Background WavePink WaveYellow Wave

FREP 3 (SALFORD) HOLDINGS LIMITED (11347514)

FREP 3 (SALFORD) HOLDINGS LIMITED (11347514) is an active UK company. incorporated on 4 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FREP 3 (SALFORD) HOLDINGS LIMITED has been registered for 7 years. Current directors include BRAND, Josephine Clare, ROGERS, Andrew Ian, SMITH, Patrick Julian Hulme.

Company Number
11347514
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
11-15 Wigmore Street, London, W1A 2JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAND, Josephine Clare, ROGERS, Andrew Ian, SMITH, Patrick Julian Hulme
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREP 3 (SALFORD) HOLDINGS LIMITED

FREP 3 (SALFORD) HOLDINGS LIMITED is an active company incorporated on 4 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FREP 3 (SALFORD) HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11347514

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

11-15 Wigmore Street London, W1A 2JZ,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 18
Director Joined
Oct 22
Director Left
Nov 22
Loan Secured
Apr 23
Loan Cleared
May 23
Director Left
Oct 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STRATTON, Carol Ann

Active
LondonW1A 2JZ
Secretary
Appointed 04 May 2018

BRAND, Josephine Clare

Active
LondonW1A 2JZ
Born April 1967
Director
Appointed 04 May 2018

ROGERS, Andrew Ian

Active
LondonW1A 2JZ
Born November 1967
Director
Appointed 04 May 2018

SMITH, Patrick Julian Hulme

Active
LondonW1A 2JZ
Born February 1968
Director
Appointed 04 May 2018

ALLIBONE, Timothy Kennar

Resigned
LondonW1A 2JZ
Born March 1972
Director
Appointed 04 May 2018
Resigned 11 Nov 2022

BRAY, Paul Baron

Resigned
LondonW1A 2JZ
Born July 1965
Director
Appointed 04 May 2018
Resigned 04 Dec 2025

MATTHEWS, John Paul

Resigned
LondonW1A 2JZ
Born June 1974
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2025

Persons with significant control

1

LondonW1A 2JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2018
MR01Registration of a Charge
Change Person Secretary Company With Change Date
30 July 2018
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
30 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2018
NEWINCIncorporation