This company is commonly known as Fairhold Properties No. 6 Limited. The company was founded 16 years ago and was given the registration number 06353007. 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 PROPERTIES NO. 6 LIMITED |
---|---|---|
Company Number | : | 06353007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2007 |
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 |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Secretary | 28 August 2007 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 31 October 2007 | Active |
Burbush House, Brighton Road Sway, Lymington, SO41 6EB | Director | 28 August 2007 | Active |
1 Dents Road, London, SW11 6JA | Director | 28 August 2007 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
32, Park Lane, London, United Kingdom, W1K 1RB | Director | 28 August 2007 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
28a Ickwell Road, Northill, SG18 9AB | Director | 02 November 2007 | Active |
8 The Moorings, 2 Willow Way, Christchurch, BH23 1JJ | Director | 28 August 2007 | Active |
35, Park Lane, London, W1K 1RB | Director | 18 November 2009 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 14 June 2013 | Active |
Dellmes Gr 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | 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 |
2019-03-29 | 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 |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type full. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.