Fairhold Properties No. 7 Limited LONDON


Fairhold Properties No. 7 started in year 1997 as Private Limited Company with registration number 03481631. The Fairhold Properties No. 7 company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Berkeley House. Postal code: N3 2JX. Since 2009-12-14 Fairhold Properties No. 7 Limited is no longer carrying the name Peverel Freeholds No.7.

At the moment there are 4 directors in the the company, namely Michael W., Paul H. and William P. and others. In addition one secretary - Daniel L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fairhold Properties No. 7 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 03481631
Date of Incorporation Tue, 16th Dec 1997
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

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: 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

William P.

Position: Secretary

Appointed: 02 December 1999

Resigned: 30 March 2000

Richard C.

Position: Director

Appointed: 21 October 1999

Resigned: 14 March 2000

Nicholas L.

Position: Director

Appointed: 21 October 1999

Resigned: 17 March 2000

Mark H.

Position: Secretary

Appointed: 09 July 1999

Resigned: 02 December 1999

Mark H.

Position: Director

Appointed: 06 July 1998

Resigned: 02 December 1999

Alan W.

Position: Secretary

Appointed: 16 December 1997

Resigned: 09 July 1999

William P.

Position: Director

Appointed: 16 December 1997

Resigned: 14 June 2013

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1997

Resigned: 16 December 1997

Robin S.

Position: Director

Appointed: 16 December 1997

Resigned: 25 August 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 December 1997

Resigned: 16 December 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Dellmes Gr Limited from London, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dellmes Gr Limited

Berkeley House 304 Regents Park Road, London, N3 2JX, United Kingdom

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

Company previous names

Peverel Freeholds No.7 December 14, 2009
Allard Property Company June 17, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, August 2023
Free Download (27 pages)

Company search