UKBizDB.co.uk

FAIRHOLD CBG SHELTERED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fairhold Cbg Sheltered Limited. The company was founded 15 years ago and was given the registration number 06671793. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FAIRHOLD CBG SHELTERED LIMITED
Company Number:06671793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director19 October 2011Active
35, Park Lane, London, England, W1K 1RB

Director28 July 2014Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary13 August 2008Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
3, Lauriston Road, Wimbledon, United Kingdom, SW7 4TG

Secretary28 June 2011Active
43, Lyndhurst Gardens, London, N3 1TA

Secretary25 October 2011Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director13 August 2008Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director13 August 2008Active
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX

Director13 August 2008Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director19 October 2011Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director13 August 2008Active
35, Park Lane, London, England, W1K 1RB

Director14 June 2013Active
27, Highacre, Dorking, United Kingdom, RH4 3BF

Director28 June 2011Active

People with Significant Control

Sigma Gr Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.