Background WavePink WaveYellow Wave

FREOF V (GP) LIMITED (12181224)

FREOF V (GP) LIMITED (12181224) is an active UK company. incorporated on 30 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FREOF V (GP) LIMITED has been registered for 6 years. Current directors include ALLEN, Charles Alexander, BUTTON, Christopher James, PALMER, Raymond John Stewart, Mr..

Company Number
12181224
Status
active
Type
ltd
Incorporated
30 August 2019
Age
6 years
Address
Third Floor Queensberry House, London, W1S 3AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLEN, Charles Alexander, BUTTON, Christopher James, PALMER, Raymond John Stewart, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREOF V (GP) LIMITED

FREOF V (GP) LIMITED is an active company incorporated on 30 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FREOF V (GP) LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12181224

LTD Company

Age

6 Years

Incorporated 30 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

FIERA REAL ESTATE UK OPPORTUNITIES V (GP) LIMITED
From: 30 August 2019To: 12 September 2019
Contact
Address

Third Floor Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom
From: 30 August 2019To: 22 December 2019
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jul 22
Director Left
Dec 23
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALLEN, Charles Alexander

Active
Queensberry House, LondonW1S 3AE
Born August 1981
Director
Appointed 01 Jul 2022

BUTTON, Christopher James

Active
Queensberry House, LondonW1S 3AE
Born December 1974
Director
Appointed 30 Aug 2019

PALMER, Raymond John Stewart, Mr.

Active
Queensberry House, LondonW1S 3AE
Born November 1947
Director
Appointed 30 Aug 2019

PRICE, Alexander David William

Resigned
Queensberry House, LondonW1S 3AE
Born March 1971
Director
Appointed 30 Aug 2019
Resigned 13 Dec 2023

SHELDON, Rupert Charles Thomas

Resigned
Queensberry House, LondonW1S 3AE
Born March 1969
Director
Appointed 30 Aug 2019
Resigned 12 Sept 2025

Persons with significant control

1

Queensberry House, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
8 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Resolution
12 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2019
NEWINCIncorporation