This company is commonly known as Fairhold Homes (no. 17) Limited. The company was founded 20 years ago and was given the registration number 05086038. 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 (NO. 17) LIMITED |
---|---|---|
Company Number | : | 05086038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
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, England, W1K 1RB | Director | 28 July 2014 | 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 |
28a Ickwell Road, Northill, SG18 9AB | Secretary | 30 November 2007 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 30 November 2007 | Active |
Homelife House, 26-32 Oxford Road, Bournemouth, BH8 8EZ | Corporate Secretary | 26 March 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 March 2004 | Active |
Foxhill 31 Avon Castle Drive, Ringwood, BH24 2BB | Director | 01 October 2007 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 30 November 2007 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
35, Park Lane, London, W1K 1RB | Director | 18 November 2009 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 14 June 2013 | Active |
Homelife House, 26-32 Oxford Road, Bournemouth, BH8 8EZ | Corporate Director | 26 March 2004 | Active |
Homelife House 26-32 Oxford Road, Bournemouth, BH8 8EZ | Corporate Director | 26 March 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 March 2004 | Active |
Dellmes Gr Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Other | Legacy. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Change of constitution | Statement of companys objects. | Download |
2019-05-01 | 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 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.