UKBizDB.co.uk

FANFARE PROPERTIES LIMITED

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

This company is commonly known as Fanfare Properties Limited. The company was founded 64 years ago and was given the registration number 00654722. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FANFARE PROPERTIES LIMITED
Company Number:00654722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1960
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Mill Street, London, United Kingdom, W1S 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director25 May 2021Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director04 June 2013Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director04 June 2013Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director04 February 2019Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director04 June 2013Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director16 December 2020Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director16 December 2020Active
101 Franklyn Gardens, Edgware, HA8 8SB

Secretary26 December 1999Active
42 Cropthorne Court, London, W9 1TA

Secretary-Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director04 June 2013Active
42 Cropthorne Court, Maida Vale, London, W9 1TA

Director-Active
23 Regents Plaza Apartments, 8 Greville Road, London, NW6 5HU

Director-Active

People with Significant Control

O&H Strategic Land Limited
Notified on:21 September 2018
Status:Active
Country of residence:Jersey
Address:44, Esplanade, St Helier, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O&H Mayfair Limited
Notified on:06 April 2016
Status:Active
Address:25-28, Old Burlington Street, London, W1S 3AN
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-31Address

Move registers to registered office company with new address.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Address

Change sail address company with old address new address.

Download
2023-03-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-12-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.