Background WavePink WaveYellow Wave

FAIRMIST HOMES LIMITED (03625630)

FAIRMIST HOMES LIMITED (03625630) is an active UK company. incorporated on 3 September 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRMIST HOMES LIMITED has been registered for 27 years.

Company Number
03625630
Status
active
Type
ltd
Incorporated
3 September 1998
Age
27 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRMIST HOMES LIMITED

FAIRMIST HOMES LIMITED is an active company incorporated on 3 September 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIRMIST HOMES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03625630

LTD Company

Age

27 Years

Incorporated 3 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

FAIRMIST LIMITED
From: 3 September 1998To: 18 September 2002
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 24 August 2012To: 15 September 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 24 August 2012To: 24 August 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 24 August 2012
Winston House 2 Dollis Park London N3 1HF
From: 3 September 1998To: 22 May 2012
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Legacy
19 January 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Legacy
11 August 2011
MG01MG01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
353353
Legacy
30 September 2009
287Change of Registered Office
Legacy
30 September 2009
190190
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Memorandum Articles
27 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
287Change of Registered Office
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Incorporation Company
3 September 1998
NEWINCIncorporation