Background WavePink WaveYellow Wave

FAIRHOLD PROPERTIES NO. 9 LIMITED (06753036)

FAIRHOLD PROPERTIES NO. 9 LIMITED (06753036) is an active UK company. incorporated on 19 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRHOLD PROPERTIES NO. 9 LIMITED has been registered for 17 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
06753036
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 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, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHOLD PROPERTIES NO. 9 LIMITED

FAIRHOLD PROPERTIES NO. 9 LIMITED is an active company incorporated on 19 November 2008 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 PROPERTIES NO. 9 LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06753036

LTD Company

Age

17 Years

Incorporated 19 November 2008

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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

PEVEREL FREEHOLDS NO.9 LIMITED
From: 19 November 2008To: 14 December 2009
Contact
Address

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

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 5 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 19 November 2008To: 5 November 2018
Timeline

18 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Director Left
Apr 16
Loan Secured
Dec 17
Director Joined
Aug 19
Director Joined
Mar 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 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

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 28 Jul 2014

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
Park Lane, LondonW1K 1RB
Secretary
Appointed 19 Nov 2008
Resigned 29 Feb 2012

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 19 Nov 2008
Resigned 19 Nov 2008

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 19 Nov 2008
Resigned 14 Jun 2013

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 19 Nov 2008
Resigned 10 Jun 2010

TCHENGUIZ, Vincent Aziz

Resigned
Park Lane, LondonW1K 1RB
Born October 1956
Director
Appointed 18 Nov 2009
Resigned 08 Jan 2010

WATSON, Michael David

Resigned
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 14 Jun 2013
Resigned 12 Apr 2016

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
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
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2024
AAAnnual Accounts
Legacy
24 June 2024
PARENT_ACCPARENT_ACC
Legacy
24 June 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Resolution
29 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Statement Of Companys Objects
18 June 2015
CC04CC04
Resolution
8 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
5 November 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
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Resolution
15 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Legacy
9 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Resolution
3 November 2011
RESOLUTIONSResolutions
Legacy
3 November 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Termination Director Company With Name
17 December 2010
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
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Certificate Change Of Name Company
14 December 2009
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Resolution
22 October 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Legacy
1 August 2009
225Change of Accounting Reference Date
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
288aAppointment of Director or Secretary
Incorporation Company
19 November 2008
NEWINCIncorporation