Background WavePink WaveYellow Wave

FRESHVIEW ESTATES LTD (10352186)

FRESHVIEW ESTATES LTD (10352186) is an active UK company. incorporated on 31 August 2016. with registered office in South Tottenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRESHVIEW ESTATES LTD has been registered for 9 years. Current directors include BABAD, Eliyohu Anshel, SCHLEIDER, Rivkoh, TANGI, Michael Morris.

Company Number
10352186
Status
active
Type
ltd
Incorporated
31 August 2016
Age
9 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BABAD, Eliyohu Anshel, SCHLEIDER, Rivkoh, TANGI, Michael Morris
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHVIEW ESTATES LTD

FRESHVIEW ESTATES LTD is an active company incorporated on 31 August 2016 with the registered office located in South Tottenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRESHVIEW ESTATES LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10352186

LTD Company

Age

9 Years

Incorporated 31 August 2016

Size

N/A

Accounts

ARD: 25/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 September 2024 - 25 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BABAD, Eliyohu Anshel

Active
Watford Way, LondonNW4 3AQ
Born May 1992
Director
Appointed 31 Aug 2016

SCHLEIDER, Rivkoh

Active
Watford Way, LondonNW4 3AQ
Born February 1994
Director
Appointed 08 Nov 2017

TANGI, Michael Morris

Active
Castlewood Road, Stamford HillN16 6DJ
Born August 1991
Director
Appointed 31 Aug 2016

Persons with significant control

4

Mr Eliyohu Anshel Babad

Active
Lingwood Road, ClaptonE5 9BN
Born May 1992

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 31 Aug 2016

Michael Morris Tangi

Active
Castlewood Road, Stamford HillN16 6DJ
Born August 1991

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 31 Aug 2016
Craven Park Road, South TottenhamN15 6BL

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Aug 2016
Craven Park Road, South TottenhamN15 6BL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Resolution
8 November 2017
RESOLUTIONSResolutions
Incorporation Company
31 August 2016
NEWINCIncorporation