Company NameFREW Pain & Partners Limited
DirectorJames Edward Frew Pain
Company StatusActive
Company Number07399478
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 5 months ago)
Previous NameFREU Pain & Partners Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Edward Frew Pain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(5 days after company formation)
Appointment Duration13 years, 5 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitefrewpain.co.uk

Location

Registered AddressCollingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1James Edward Frew Pain
100.00%
Ordinary

Financials

Year2014
Net Worth£26,177
Current Liabilities£91,847

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
20 June 2023Director's details changed for Mr James Edward Frew Pain on 20 June 2023 (2 pages)
8 April 2023Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 8 April 2023 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
15 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
15 October 2021Director's details changed for Mr James Edward Frew Pain on 15 October 2021 (2 pages)
3 August 2021Micro company accounts made up to 31 October 2020 (4 pages)
27 November 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
28 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
2 October 2019Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
17 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 October 2018Notification of Paula Cole as a person with significant control on 31 October 2017 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
8 October 2018Change of details for Mr James Edward Frew Pain as a person with significant control on 31 October 2017 (2 pages)
25 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 March 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 100
(3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
22 February 2017Micro company accounts made up to 31 October 2016 (4 pages)
22 February 2017Micro company accounts made up to 31 October 2016 (4 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
20 October 2010Appointment of Mr James Edward Frew Pain as a director (3 pages)
20 October 2010Appointment of Mr James Edward Frew Pain as a director (3 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Company name changed freu pain & partners LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
18 October 2010Company name changed freu pain & partners LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
18 October 2010Change of name notice (2 pages)
7 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
7 October 2010Incorporation (20 pages)
7 October 2010Incorporation (20 pages)
7 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)