Background WavePink WaveYellow Wave

FREP 4 (COVENTRY) HOLDINGS LIMITED (15019323)

FREP 4 (COVENTRY) HOLDINGS LIMITED (15019323) is an active UK company. incorporated on 21 July 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FREP 4 (COVENTRY) HOLDINGS LIMITED has been registered for 2 years. Current directors include BRAND, Josephine Clare, ROGERS, Andrew Ian, SMITH, Patrick Julian Hulme.

Company Number
15019323
Status
active
Type
ltd
Incorporated
21 July 2023
Age
2 years
Address
11-15 Wigmore Street, London, W1A 2JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAND, Josephine Clare, ROGERS, Andrew Ian, SMITH, Patrick Julian Hulme
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREP 4 (COVENTRY) HOLDINGS LIMITED

FREP 4 (COVENTRY) HOLDINGS LIMITED is an active company incorporated on 21 July 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FREP 4 (COVENTRY) HOLDINGS LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15019323

LTD Company

Age

2 Years

Incorporated 21 July 2023

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 23 April 2025 (11 months ago)
Period: 21 July 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

11-15 Wigmore Street London, W1A 2JZ,

Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Mar 24
Director Left
Oct 25
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STRATTON, Carol Ann

Active
Wigmore Street, LondonW1A 2JZ
Secretary
Appointed 21 Jul 2023

BRAND, Josephine Clare

Active
Wigmore Street, LondonW1A 2JZ
Born April 1967
Director
Appointed 21 Jul 2023

ROGERS, Andrew Ian

Active
Wigmore Street, LondonW1A 2JZ
Born November 1967
Director
Appointed 21 Jul 2023

SMITH, Patrick Julian Hulme

Active
Wigmore Street, LondonW1A 2JZ
Born February 1968
Director
Appointed 21 Jul 2023

BRAY, Paul Baron

Resigned
Wigmore Street, LondonW1A 2JZ
Born July 1965
Director
Appointed 21 Jul 2023
Resigned 04 Dec 2025

MATTHEWS, John Paul

Resigned
Wigmore Street, LondonW1A 2JZ
Born June 1974
Director
Appointed 21 Jul 2023
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 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

8

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2023
NEWINCIncorporation