Background WavePink WaveYellow Wave

FRUEN ESTATES LTD (13187406)

FRUEN ESTATES LTD (13187406) is an active UK company. incorporated on 8 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRUEN ESTATES LTD has been registered for 5 years. Current directors include FREED, Joel.

Company Number
13187406
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
2 Clarke Path, London, N16 6QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREED, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUEN ESTATES LTD

FRUEN ESTATES LTD is an active company incorporated on 8 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRUEN ESTATES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13187406

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

2 Clarke Path London, N16 6QE,

Previous Addresses

PO Box S Yodaiken Fairways House George Street Prestwich Manchester M25 9WS United Kingdom
From: 8 February 2021To: 30 November 2021
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Nov 21
Loan Secured
May 22
Director Left
Aug 25
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FREED, Joel

Active
Clarke Path, LondonN16 6QE
Born February 1982
Director
Appointed 08 Feb 2021

BARMINKA, Ben Zion, Mr.

Resigned
Barry Avenue, LondonN15 6AD
Born November 1981
Director
Appointed 30 Nov 2021
Resigned 03 Aug 2025

Persons with significant control

1

Mr Joel Freed

Active
Clarke Path, LondonN16 6QE
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Administrative Restoration Company
17 October 2023
RT01RT01
Gazette Dissolved Compulsory
22 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2021
MR01Registration of a Charge
Incorporation Company
8 February 2021
NEWINCIncorporation