UKBizDB.co.uk

FAIRHOLD HOMES (NO.9) LIMITED

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

This company is commonly known as Fairhold Homes (no.9) Limited. The company was founded 25 years ago and was given the registration number 03697444. 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 (NO.9) LIMITED
Company Number:03697444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1999
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
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
35, Park Lane, London, W1K 1RB

Secretary27 April 2005Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary27 April 2005Active
Homelife House, 26-32 Oxford Road, Bournemouth, BH8 8EZ

Corporate Secretary19 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 January 1999Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

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

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

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

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

Director27 April 2005Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
Homelife House, 26-32 Oxford Road, Bournemouth, BH8 8EZ

Corporate Director19 January 1999Active
Homelife House 26-32 Oxford Road, Bournemouth, BH8 8EZ

Corporate Director19 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 January 1999Active

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 Ltd
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 as trust

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Change person director company with change date.

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
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-09-30Resolution

Resolution.

Download
2021-08-31Capital

Capital statement capital company with date currency figure.

Download
2021-08-31Capital

Legacy.

Download
2021-08-31Insolvency

Legacy.

Download
2021-08-31Resolution

Resolution.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

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
2020-11-30Officers

Change corporate secretary company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-10-29Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.