Background WavePink WaveYellow Wave

FAIRHOLD HOMES (NO. 15) LIMITED (05086034)

FAIRHOLD HOMES (NO. 15) LIMITED (05086034) is an active UK company. incorporated on 26 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRHOLD HOMES (NO. 15) LIMITED has been registered for 21 years. Current directors include LAKE, Simon Jonathan, PARCELL, Graham James.

Company Number
05086034
Status
active
Type
ltd
Incorporated
26 March 2004
Age
21 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAKE, Simon Jonathan, PARCELL, Graham James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHOLD HOMES (NO. 15) LIMITED

FAIRHOLD HOMES (NO. 15) LIMITED is an active company incorporated on 26 March 2004 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 HOMES (NO. 15) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05086034

LTD Company

Age

21 Years

Incorporated 26 March 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

MCCARTHY & STONE INVESTMENT PROPERTIES NO.18 LIMITED
From: 26 March 2004To: 20 April 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: 6 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 26 March 2004To: 6 November 2018
Timeline

19 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Capital Update
Oct 20
Funding Round
Nov 20
Loan Cleared
Dec 20
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 25 Sept 2020

LAKE, Simon Jonathan

Active
100 Bishopsgate, LondonEC2N 4AG
Born January 1968
Director
Appointed 25 Sept 2020

PARCELL, Graham James

Active
100 Bishopsgate, LondonEC2N 4AG
Born November 1956
Director
Appointed 25 Sept 2020

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 25 Sept 2020

RAPLEY, Ian

Resigned
28a Ickwell Road, NorthillSG18 9AB
Secretary
Appointed 09 Feb 2007
Resigned 27 Dec 2012

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 09 Feb 2007
Resigned 29 Feb 2012

MCCARTHY & STONE (GROUP SERVICES) LIMITED

Resigned
Homelife House, BournemouthBH8 8EZ
Corporate secretary
Appointed 26 Mar 2004
Resigned 09 Feb 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 26 Mar 2004

HALLAM, Paul

Resigned
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Mar 2020
Resigned 25 Sept 2020

KHADHOURI, Sidney Ezra

Resigned
Park Lane, LondonW1K 1RB
Born January 1961
Director
Appointed 10 Mar 2020
Resigned 25 Sept 2020

MCGILL, Christopher Charles

Resigned
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011
Resigned 25 Sept 2020

MCGILL, Christopher Charles

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

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 02 Mar 2007
Resigned 25 Sept 2020

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 09 Feb 2007
Resigned 02 Mar 2007

MCCARTHY & STONE (GROUP SERVICES) LIMITED

Resigned
Homelife House, BournemouthBH8 8EZ
Corporate director
Appointed 26 Mar 2004
Resigned 09 Feb 2007

MCCARTHY & STONE CORPORATE SERVICES LIMITED

Resigned
Homelife House 26-32 Oxford Road, BournemouthBH8 8EZ
Corporate director
Appointed 26 Mar 2004
Resigned 09 Feb 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Mar 2004
Resigned 26 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
302 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Auditors Resignation Company
26 May 2022
AUDAUD
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 April 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
2 December 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Resolution
17 November 2020
RESOLUTIONSResolutions
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 October 2020
SH19Statement of Capital
Legacy
29 October 2020
SH20SH20
Legacy
29 October 2020
CAP-SSCAP-SS
Resolution
29 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
6 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
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
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2013
AAAnnual Accounts
Legacy
1 August 2013
AGREEMENT2AGREEMENT2
Legacy
17 July 2013
PARENT_ACCPARENT_ACC
Legacy
17 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 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 Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
12 February 2008
363aAnnual Return
Legacy
21 May 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
16 April 2007
155(6)a155(6)a
Legacy
16 April 2007
155(6)a155(6)a
Legacy
16 April 2007
155(6)a155(6)a
Legacy
16 April 2007
155(6)a155(6)a
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
155(6)a155(6)a
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
287Change of Registered Office
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 January 2007
AUDAUD
Certificate Change Of Name Company
20 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Incorporation Company
26 March 2004
NEWINCIncorporation