Background WavePink WaveYellow Wave

FAIRHOLD HOLDINGS (2003) LIMITED (04762002)

FAIRHOLD HOLDINGS (2003) LIMITED (04762002) is an active UK company. incorporated on 13 May 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 HOLDINGS (2003) LIMITED has been registered for 22 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
04762002
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHOLD HOLDINGS (2003) LIMITED

FAIRHOLD HOLDINGS (2003) LIMITED is an active company incorporated on 13 May 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 HOLDINGS (2003) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04762002

LTD Company

Age

22 Years

Incorporated 13 May 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 23 December 2025 (3 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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
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: 13 May 2003To: 1 November 2018
Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Loan Cleared
Jan 18
Director Joined
Jul 19
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth, Mr.

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 13 May 2003

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 13 May 2003
Resigned 29 Feb 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 May 2003
Resigned 13 May 2003

OVALSEE LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 28 Mar 2008
Resigned 12 Sept 2008

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

RAPLEY, Ian

Resigned
28a Ickwell Road, NorthillSG18 9AB
Born August 1963
Director
Appointed 30 Mar 2005
Resigned 28 Jun 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 May 2003
Resigned 13 May 2003

Persons with significant control

1

304, Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

137

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 Dormant
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 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
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Legacy
13 October 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Group
21 February 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)b155(6)b
Legacy
27 October 2005
155(6)a155(6)a
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
122122
Legacy
14 July 2005
122122
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
155(6)a155(6)a
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
13 July 2005
155(6)b155(6)b
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Resolution
21 September 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
88(2)R88(2)R
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
225Change of Accounting Reference Date
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
287Change of Registered Office
Incorporation Company
13 May 2003
NEWINCIncorporation