Background WavePink WaveYellow Wave

FAIRGATE PROPERTY TRADING LIMITED (04919314)

FAIRGATE PROPERTY TRADING LIMITED (04919314) is an active UK company. incorporated on 2 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FAIRGATE PROPERTY TRADING LIMITED has been registered for 22 years. Current directors include AKINDELE, Rosaline Atema, FIRST BOARD LIMITED.

Company Number
04919314
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
22-24 Ely Place, London, EC1N 6TE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AKINDELE, Rosaline Atema, FIRST BOARD LIMITED
SIC Codes
68100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRGATE PROPERTY TRADING LIMITED

FAIRGATE PROPERTY TRADING LIMITED is an active company incorporated on 2 October 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 and 1 other business activity. FAIRGATE PROPERTY TRADING LIMITED was registered 22 years ago.(SIC: 68100, 99999)

Status

active

Active since 22 years ago

Company No

04919314

LTD Company

Age

22 Years

Incorporated 2 October 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 12 March 2025 (1 year 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

22-24 Ely Place London, EC1N 6TE,

Previous Addresses

C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom
From: 3 October 2011To: 5 October 2012
C/O C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP
From: 18 December 2009To: 3 October 2011
3Rd Floor 39 Tabernacle Street London EC2A 4AA
From: 2 October 2003To: 18 December 2009
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 12
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AKINDELE, Rosaline Atema

Active
Ely Place, LondonEC1N 6TE
Born November 1952
Director
Appointed 02 Oct 2003

FIRST BOARD LIMITED

Active
St Julian’S Avenue, GuernseyGY1 6AX
Corporate director
Appointed 15 Mar 2025

KANAGARATNAM, Ratnajothy

Resigned
110 Aylsham Drive, IckenhamUB10 8UD
Secretary
Appointed 31 Jul 2006
Resigned 31 Jul 2015

MITTAL, Pashupati Nath

Resigned
47 Dysart Avenue, Kingston Upon ThamesKT2 5QZ
Secretary
Appointed 18 Apr 2004
Resigned 21 Jun 2005

SAEED, Sheikh Mohamed

Resigned
Flat 68 William Court, LondonNW8 9PB
Secretary
Appointed 02 Oct 2003
Resigned 18 Aug 2006

ADETUNJI, Ibidun Modasola

Resigned
10 D Adebayo Munis Close, GbagadaFOREIGN
Born September 1965
Director
Appointed 17 Aug 2006
Resigned 05 May 2012

AKINDELE, Oluwatoyin Omobola

Resigned
5 Dakar Road, LagosFOREIGN
Born February 1962
Director
Appointed 02 Oct 2003
Resigned 21 Jul 2006

AKINDELE, Sir Chief Labode Oladimaji

Resigned
61 Marine Road, LagosFOREIGN
Born May 1933
Director
Appointed 02 Oct 2003
Resigned 29 Jun 2020

STEVENSON, Samantha Clare

Resigned
St Julian's Avenue, St Peter PortGY1 6AX
Born May 1973
Director
Appointed 24 Aug 2020
Resigned 15 Mar 2025

Persons with significant control

1

Ely Place, LondonEC1N 6TE

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

76

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
18 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
13 January 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 January 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 January 2021
MR05Certification of Charge
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
14 October 2005
287Change of Registered Office
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
225Change of Accounting Reference Date
Legacy
23 April 2004
288aAppointment of Director or Secretary
Incorporation Company
2 October 2003
NEWINCIncorporation