This company is commonly known as Fairhold Holdings (2001) Limited. The company was founded 22 years ago and was given the registration number 04235942. 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 HOLDINGS (2001) LIMITED |
---|---|---|
Company Number | : | 04235942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2001 |
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, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, W1K 1RB | Director | 14 August 2001 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Secretary | 18 June 2001 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 14 August 2001 | Active |
18 Upper Grosvenor Street, London, W1K 7PW | Secretary | 05 November 2001 | Active |
28a Ickwell Road, Northill, SG18 9AB | Secretary | 19 August 2005 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 03 March 2003 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 June 2001 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 June 2001 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type small. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type small. | Download |
2022-08-24 | Accounts | Change account reference date company previous extended. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Officers | Appoint person secretary company with name date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | 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 | Accounts | Accounts with accounts type group. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-19 | Accounts | Accounts with accounts type group. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type group. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.