Company NameFreml Limited
Company StatusActive
Company Number08597834
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Christopher James Button
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Charles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJulian Marshal Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKevin Peter Hersh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Gavin Edward Bridge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameMr David Anthony Roberts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameNicholas Peter Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Finzels Reach Freehold LLP
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 30 March 2023 (2 pages)
4 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 May 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
23 February 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
6 September 2022Termination of appointment of Alexander David William Price as a director on 4 August 2022 (1 page)
6 September 2022Appointment of Mr Charles Alexander Allen as a director on 4 August 2022 (2 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 December 2021Director's details changed for Mr. Raymond John Stewart Palmer on 6 November 2020 (2 pages)
14 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
6 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 950
(3 pages)
7 September 2020Change of details for Finzels Reach Freehold Llp as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Mr Christopher James Button on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Mr. Raymond John Stewart Palmer on 7 September 2020 (2 pages)
7 September 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
7 September 2020Director's details changed for Mr Alexander David William Price on 7 September 2020 (2 pages)
8 July 2020Cessation of Grainger Residential Limited as a person with significant control on 6 July 2020 (1 page)
8 July 2020Cessation of The Royal London Mutual Insurance Society Limited as a person with significant control on 31 October 2019 (1 page)
7 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 895
(3 pages)
23 April 2020Termination of appointment of David Anthony Roberts as a director on 22 April 2020 (1 page)
23 April 2020Termination of appointment of Gavin Edward Bridge as a director on 22 April 2020 (1 page)
20 December 2019Registered office address changed from Time and Life Building 1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 20 December 2019 (1 page)
10 December 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 698
(4 pages)
27 November 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 711
(4 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 August 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
4 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 656
(3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
28 September 2018Cessation of Pcdf Iii (Aurora) Llp as a person with significant control on 12 September 2018 (1 page)
28 September 2018Notification of The Royal London Mutual Insurance Society Limited as a person with significant control on 12 September 2018 (2 pages)
26 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
27 March 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
7 July 2017Notification of Grainger Residential Limited as a person with significant control on 25 November 2016 (1 page)
7 July 2017Notification of Grainger Residential Limited as a person with significant control on 25 November 2016 (1 page)
7 July 2017Notification of Finzels Reach Freehold Llp as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Finzels Reach Freehold Llp as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Pcdf Iii (Aurora) Llp as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Pcdf Iii (Aurora) Llp as a person with significant control on 6 April 2016 (1 page)
19 January 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 603.00
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 603.00
(4 pages)
10 January 2017Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (1 page)
10 January 2017Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 409
(8 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 409
(8 pages)
27 June 2016Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 June 2016Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 June 2016Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 June 2016Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 409.00
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 409.00
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 331.00
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 331.00
(4 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 April 2016Memorandum and Articles of Association (30 pages)
6 April 2016Memorandum and Articles of Association (30 pages)
30 March 2016Appointment of Nicholas Peter Cooper as a director on 24 March 2016 (2 pages)
30 March 2016Appointment of Nicholas Peter Cooper as a director on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Christopher James Button as a director on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Christopher James Button as a director on 24 March 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(6 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(6 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 August 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 December 2013 (1 page)
4 August 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 December 2013 (1 page)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
8 April 2014Director's details changed for Gavin Edward Bridge on 31 March 2014 (3 pages)
8 April 2014Director's details changed for Gavin Edward Bridge on 31 March 2014 (3 pages)
4 February 2014Appointment of Gavin Edward Bridge as a director (3 pages)
4 February 2014Appointment of Mr David Anthony Roberts as a director (3 pages)
4 February 2014Appointment of Mr David Anthony Roberts as a director (3 pages)
4 February 2014Appointment of Gavin Edward Bridge as a director (3 pages)
23 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
23 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
14 January 2014Appointment of Mr Raymond John Stewart Palmer as a director (3 pages)
14 January 2014Appointment of Mr Alexander David William Price as a director (3 pages)
14 January 2014Termination of appointment of Kevin Hersh as a director (2 pages)
14 January 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 January 2014 (2 pages)
14 January 2014Appointment of Mr Alexander David William Price as a director (3 pages)
14 January 2014Appointment of Mr Raymond John Stewart Palmer as a director (3 pages)
14 January 2014Termination of appointment of Julian Clarke as a director (2 pages)
14 January 2014Termination of appointment of Julian Clarke as a director (2 pages)
14 January 2014Termination of appointment of Kevin Hersh as a director (2 pages)
4 July 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(53 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(53 pages)
4 July 2013Appointment of Kevin Peter Hersh as a director (2 pages)
4 July 2013Termination of appointment of Richard Bursby as a director (1 page)
4 July 2013Appointment of Kevin Peter Hersh as a director (2 pages)
4 July 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
4 July 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
4 July 2013Appointment of Julian Marshal Clarke as a director (2 pages)
4 July 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
4 July 2013Appointment of Julian Marshal Clarke as a director (2 pages)
4 July 2013Termination of appointment of Richard Bursby as a director (1 page)