Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FREP 3 (SALFORD) LIMITED

11-15 WIGMORE STREET, LONDON, W1A 2JZ,
Company Registration Number
10166168
Private Limited Company
Active

Company Overview

About Frep 3 (salford) Ltd
FREP 3 (SALFORD) LIMITED was founded on 2016-05-06 and has its registered office in London. The organisation's status is listed as "Active". Frep 3 (salford) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FREP 3 (SALFORD) LIMITED
 
Legal Registered Office
11-15 WIGMORE STREET
LONDON
W1A 2JZ
 
Previous Names
ROYALTON MCP RESIDENTIAL LIMITED05/06/2018
Filing Information
Company Number 10166168
Company ID Number 10166168
Date formed 2016-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 03/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB304552922  
Last Datalog update: 2023-09-05 16:15:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FREP 3 (SALFORD) LIMITED
The following companies were found which have the same name as FREP 3 (SALFORD) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREP 3 (SALFORD) HOLDINGS LIMITED 11-15 WIGMORE STREET LONDON W1A 2JZ Active Company formed on the 2018-05-04

Company Officers of FREP 3 (SALFORD) LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN STRATTON
Company Secretary 2018-05-18
TIMOTHY KENNAR ALLIBONE
Director 2018-05-18
JOSEPHINE CLARE BRAND
Director 2018-05-18
PAUL BARON BRAY
Director 2018-05-18
ANDREW IAN ROGERS
Director 2018-05-18
PATRICK JULIAN HULME SMITH
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DAVID MAXFIELD
Director 2016-05-06 2018-05-18
KENNETH RICHARD PARKER
Director 2016-09-16 2018-05-18
WILLIAM PATRICK TUFFY
Director 2016-05-26 2016-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY KENNAR ALLIBONE FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
TIMOTHY KENNAR ALLIBONE FIVE FIELDS LIMITED Director 2017-03-31 CURRENT 2001-02-15 Active - Proposal to Strike off
TIMOTHY KENNAR ALLIBONE ORIANA (HANWAY ST) LIMITED Director 2017-03-31 CURRENT 2008-05-30 Active - Proposal to Strike off
TIMOTHY KENNAR ALLIBONE FREP 3 (UFFORD) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
TIMOTHY KENNAR ALLIBONE CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
TIMOTHY KENNAR ALLIBONE CORBY RAIL SERVICES LIMITED Director 2016-06-08 CURRENT 1995-01-20 Active - Proposal to Strike off
TIMOTHY KENNAR ALLIBONE TITCHFIELD CD LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
TIMOTHY KENNAR ALLIBONE CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
TIMOTHY KENNAR ALLIBONE NOTTING HILL ESTATE GENERAL PARTNER LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2017-02-28
TIMOTHY KENNAR ALLIBONE FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED Director 2014-11-01 CURRENT 2004-04-15 Active
TIMOTHY KENNAR ALLIBONE FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2014-11-01 CURRENT 2007-11-21 Active
TIMOTHY KENNAR ALLIBONE FREP GP INVEST LIMITED Director 2014-11-01 CURRENT 2011-03-03 Active
TIMOTHY KENNAR ALLIBONE CARBIS BAY DEVELOPMENTS LIMITED Director 2014-11-01 CURRENT 2012-06-13 Liquidation
TIMOTHY KENNAR ALLIBONE FREP SHOPPING CENTRE FUND NOMINEE LIMITED Director 2014-11-01 CURRENT 2004-04-16 Active
TIMOTHY KENNAR ALLIBONE FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2014-11-01 CURRENT 2005-10-14 Active
TIMOTHY KENNAR ALLIBONE FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2014-11-01 CURRENT 2009-03-19 Active
TIMOTHY KENNAR ALLIBONE FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2014-11-01 CURRENT 2005-10-14 Active
JOSEPHINE CLARE BRAND FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JOSEPHINE CLARE BRAND FREP 3 (UFFORD) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
JOSEPHINE CLARE BRAND CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
JOSEPHINE CLARE BRAND CORBY RAIL SERVICES LIMITED Director 2016-06-08 CURRENT 1995-01-20 Active - Proposal to Strike off
JOSEPHINE CLARE BRAND TITCHFIELD CD LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOSEPHINE CLARE BRAND FROGMORE PROPERTY GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JOSEPHINE CLARE BRAND FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JOSEPHINE CLARE BRAND CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
JOSEPHINE CLARE BRAND FROGMORE GROUP LTD Director 2013-01-31 CURRENT 2010-06-08 Liquidation
JOSEPHINE CLARE BRAND FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2012-09-11 CURRENT 2007-11-21 Active
JOSEPHINE CLARE BRAND FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2012-09-11 CURRENT 2005-10-14 Active
JOSEPHINE CLARE BRAND FROGMORE PROPERTY COMPANY LIMITED Director 2012-09-01 CURRENT 2000-12-29 Active
JOSEPHINE CLARE BRAND FSH AIRPORT (EDINBURGH) SERVICES LIMITED Director 2012-07-27 CURRENT 2000-05-25 Active
JOSEPHINE CLARE BRAND FSH NOMINEES LIMITED Director 2012-07-27 CURRENT 2000-08-03 Active
JOSEPHINE CLARE BRAND FREP 2 (BETHNAL) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-12-07
JOSEPHINE CLARE BRAND FREP GP INVEST LIMITED Director 2011-03-18 CURRENT 2011-03-03 Active
JOSEPHINE CLARE BRAND FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JOSEPHINE CLARE BRAND RANA (S) GP LIMITED Director 2008-07-02 CURRENT 2008-06-30 Active
PAUL BARON BRAY FROGMORE CAPITAL LIMITED Director 2018-08-01 CURRENT 2014-11-04 Active
PAUL BARON BRAY FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
PAUL BARON BRAY TOADLESS LTD Director 2017-12-22 CURRENT 2017-10-24 Active - Proposal to Strike off
PAUL BARON BRAY DAISYBOX LIMITED Director 2017-12-22 CURRENT 2017-11-01 Active - Proposal to Strike off
PAUL BARON BRAY FROGMORE CAPITAL PARTNERS LTD Director 2017-12-22 CURRENT 2017-11-01 Active
PAUL BARON BRAY FREP 3 (UFFORD) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
PAUL BARON BRAY ST. EDMUNDS COURT LIMITED Director 2016-06-28 CURRENT 1997-05-30 Active
PAUL BARON BRAY NORTH ROW HOLDINGS LIMITED Director 2016-02-22 CURRENT 2000-09-07 Active
PAUL BARON BRAY NORTH ROW ESTATES LIMITED Director 2016-02-22 CURRENT 2000-11-03 Active
PAUL BARON BRAY FROGMORE PROPERTY GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PAUL BARON BRAY FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PAUL BARON BRAY NOTTING HILL ESTATE (NOMINEE) LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2016-09-06
PAUL BARON BRAY NOTTING HILL ESTATE GENERAL PARTNER LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2017-02-28
PAUL BARON BRAY FROGMORE (SCOTLAND) LIMITED Director 2015-04-08 CURRENT 2004-06-04 Active
PAUL BARON BRAY CANONSFIELD INVESTMENTS LIMITED Director 2014-11-01 CURRENT 1969-01-28 Active
PAUL BARON BRAY CANONSFIELD DEVELOPMENTS LIMITED Director 2014-11-01 CURRENT 1972-03-10 Active
PAUL BARON BRAY FROGMORE GROUP LTD Director 2013-01-31 CURRENT 2010-06-08 Liquidation
PAUL BARON BRAY CARBIS BAY DEVELOPMENTS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
PAUL BARON BRAY FROGMORE PROPERTY MANAGEMENT LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL BARON BRAY FREP 2 (BETHNAL) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-12-07
PAUL BARON BRAY FREP GP INVEST LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
PAUL BARON BRAY NASHCITY LIMITED Director 2010-12-21 CURRENT 2004-04-30 Liquidation
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PAUL BARON BRAY RANIDAE INVESTMENTS LIMITED Director 2008-07-04 CURRENT 2008-06-17 Active
PAUL BARON BRAY RANA (S) GP LIMITED Director 2008-07-02 CURRENT 2008-06-30 Active
PAUL BARON BRAY ORIANA (HANWAY ST) LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2008-03-11 CURRENT 2007-11-21 Active
PAUL BARON BRAY FROGMORE (WIGMORE ST) LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
PAUL BARON BRAY FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED Director 2006-06-30 CURRENT 2004-04-15 Active
PAUL BARON BRAY FREP SHOPPING CENTRE FUND NOMINEE LIMITED Director 2006-06-30 CURRENT 2004-04-16 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED Director 2006-01-13 CURRENT 2003-07-28 Liquidation
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2005-11-16 CURRENT 2005-10-14 Active
PAUL BARON BRAY DRAYTON PARK DEVELOPMENTS LIMITED Director 2005-04-17 CURRENT 2005-03-16 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Director 2005-02-01 CURRENT 2004-11-04 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Director 2005-02-01 CURRENT 2004-11-08 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Director 2004-10-14 CURRENT 2004-03-24 Dissolved 2014-12-03
PAUL BARON BRAY ROMNEY HOUSE DEVELOPMENTS LIMITED Director 2004-10-13 CURRENT 2004-03-08 Liquidation
PAUL BARON BRAY FROGMORE PROPERTY COMPANY LIMITED Director 2004-07-01 CURRENT 2000-12-29 Active
ANDREW IAN ROGERS FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ANDREW IAN ROGERS FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2017-01-01 CURRENT 2005-10-14 Active
ANDREW IAN ROGERS FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2017-01-01 CURRENT 2009-03-19 Active
PATRICK JULIAN HULME SMITH FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
PATRICK JULIAN HULME SMITH FREP 3 (UFFORD) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
PATRICK JULIAN HULME SMITH CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
PATRICK JULIAN HULME SMITH CORBY RAIL SERVICES LIMITED Director 2016-06-08 CURRENT 1995-01-20 Active - Proposal to Strike off
PATRICK JULIAN HULME SMITH TITCHFIELD CD LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
PATRICK JULIAN HULME SMITH FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PATRICK JULIAN HULME SMITH CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
PATRICK JULIAN HULME SMITH NOTTING HILL ESTATE (NOMINEE) LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2016-09-06
PATRICK JULIAN HULME SMITH NOTTING HILL ESTATE GENERAL PARTNER LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2017-02-28
PATRICK JULIAN HULME SMITH CARBIS BAY DEVELOPMENTS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
PATRICK JULIAN HULME SMITH FREP GP INVEST LIMITED Director 2011-03-18 CURRENT 2011-03-03 Active
PATRICK JULIAN HULME SMITH FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PATRICK JULIAN HULME SMITH RANA (S) GP LIMITED Director 2008-07-02 CURRENT 2008-06-30 Active
PATRICK JULIAN HULME SMITH FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED Director 2006-06-30 CURRENT 2004-04-15 Active
PATRICK JULIAN HULME SMITH FREP SHOPPING CENTRE FUND NOMINEE LIMITED Director 2006-06-30 CURRENT 2004-04-16 Active
PATRICK JULIAN HULME SMITH FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2005-11-16 CURRENT 2005-10-14 Active
PATRICK JULIAN HULME SMITH FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Director 2005-02-01 CURRENT 2004-11-04 Active
PATRICK JULIAN HULME SMITH FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Director 2005-02-01 CURRENT 2004-11-08 Active
PATRICK JULIAN HULME SMITH FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Director 2004-10-14 CURRENT 2004-03-24 Dissolved 2014-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101661680001
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 101661680002
2022-11-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNAR ALLIBONE
2022-11-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNAR ALLIBONE
2022-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNAR ALLIBONE
2022-11-01AP01DIRECTOR APPOINTED MR JOHN PAUL MATTHEWS
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02CH01Director's details changed for Mr Patrick Julian Hulme Smith on 2020-07-29
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-05-09SH0115/06/18 STATEMENT OF CAPITAL GBP 13088001
2018-12-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17MEM/ARTSARTICLES OF ASSOCIATION
2018-10-17RES01ADOPT ARTICLES 17/10/18
2018-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 101661680001
2018-06-05RES15CHANGE OF COMPANY NAME 23/12/22
2018-06-05CERTNMCOMPANY NAME CHANGED ROYALTON MCP RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 05/06/18
2018-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-22AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-05-22PSC07CESSATION OF ROYALTON GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22PSC02Notification of Frep 3 (Salford) Holdings Limited as a person with significant control on 2018-05-18
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PARKER
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAXFIELD
2018-05-22AP03Appointment of Miss Carol Ann Stratton as company secretary on 2018-05-18
2018-05-22AP01DIRECTOR APPOINTED MS JOSEPHINE CLARE BRAND
2018-05-22AP01DIRECTOR APPOINTED MR TIMOTHY KENNAR ALLIBONE
2018-05-22AP01DIRECTOR APPOINTED MR ANDREW IAN ROGERS
2018-05-22AP01DIRECTOR APPOINTED MR PATRICK JULIAN HULME SMITH
2018-05-22AP01DIRECTOR APPOINTED MR PAUL BARON BRAY
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-19AA01Current accounting period shortened from 31/05/17 TO 30/04/17
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM The Observatory Castlefield Road Reigate Surrey RH2 0SG United Kingdom
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK TUFFY
2016-09-22AP01DIRECTOR APPOINTED MR KENNETH RICHARD PARKER
2016-05-31AP01DIRECTOR APPOINTED MR WILLIAM PATRICK TUFFY
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-05-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to FREP 3 (SALFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREP 3 (SALFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FREP 3 (SALFORD) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FREP 3 (SALFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREP 3 (SALFORD) LIMITED
Trademarks
We have not found any records of FREP 3 (SALFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREP 3 (SALFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as FREP 3 (SALFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FREP 3 (SALFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREP 3 (SALFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREP 3 (SALFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.