ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freof V (GP 2) Limited

Freof V (GP 2) Limited is an active company incorporated on 30 August 2019 with the registered office located in London, Greater London. Freof V (GP 2) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12181221
Private limited company
Age
6 years
Incorporated 30 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (1 month ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Third Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
United Kingdom
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1947
Director • British • Lives in UK • Born in Dec 1974
Director • British • Lives in UK • Born in Mar 1969
Director • British • Lives in UK • Born in Aug 1981
Fiera Real Estate UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fiera Real Estate Investors UK Limited
Christopher James Button, Rupert Charles Thomas Sheldon, and 2 more are mutual people.
Active
Bruton Asset Management Limited
Rupert Charles Thomas Sheldon, , and 1 more are mutual people.
Active
Frelif (General Partner) Limited
Mr Raymond John Stewart Palmer, Christopher James Button, and 2 more are mutual people.
Active
Frelif (General Partner Ii) Limited
Mr Raymond John Stewart Palmer, Christopher James Button, and 2 more are mutual people.
Active
Finzels Reach Limited
Christopher James Button, Mr Raymond John Stewart Palmer, and 2 more are mutual people.
Active
PCDF Iii (General Partner) Limited
Christopher James Button, Mr Raymond John Stewart Palmer, and 2 more are mutual people.
Active
PCDF Iii (Co-Investment) Limited
Christopher James Button, Mr Raymond John Stewart Palmer, and 2 more are mutual people.
Active
Wrenbridge (Colworth Project Management) Limited
Christopher James Button, Mr Raymond John Stewart Palmer, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£44.84K
Decreased by £5.16K (-10%)
Turnover
£558.03K
Increased by £80.93K (+17%)
Employees
5
Same as previous period
Total Assets
£385.94K
Decreased by £247.4K (-39%)
Total Liabilities
-£349.03K
Decreased by £119.57K (-26%)
Net Assets
£36.92K
Decreased by £127.83K (-78%)
Debt Ratio (%)
90%
Increased by 16.45% (+22%)
Latest Activity
Rupert Charles Thomas Sheldon Resigned
1 Month Ago on 12 Sep 2025
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Subsidiary Accounts Submitted
9 Months Ago on 6 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Fiera Real Estate Uk Limited (PSC) Details Changed
1 Year 1 Month Ago on 29 Aug 2024
Alexander David William Price Resigned
1 Year 10 Months Ago on 13 Dec 2023
Mr Raymond John Stewart Palmer Details Changed
1 Year 11 Months Ago on 14 Nov 2023
Subsidiary Accounts Submitted
1 Year 12 Months Ago on 27 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 8 Sep 2023
Subsidiary Accounts Submitted
2 Years 9 Months Ago on 9 Jan 2023
Get Credit Report
Discover Freof V (GP 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Rupert Charles Thomas Sheldon as a director on 12 September 2025
Submitted on 16 Sep 2025
Confirmation statement made on 29 August 2025 with no updates
Submitted on 11 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Jan 2025
Change of details for Fiera Real Estate Uk Limited as a person with significant control on 29 August 2024
Submitted on 9 Sep 2024
Confirmation statement made on 29 August 2024 with no updates
Submitted on 9 Sep 2024
Termination of appointment of Alexander David William Price as a director on 13 December 2023
Submitted on 13 Dec 2023
Director's details changed for Mr Raymond John Stewart Palmer on 14 November 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year