Background WavePink WaveYellow Wave

FAYE PROPERTIES LIMITED (03638055)

FAYE PROPERTIES LIMITED (03638055) is an active UK company. incorporated on 24 September 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FAYE PROPERTIES LIMITED has been registered for 27 years. Current directors include COLLINS, William Richard, NAHUM, Stephane Abraham Joseph.

Company Number
03638055
Status
active
Type
ltd
Incorporated
24 September 1998
Age
27 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINS, William Richard, NAHUM, Stephane Abraham Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAYE PROPERTIES LIMITED

FAYE PROPERTIES LIMITED is an active company incorporated on 24 September 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FAYE PROPERTIES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03638055

LTD Company

Age

27 Years

Incorporated 24 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 29 August 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 20 August 2024
25 Harley Street London W1N 2BR
From: 24 September 1998To: 5 February 2015
Timeline

10 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jul 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COLLINS, William Richard

Active
Millbank Tower, LondonSW1P 4QP
Born May 1946
Director
Appointed 11 Nov 2024

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 22 Aug 2018

BENJAMIN, Anne

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 19 May 1999
Resigned 12 Jul 2019

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 25 Nov 1998
Resigned 19 May 1999

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 24 Sept 1998
Resigned 25 Nov 1998

BAKER, David Leon

Resigned
14 Nottingham Terrace, LondonNW1 4QB
Born May 1950
Director
Appointed 19 Aug 2003
Resigned 13 Oct 2004

COLLINS, William Richard

Resigned
Millbank, LondonSW1P 4QP
Born May 1946
Director
Appointed 25 Oct 2007
Resigned 20 Mar 2013

HOSIER, Simon

Resigned
32 Kangley Bridge Road, Lower SydenhamSE26 5AQ
Born August 1960
Director
Appointed 25 Nov 1998
Resigned 19 May 1999

NAHUM, Stephane Abraham Joseph

Resigned
21a Kensington High Street, LondonW8 5NP
Born December 1975
Director
Appointed 13 Oct 2004
Resigned 25 Oct 2007

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 25 Nov 1998
Resigned 19 May 1999

O'DRISCOLL, Patrick Colin

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1975
Director
Appointed 15 Jul 2011
Resigned 22 Aug 2018

REUBEN, Ellis Hai

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1946
Director
Appointed 18 May 2009
Resigned 20 Mar 2013

SAWYER, Eileen Marie

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1979
Director
Appointed 06 Oct 2022
Resigned 11 Nov 2024

TURNER, Malcolm Robin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1935
Director
Appointed 19 May 1999
Resigned 06 Oct 2022

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 24 Sept 1998
Resigned 25 Nov 1998

Persons with significant control

1

Millbank Tower, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
24 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
10 November 2004
288cChange of Particulars
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288cChange of Particulars
Legacy
5 October 2001
363aAnnual Return
Legacy
5 October 2001
363(353)363(353)
Legacy
5 October 2000
363aAnnual Return
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
353353
Legacy
1 June 1999
225Change of Accounting Reference Date
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
11 December 1998
287Change of Registered Office
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Incorporation Company
24 September 1998
NEWINCIncorporation