Background WavePink WaveYellow Wave

FAIRHOLD ATLAS LIMITED (04735472)

FAIRHOLD ATLAS LIMITED (04735472) is an active UK company. incorporated on 15 April 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRHOLD ATLAS LIMITED has been registered for 22 years.

Company Number
04735472
Status
active
Type
ltd
Incorporated
15 April 2003
Age
22 years
Address
Berkeley House, London, N3 2JX
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

FAIRHOLD ATLAS LIMITED

FAIRHOLD ATLAS LIMITED is an active company incorporated on 15 April 2003 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. FAIRHOLD ATLAS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04735472

LTD Company

Age

22 Years

Incorporated 15 April 2003

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 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

CITYSTEAD LIMITED
From: 3 July 2007To: 6 January 2009
TAYLOR WIMPEY UK LIMITED
From: 22 June 2007To: 3 July 2007
CITYSTEAD LIMITED
From: 7 February 2006To: 22 June 2007
WIMPEY 1880 LIMITED
From: 15 April 2003To: 7 February 2006
Contact
Address

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

Previous Addresses

, Berkeley House 304 Regents Park Road, London, N3 2JY, England
From: 1 November 2018To: 29 March 2019
, Molteno House 302 Regents Park Road, Finchley, London, N3 2JX
From: 15 April 2003To: 1 November 2018
Timeline

21 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 14
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Apr 16
Loan Secured
Sept 18
Director Joined
Aug 19
Loan Secured
Oct 19
Director Joined
Mar 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Statement Of Companys Objects
23 May 2019
CC04CC04
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Resolution
5 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Resolution
13 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Memorandum Articles
21 June 2012
MEM/ARTSMEM/ARTS
Resolution
21 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Legacy
9 December 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Legacy
27 April 2009
363aAnnual Return
Legacy
2 March 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
287Change of Registered Office
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Resolution
7 January 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2007
363aAnnual Return
Legacy
19 January 2007
288cChange of Particulars
Legacy
11 May 2006
363aAnnual Return
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
5 May 2004
363aAnnual Return
Legacy
24 February 2004
288cChange of Particulars
Legacy
19 February 2004
288aAppointment of Director or Secretary
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
287Change of Registered Office
Legacy
14 June 2003
225Change of Accounting Reference Date
Legacy
14 June 2003
288bResignation of Director or Secretary
Incorporation Company
15 April 2003
NEWINCIncorporation