Fairhold Homes (no. 17) Limited LONDON


Fairhold Homes (no. 17) started in year 2004 as Private Limited Company with registration number 05086038. The Fairhold Homes (no. 17) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Berkeley House. Postal code: N3 2JX. Since 1st June 2007 Fairhold Homes (no. 17) Limited is no longer carrying the name Mccarthy & Stone Investment Properties No.15.

At the moment there are 4 directors in the the firm, namely Michael W., Paul H. and William P. and others. In addition one secretary - Daniel L. - is with the company. At the moment 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 (no. 17) 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 05086038
Date of Incorporation Fri, 26th Mar 2004
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Paul H.

Position: Director

Appointed: 10 July 2019

William P.

Position: Director

Appointed: 28 July 2014

Christopher M.

Position: Director

Appointed: 29 March 2011

Michael W.

Position: Director

Appointed: 14 June 2013

Resigned: 12 April 2016

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

Ian R.

Position: Director

Appointed: 10 June 2010

Resigned: 17 March 2011

Vincent T.

Position: Director

Appointed: 18 November 2009

Resigned: 08 January 2010

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Alan W.

Position: Secretary

Appointed: 30 November 2007

Resigned: 29 February 2012

Ian R.

Position: Secretary

Appointed: 30 November 2007

Resigned: 27 December 2012

William P.

Position: Director

Appointed: 30 November 2007

Resigned: 14 June 2013

Trevor G.

Position: Director

Appointed: 01 October 2007

Resigned: 30 November 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 2004

Resigned: 26 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2004

Resigned: 26 March 2004

Mccarthy & Stone Corporate Services Limited

Position: Corporate Director

Appointed: 26 March 2004

Resigned: 30 November 2007

Mccarthy & Stone (group Services) Limited

Position: Corporate Secretary

Appointed: 26 March 2004

Resigned: 30 November 2007

Mccarthy & Stone (group Services) Limited

Position: Corporate Director

Appointed: 26 March 2004

Resigned: 30 November 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Dellmes Gr Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dellmes Gr Limited

Berkeley House 304 Regents Park Road, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 09371683
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mccarthy & Stone Investment Properties No.15 June 1, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, August 2023
Free Download (27 pages)

Company search