Background WavePink WaveYellow Wave

FRECKELTONS LIMITED (04693544)

FRECKELTONS LIMITED (04693544) is an active UK company. incorporated on 11 March 2003. with registered office in Leicestershire. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FRECKELTONS LIMITED has been registered for 23 years. Current directors include MASSEY, Michael Robert, MASSEY, Sarah Louise.

Company Number
04693544
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
1 Leicester Road, Leicestershire, LE11 2AE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MASSEY, Michael Robert, MASSEY, Sarah Louise
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRECKELTONS LIMITED

FRECKELTONS LIMITED is an active company incorporated on 11 March 2003 with the registered office located in Leicestershire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FRECKELTONS LIMITED was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04693544

LTD Company

Age

23 Years

Incorporated 11 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1 Leicester Road Loughborough Leicestershire, LE11 2AE,

Timeline

5 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MASSEY, Michael Robert

Active
1 Leicester Road, LeicestershireLE11 2AE
Born January 1982
Director
Appointed 04 Jan 2016

MASSEY, Sarah Louise

Active
1 Leicester Road, LeicestershireLE11 2AE
Born September 1982
Director
Appointed 01 Jan 2016

FRECKELTON, Graham Sidney

Resigned
1 Leicester Road, LeicestershireLE11 2AE
Secretary
Appointed 12 Mar 2003
Resigned 04 Jan 2016

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 11 Mar 2003
Resigned 12 Mar 2003

FRECKELTON, Graham Sidney

Resigned
1 Leicester Road, LeicestershireLE11 2AE
Born May 1953
Director
Appointed 12 Mar 2003
Resigned 04 Jan 2016

FRECKELTON, Malcolm

Resigned
1 Leicester Road, LeicestershireLE11 2AE
Born May 1956
Director
Appointed 12 Mar 2003
Resigned 04 Jan 2016

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 11 Mar 2003
Resigned 12 Mar 2003

Persons with significant control

1

Royal Way, LoughboroughLE11 5XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 January 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Resolution
24 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
6 June 2003
88(2)R88(2)R
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation