This company is commonly known as Fairhold Homes Limited. The company was founded 33 years ago and was given the registration number 02556027. 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 HOMES LIMITED |
---|---|---|
Company Number | : | 02556027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1990 |
End of financial year | : | 31 October 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 |
---|---|---|---|
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Secretary | 25 September 2020 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 25 September 2020 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 25 September 2020 | Active |
Foxhill 31 Avon Castle Drive, Ringwood, BH24 2BB | Secretary | - | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
12 The Park, St Albans, AL1 4RY | Secretary | 09 July 1999 | Active |
15 Maybury Mews, Highgate, London, N6 5YT | Secretary | 28 October 1996 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 20 July 2001 | Active |
64 Melton Court, Old Brompton Road, London, SW7 3JH | Secretary | 30 March 2000 | Active |
18 Upper Grosvenor Street, London, W1K 7PW | Secretary | 05 November 2001 | Active |
16 Claverley Grove, Finchley, London, N3 2DH | Secretary | 01 February 1997 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 17 March 2011 | Active |
27 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH | Secretary | 22 May 2000 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 03 March 2003 | Active |
10 Litchfield Way, London, NW11 6NJ | Secretary | 23 October 1997 | Active |
Crosstrees, Sway Road, Lymington, SO41 8LR | Director | - | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 March 2020 | Active |
12 The Park, St Albans, AL1 4RY | Director | 21 December 1998 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 10 March 2020 | Active |
Toogoods House, Moorside, Sturminster Newton, DT10 1HQ | Director | 07 September 1993 | Active |
Squalls Estate, Squalls Lane Tisbury, Salisbury, SP3 6RX | Director | - | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
35, Park Lane, London, W1K 1RB | Director | 29 October 1996 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR | Director | 22 July 1999 | Active |
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR | Director | 29 October 1996 | Active |
The Mount Bannerdown Road, Batheaston, Bath, BA1 8EG | Director | 07 September 1993 | Active |
Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, LS21 1EY | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Auditors | Auditors resignation company. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Officers | Change corporate secretary company with change date. | Download |
2020-12-01 | Address | Change sail address company with old address new address. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-27 | Capital | Capital allotment shares. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-10-29 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-29 | Capital | Legacy. | Download |
2020-10-29 | Insolvency | Legacy. | Download |
2020-10-29 | Resolution | Resolution. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.