UKBizDB.co.uk

FAIRHOLD HOMES INVESTMENT LIMITED

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

This company is commonly known as Fairhold Homes Investment Limited. The company was founded 27 years ago and was given the registration number 03249934. The firm's registered office is in LONDON. You can find them at 8th Floor, 100 Bishopsgate, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FAIRHOLD HOMES INVESTMENT LIMITED
Company Number:03249934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1996
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary25 September 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director25 January 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director25 September 2020Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
12 The Park, St Albans, AL1 4RY

Secretary09 July 1999Active
15 Maybury Mews, Highgate, London, N6 5YT

Secretary10 September 1996Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary20 July 2001Active
64 Melton Court, Old Brompton Road, London, SW7 3JH

Secretary30 March 2000Active
18 Upper Grosvenor Street, London, W1K 7PW

Secretary05 November 2001Active
16 Claverley Grove, Finchley, London, N3 2DH

Secretary01 February 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 September 1996Active
27 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH

Secretary22 May 2000Active
43 Lyndhurst Gardens, London, N3 1TA

Secretary03 March 2003Active
10 Litchfield Way, London, NW11 6NJ

Secretary23 October 1997Active
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX

Director10 March 2020Active
12 The Park, St Albans, AL1 4RY

Director21 December 1998Active
35, Park Lane, London, England, W1K 1RB

Director10 March 2020Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
35, Park Lane, London, W1K 1RB

Director10 September 1996Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director22 July 1999Active
3 Lees Place, Mayfair, London, W1K 6LH

Director10 September 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 September 1996Active

People with Significant Control

Fernando Proopco Holdings Limited
Notified on:25 September 2020
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fairhold Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Molteno House, 302 Regents Park Road, London, England, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved liquidation.

Download
2023-05-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-07-04Address

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

Download
2022-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-18Address

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

Download
2021-10-12Address

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

Download
2021-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Capital

Legacy.

Download
2021-08-31Capital

Capital statement capital company with date currency figure.

Download
2021-08-31Insolvency

Legacy.

Download
2021-08-31Resolution

Resolution.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change corporate secretary company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Address

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

Download

Copyright © 2024. All rights reserved.