Sidewalk Properties Limited LONDON


Sidewalk Properties started in year 1997 as Private Limited Company with registration number 03475355. The Sidewalk Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Berkeley House. Postal code: N3 2JX.

At present there are 4 directors in the the company, namely Michael W., Paul H. and Christopher M. and others. In addition one secretary - Daniel L. - is with the firm. At present 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.

Sidewalk Properties 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 03475355
Date of Incorporation Wed, 3rd 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 Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd 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

Christopher M.

Position: Director

Appointed: 29 March 2011

William P.

Position: Director

Appointed: 03 December 1997

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

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: Director

Appointed: 14 February 2006

Resigned: 21 February 2006

Ian R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 December 2012

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

Robin S.

Position: Director

Appointed: 19 May 1998

Resigned: 25 August 1999

Robin S.

Position: Director

Appointed: 03 December 1997

Resigned: 03 March 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1997

Resigned: 03 December 1997

Alan W.

Position: Secretary

Appointed: 03 December 1997

Resigned: 09 July 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 December 1997

Resigned: 03 December 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Fairhold Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fairhold Holdings 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 4080387
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 7th, February 2024
Free Download

Company search