UKBizDB.co.uk

FREP 3 (SALFORD) LIMITED

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

This company is commonly known as Frep 3 (salford) Limited. The company was founded 8 years ago and was given the registration number 10166168. The firm's registered office is in LONDON. You can find them at 11-15 Wigmore Street, , London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:FREP 3 (SALFORD) LIMITED
Company Number:10166168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:11-15 Wigmore Street, London, United Kingdom, W1A 2JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Secretary18 May 2018Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director18 May 2018Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director18 May 2018Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director01 November 2022Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director18 May 2018Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director18 May 2018Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director18 May 2018Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director06 May 2016Active
Pickhurst, Pickhurst Road, Chiddingfold, Godalming, England, GU8 4TG

Director16 September 2016Active
144, East Lane, West Horsley, Leatherhead, England, KT24 6NY

Director26 May 2016Active

People with Significant Control

Frep 3 (Salford) Holdings Limited
Notified on:18 May 2018
Status:Active
Country of residence:United Kingdom
Address:11-15, Wigmore Street, London, United Kingdom, W1A 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Royalton Group Holdings Limited
Notified on:06 May 2016
Status:Active
Country of residence:United Kingdom
Address:3000, Cathedral Hill, Guildford, United Kingdom, GU2 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Capital

Capital allotment shares.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Incorporation

Memorandum articles.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-05Resolution

Resolution.

Download
2018-05-30Change of name

Change of name notice.

Download
2018-05-22Accounts

Change account reference date company current shortened.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.