UKBizDB.co.uk

FAIRHOLD HOMES INVESTMENT (NO.12) LIMITED

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

This company is commonly known as Fairhold Homes Investment (no.12) Limited. The company was founded 17 years ago and was given the registration number 06022531. 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 (NO.12) LIMITED
Company Number:06022531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2006
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 September 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director25 September 2020Active
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX

Secretary10 March 2020Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
28a Ickwell Road, Northill, SG18 9AB

Secretary07 December 2006Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary07 December 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary07 December 2006Active
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX

Director10 March 2020Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
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

Director07 December 2006Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
28a Ickwell Road, Northill, SG18 9AB

Director07 February 2007Active
43 Lyndhurst Gardens, London, N3 1TA

Director07 February 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director07 December 2006Active

People with Significant Control

Fernando Propco 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: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 (5 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
2022-12-02Officers

Change person director company with change date.

Download
2022-11-15Insolvency

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

Download
2022-10-31Officers

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
2022-01-10Address

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
2021-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

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
2020-11-30Address

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

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.