Fairhold Homes Limited LONDON


Founded in 1990, Fairhold Homes, classified under reg no. 02556027 is an active company. Currently registered at Berkeley House N3 2JX, London the company has been in the business for thirty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 1996/11/15 Fairhold Homes Limited is no longer carrying the name Mccarthy & Stone Investment Properties.

The firm has 2 directors, namely Graham P., Simon L.. Of them, Graham P., Simon L. have been with the company the longest, being appointed on 25 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fairhold Homes Limited Address / Contact

Office Address Berkeley House
Office Address2 304 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02556027
Date of Incorporation Wed, 7th Nov 1990
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Graham P.

Position: Director

Appointed: 25 September 2020

Simon L.

Position: Director

Appointed: 25 September 2020

Law Debenture Corporate Services Limited

Position: Corporate Secretary

Appointed: 25 September 2020

Paul H.

Position: Director

Appointed: 10 March 2020

Resigned: 25 September 2020

Sidney K.

Position: Director

Appointed: 10 March 2020

Resigned: 25 September 2020

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 25 September 2020

Christopher M.

Position: Director

Appointed: 29 March 2011

Resigned: 25 September 2020

Ian R.

Position: Secretary

Appointed: 17 March 2011

Resigned: 27 December 2012

Ian R.

Position: Director

Appointed: 10 June 2010

Resigned: 17 March 2011

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Alan W.

Position: Secretary

Appointed: 03 March 2003

Resigned: 29 February 2012

Op Secretaries Limited

Position: Secretary

Appointed: 05 November 2001

Resigned: 02 January 2003

Michael I.

Position: Secretary

Appointed: 20 July 2001

Resigned: 03 March 2003

Lesley T.

Position: Secretary

Appointed: 22 May 2000

Resigned: 20 July 2001

Abe K.

Position: Secretary

Appointed: 30 March 2000

Resigned: 24 May 2000

Robin S.

Position: Director

Appointed: 22 July 1999

Resigned: 14 December 1999

Mark H.

Position: Secretary

Appointed: 09 July 1999

Resigned: 02 December 1999

Mark H.

Position: Director

Appointed: 21 December 1998

Resigned: 02 December 1999

Alan W.

Position: Secretary

Appointed: 23 October 1997

Resigned: 09 July 1999

William P.

Position: Secretary

Appointed: 01 February 1997

Resigned: 23 October 1997

William P.

Position: Director

Appointed: 29 October 1996

Resigned: 25 September 2020

Robin S.

Position: Director

Appointed: 29 October 1996

Resigned: 21 December 1998

Ian H.

Position: Secretary

Appointed: 28 October 1996

Resigned: 31 January 1997

Keith L.

Position: Director

Appointed: 07 September 1993

Resigned: 29 October 1996

Matthew T.

Position: Director

Appointed: 07 September 1993

Resigned: 29 October 1996

John G.

Position: Director

Appointed: 07 November 1992

Resigned: 24 September 1993

John M.

Position: Director

Appointed: 07 November 1992

Resigned: 29 October 1996

Martin T.

Position: Director

Appointed: 07 November 1992

Resigned: 02 July 1993

Trevor G.

Position: Secretary

Appointed: 07 November 1992

Resigned: 29 October 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Fernando Propco Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fairhold Finance Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Fernando Propco Holdings Limited

8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom

Legal authority Engand And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12318016
Notified on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fairhold Finance Limited

Molteno House 302 Regents Park Road, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Company Registry
Registration number 05512842
Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 75,01-100% shares

Company previous names

Mccarthy & Stone Investment Properties November 15, 1996
Village Concepts September 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2022/10/31
filed on: 22nd, May 2023
Free Download (25 pages)

Company search