates Limited

Active
Fitzroy Square, LondonW1T 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2024

Mr Roger Isaac Charles Zogolovitch

Ceased
Westbourne Park Villas, LondonW2 5EB
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2019
Ceased 02 Jul 2024
Tooley Street, LondonSE1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 August 2024
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Statement Of Companys Objects
27 April 2019
CC04CC04
Resolution
27 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Resolution
19 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name Date
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
353353
Legacy
18 October 2007
190190
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
16 May 2007
287Change of Registered Office
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
287Change of Registered Office
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
15 December 1998
DISS6DISS6
Gazette Notice Compulsory
15 December 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Auditors Resignation Company
12 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363x363x
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
31 October 1993
287Change of Registered Office
Legacy
19 October 1993
363x363x
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
17 October 1992
363x363x
Legacy
14 October 1992
363x363x
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
31 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
28 March 1991
363363
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
9 September 1987
363363
Legacy
6 September 1987
288288
Legacy
6 September 1987
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
27 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
15 August 1986
287Change of Registered Office
Memorandum Articles
1 October 1984
MEM/ARTSMEM/ARTS
Memorandum Articles
1 October 1984
MEM/ARTSMEM/ARTS
Miscellaneous
28 September 1984
MISCMISC
Incorporation Company
23 August 1984
NEWINCIncorporation