Background WavePink WaveYellow Wave

FRERES LIMITED (05911402)

FRERES LIMITED (05911402) is an active UK company. incorporated on 21 August 2006. with registered office in Nottinghamshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FRERES LIMITED has been registered for 19 years. Current directors include PIERCY, Lee Trevor, PIERCY, Nigel Mark.

Company Number
05911402
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
133 Vernon Road, Kirkby In, Nottinghamshire, NG17 8ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PIERCY, Lee Trevor, PIERCY, Nigel Mark
SIC Codes
68100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRERES LIMITED

FRERES LIMITED is an active company incorporated on 21 August 2006 with the registered office located in Nottinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FRERES LIMITED was registered 19 years ago.(SIC: 68100, 68310)

Status

active

Active since 19 years ago

Company No

05911402

LTD Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

133 Vernon Road, Kirkby In Ashfield, Nottingham Nottinghamshire, NG17 8ED,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Aug 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PIERCY, Nigel Mark

Active
59 Andrew Drive, MansfieldNG21 0TX
Secretary
Appointed 21 Aug 2006

PIERCY, Lee Trevor

Active
133 Vernon Road, Kirkby In, NottinghamshireNG17 8ED
Born September 1972
Director
Appointed 21 Aug 2006

PIERCY, Nigel Mark

Active
59 Andrew Drive, MansfieldNG21 0TX
Born November 1976
Director
Appointed 21 Aug 2006

Persons with significant control

2

Mr Lee Trevor Piercy

Active
133 Vernon Road, Kirkby In, NottinghamshireNG17 8ED
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Mark Piercy

Active
133 Vernon Road, Kirkby In, NottinghamshireNG17 8ED
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Legacy
10 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Legacy
23 June 2012
MG01MG01
Change Account Reference Date Company Previous Extended
24 May 2012
AA01Change of Accounting Reference Date
Legacy
27 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 May 2011
MG01MG01
Accounts Amended With Made Up Date
15 March 2011
AAMDAAMD
Gazette Filings Brought Up To Date
1 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
20 February 2010
MG01MG01
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
88(2)R88(2)R
Legacy
21 February 2007
363aAnnual Return
Incorporation Company
21 August 2006
NEWINCIncorporation