Company NameFREP 3 (Salford) Holdings Limited
Company StatusActive
Company Number11347514
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Josephine Clare Brand
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Andrew Ian Rogers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Patrick Julian Hulme Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameMiss Carol Ann Stratton
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr John Paul Matthews
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Charges

30 March 2023Delivered on: 3 April 2023
Persons entitled: Leumi UK Group Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
3 October 2018Delivered on: 7 October 2018
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding

Filing History

9 August 2023Accounts for a small company made up to 31 December 2022 (21 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
3 May 2023Satisfaction of charge 113475140001 in full (1 page)
3 April 2023Registration of charge 113475140002, created on 30 March 2023 (39 pages)
13 November 2022Termination of appointment of Timothy Kennar Allibone as a director on 11 November 2022 (1 page)
1 November 2022Appointment of Mr John Paul Matthews as a director on 1 November 2022 (2 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
2 July 2021Director's details changed for Mr Patrick Julian Hulme Smith on 29 July 2020 (2 pages)
7 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 December 2019 (21 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (20 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
7 October 2018Registration of charge 113475140001, created on 3 October 2018 (38 pages)
30 July 2018Secretary's details changed for Ms Carol Ann Stratton on 4 May 2018 (1 page)
30 July 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 1
(26 pages)