This company is commonly known as Fairhold Freeholds No.2 Limited. The company was founded 27 years ago and was given the registration number 03229749. 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.
Name | : | FAIRHOLD FREEHOLDS NO.2 LIMITED |
---|---|---|
Company Number | : | 03229749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, W1K 1RB | Director | 19 October 2011 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 28 July 2014 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
82 Haven Road, Poole, BH13 7LZ | Secretary | 02 January 2002 | Active |
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS | Secretary | 07 November 1996 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 26 July 1996 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Secretary | 02 January 2007 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
43, Lyndhurst Gardens, London, N3 1TA | Secretary | 25 October 2011 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 14 September 2007 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 14 July 2011 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 07 November 1996 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 28 June 2011 | Active |
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS | Director | 07 November 1996 | Active |
17, Fry's Lane, Everton, Lymington, Hampshire, England, SO41 0JY | Director | 28 June 2011 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 24 January 2008 | Active |
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX | Director | 31 May 2007 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
6, Lock View, Evesham, United Kingdom, WR11 4PH | Director | 28 June 2011 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 26 July 1996 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 19 October 2011 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 31 May 2007 | Active |
28a Ickwell Road, Northill, SG18 9AB | Director | 14 September 2007 | Active |
Sea Spray, 10a Cliff Drive, Canford Cliffs, Poole, BH13 7JD | Director | 16 December 1999 | Active |
35, Park Lane, London, W1K 1RB | Director | 18 November 2009 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 28 June 2011 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 14 June 2013 | Active |
Dellmes 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Change of constitution | Statement of companys objects. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type full. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.