Background WavePink WaveYellow Wave

FRT REAL ESTATE LTD (15765836)

FRT REAL ESTATE LTD (15765836) is an active UK company. incorporated on 6 June 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FRT REAL ESTATE LTD has been registered for 1 year. Current directors include ROTHENBERG, Tsvi.

Company Number
15765836
Status
active
Type
ltd
Incorporated
6 June 2024
Age
1 years
Address
Basement 12 Glaserton Road, London, N16 5QX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTHENBERG, Tsvi
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRT REAL ESTATE LTD

FRT REAL ESTATE LTD is an active company incorporated on 6 June 2024 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 and 1 other business activity. FRT REAL ESTATE LTD was registered 1 year ago.(SIC: 68100, 68209)

Status

active

Active since 1 years ago

Company No

15765836

LTD Company

Age

1 Years

Incorporated 6 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 6 June 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Basement 12 Glaserton Road London, N16 5QX,

Previous Addresses

Basement Basement 12 Glaserton Road London N16 5QX England
From: 2 May 2025To: 5 May 2025
Basement 12 Glaserton Road London N16 5QX England
From: 1 May 2025To: 2 May 2025
Basement 2 Glaserton Road London N16 5QX England
From: 28 January 2025To: 1 May 2025
Basement 12 Glaserton Road London N16 5QX England
From: 27 January 2025To: 28 January 2025
12 Basement 12 Glaserton Road N16 5QX London N16 5QX England
From: 27 January 2025To: 27 January 2025
5 Lewis Gardens London N16 5PF England
From: 6 June 2024To: 27 January 2025
Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
May 25
Owner Exit
May 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Aug 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROTHENBERG, Tsvi

Active
Glaserton Road, LondonN16 5QX
Born April 2001
Director
Appointed 04 Jun 2025

PERELMAN, Hirsch Meyer

Resigned
Glaserton Road, LondonN16 5QX
Born June 1987
Director
Appointed 27 Jan 2025
Resigned 04 Jun 2025

PERELMAN, Hirsch Meyer

Resigned
Lewis Gardens, LondonN16 5PF
Born June 1987
Director
Appointed 06 Jun 2024
Resigned 24 Nov 2024

PERELMAN, Jonah

Resigned
Lewis Gardens, LondonN16 5PF
Born August 1955
Director
Appointed 24 Nov 2024
Resigned 27 Jan 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Tsvi Rothenberg

Active
Glaserton Road, LondonN16 5QX
Born April 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2025

Mr Solomon Perelman

Ceased
Glaserton Road, LondonN16 5QX
Born July 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2025
Ceased 05 May 2025

Mr Jonah Perelman

Ceased
Lewis Gardens, LondonN16 5PF
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2024
Ceased 27 Jan 2025

Mr Tsvi Rothenberg

Ceased
2 Glaserton Road, LondonN16 5QX
Born April 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Ceased 29 Apr 2025

Mr Hirsch Meyer Perelman

Ceased
Lewis Gardens, LondonN16 5PF
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Ceased 24 Nov 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Incorporation Company
6 June 2024
NEWINCIncorporation