UKBizDB.co.uk

FAIRHOLD HOMES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
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
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director25 September 2020Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director25 September 2020Active
Foxhill 31 Avon Castle Drive, Ringwood, BH24 2BB

Secretary-Active
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

Secretary28 October 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
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary17 March 2011Active
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
Crosstrees, Sway Road, Lymington, SO41 8LR

Director-Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

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

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

Director10 March 2020Active
Toogoods House, Moorside, Sturminster Newton, DT10 1HQ

Director07 September 1993Active
Squalls Estate, Squalls Lane Tisbury, Salisbury, SP3 6RX

Director-Active
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

Director29 October 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
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director29 October 1996Active
The Mount Bannerdown Road, Batheaston, Bath, BA1 8EG

Director07 September 1993Active
Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, LS21 1EY

Director-Active

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:England
Address:Molteno House, 302 Regents Park Road, London, England, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-05-26Auditors

Auditors resignation company.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Officers

Change corporate secretary company with change date.

Download
2020-12-01Address

Change sail address company with old address new address.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-27Capital

Capital allotment shares.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Resolution

Resolution.

Download
2020-10-29Capital

Capital statement capital company with date currency figure.

Download
2020-10-29Capital

Legacy.

Download
2020-10-29Insolvency

Legacy.

Download
2020-10-29Resolution

Resolution.

Download
2020-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.