UKBizDB.co.uk

FREML LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freml Limited. The company was founded 10 years ago and was given the registration number 08597834. The firm's registered office is in LONDON. You can find them at Third Floor Queensberry House, 3 Old Burlington Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FREML LIMITED
Company Number:08597834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2013
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director04 August 2022Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director24 March 2016Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director20 December 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary04 July 2013Active
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL

Director20 December 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director04 July 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director04 July 2013Active
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL

Director24 March 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director04 July 2013Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director20 December 2013Active
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL

Director20 December 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director04 July 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director04 July 2013Active

People with Significant Control

The Royal London Mutual Insurance Society Limited
Notified on:12 September 2018
Status:Active
Country of residence:United Kingdom
Address:55, Gracechurch Street, London, United Kingdom, EC3V 0RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Grainger Residential Limited
Notified on:25 November 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate, St James Boulevard, Newcastle Upon Tune, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Pcdf Iii (Aurora) Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Finzels Reach Freehold Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Queensberry House, London, United Kingdom, W1S 3AE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Change sail address company with old address new address.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Capital

Capital allotment shares.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-11-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.