Background WavePink WaveYellow Wave

FREML (RESIDENTIAL) LIMITED (08816359)

FREML (RESIDENTIAL) LIMITED (08816359) is an active UK company. incorporated on 16 December 2013. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FREML (RESIDENTIAL) LIMITED has been registered for 12 years. Current directors include CLEVERLY, Ashley, HUMPHREYS, Andrew Mark, KERR, Charlotte Elizabeth and 3 others.

Company Number
08816359
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2013
Age
12 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLEVERLY, Ashley, HUMPHREYS, Andrew Mark, KERR, Charlotte Elizabeth, MORLEY, Catherine Susanna, SKINNER, Christopher Grant, YEO-SMITH, Daniel Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREML (RESIDENTIAL) LIMITED

FREML (RESIDENTIAL) LIMITED is an active company incorporated on 16 December 2013 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FREML (RESIDENTIAL) LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08816359

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 16 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

Unit R.01 Malt House East Tucker Street Bristol BS1 6LQ United Kingdom
From: 8 June 2022To: 1 November 2022
Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom
From: 22 December 2019To: 8 June 2022
Time & Life Building 1 Bruton Street London W1J 6TL
From: 16 December 2013To: 22 December 2019
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 01 Nov 2022

CLEVERLY, Ashley

Active
East Tucker Street, BristolBS1 6LQ
Born February 1986
Director
Appointed 08 Jun 2022

HUMPHREYS, Andrew Mark

Active
East Tucker Street, BristolBS1 6LQ
Born September 1965
Director
Appointed 08 Jun 2022

KERR, Charlotte Elizabeth

Active
East Tucker Street, BristolBS1 6LQ
Born November 1961
Director
Appointed 08 Jun 2022

MORLEY, Catherine Susanna

Active
East Tucker Street, BristolBS1 6LQ
Born January 1966
Director
Appointed 08 Jun 2022

SKINNER, Christopher Grant

Active
East Tucker Street, BristolBS1 6LQ
Born January 1966
Director
Appointed 08 Jun 2022

YEO-SMITH, Daniel Jonathan

Active
East Tucker Street, BristolBS1 6LQ
Born April 1986
Director
Appointed 08 Jun 2022

BUTTON, Christopher James

Resigned
Queensberry House, LondonW1S 3AE
Born December 1974
Director
Appointed 16 Dec 2013
Resigned 08 Jun 2022

PALMER, Raymond John Stewart, Mr.

Resigned
Queensberry House, LondonW1S 3AE
Born November 1947
Director
Appointed 16 Dec 2013
Resigned 08 Jun 2022

PRICE, Alexander David William

Resigned
Queensberry House, LondonW1S 3AE
Born March 1971
Director
Appointed 16 Dec 2013
Resigned 08 Jun 2022

SHELDON, Rupert Charles Thomas

Resigned
Queensberry House, LondonW1S 3AE
Born March 1969
Director
Appointed 16 Dec 2013
Resigned 08 Jun 2022

WRIGHT, Steven Jon

Resigned
Bruton Street, MayfairW1J 6TL
Born September 1978
Director
Appointed 23 Jun 2014
Resigned 25 Mar 2015

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 16 Dec 2013
Resigned 16 Dec 2013

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 16 Dec 2013
Resigned 16 Dec 2013

Persons with significant control

1

0 Active
1 Ceased
3 Old Burlington Street, LondonW1S 3AE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
21 January 2025
AAMDAAMD
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 June 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
27 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Memorandum Articles
2 December 2020
MAMA
Statement Of Companys Objects
2 December 2020
CC04CC04
Resolution
2 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Incorporation Company
16 December 2013
NEWINCIncorporation