Background WavePink WaveYellow Wave

FREP 4 (HOTEL) HOLDINGS LIMITED (13770577)

FREP 4 (HOTEL) HOLDINGS LIMITED (13770577) is an active UK company. incorporated on 29 November 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. FREP 4 (HOTEL) HOLDINGS LIMITED has been registered for 4 years. Current directors include BRAND, Josephine Clare, ROGERS, Andrew Ian, SMITH, Patrick Julian Hulme.

Company Number
13770577
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 years
Address
11-15 Wigmore Street, London, W1A 2JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAND, Josephine Clare, ROGERS, Andrew Ian, SMITH, Patrick Julian Hulme
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREP 4 (HOTEL) HOLDINGS LIMITED

FREP 4 (HOTEL) HOLDINGS LIMITED is an active company incorporated on 29 November 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. FREP 4 (HOTEL) HOLDINGS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13770577

LTD Company

Age

4 Years

Incorporated 29 November 2021

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

11-15 Wigmore Street London, W1A 2JZ,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Oct 25
Director Left
Dec 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STRATTON, Carol Ann

Active
Wigmore Street, LondonW1A 2JZ
Secretary
Appointed 29 Nov 2021

BRAND, Josephine Clare

Active
Wigmore Street, LondonW1A 2JZ
Born April 1967
Director
Appointed 29 Nov 2021

ROGERS, Andrew Ian

Active
Wigmore Street, LondonW1A 2JZ
Born November 1967
Director
Appointed 29 Nov 2021

SMITH, Patrick Julian Hulme

Active
Wigmore Street, LondonW1A 2JZ
Born February 1968
Director
Appointed 29 Nov 2021

ALLIBONE, Timothy Kennar

Resigned
Wigmore Street, LondonW1A 2JZ
Born March 1972
Director
Appointed 29 Nov 2021
Resigned 11 Nov 2022

BRAY, Paul Baron

Resigned
Wigmore Street, LondonW1A 2JZ
Born July 1965
Director
Appointed 29 Nov 2021
Resigned 04 Dec 2025

MATTHEWS, John Paul

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

Persons with significant control

1

Wigmore Street, 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 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
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
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2021
NEWINCIncorporation