Background WavePink WaveYellow Wave

FRELD (GP) LIMITED (13933031)

FRELD (GP) LIMITED (13933031) is an active UK company. incorporated on 22 February 2022. 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. FRELD (GP) LIMITED has been registered for 4 years. Current directors include ALLEN, Charles Alexander, BUTTON, Christopher James, CULLEN, Emma Nicole and 1 others.

Company Number
13933031
Status
active
Type
ltd
Incorporated
22 February 2022
Age
4 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, CULLEN, Emma Nicole, PALMER, Raymond John Stewart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRELD (GP) LIMITED

FRELD (GP) LIMITED is an active company incorporated on 22 February 2022 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. FRELD (GP) LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13933031

LTD Company

Age

4 Years

Incorporated 22 February 2022

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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

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

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

Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALLEN, Charles Alexander

Active
Queensberry House, LondonW1S 3AE
Born August 1981
Director
Appointed 22 Feb 2022

BUTTON, Christopher James

Active
Queensberry House, LondonW1S 3AE
Born December 1974
Director
Appointed 22 Feb 2022

CULLEN, Emma Nicole

Active
Queensberry House, LondonW1S 3AE
Born August 1970
Director
Appointed 22 Sept 2023

PALMER, Raymond John Stewart

Active
Queensberry House, LondonW1S 3AE
Born November 1947
Director
Appointed 22 Feb 2022

PRICE, Alexander David William

Resigned
Queensberry House, LondonW1S 3AE
Born March 1971
Director
Appointed 22 Feb 2022
Resigned 16 Nov 2022

SHELDON, Rupert Charles Thomas

Resigned
Queensberry House, LondonW1S 3AE
Born March 1969
Director
Appointed 22 Feb 2022
Resigned 12 Sept 2025

Persons with significant control

1

3 Old Burlington Street, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
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
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2022
NEWINCIncorporation