Background WavePink WaveYellow Wave

FAST HOMES INVESTMENTS LIMITED (07727666)

FAST HOMES INVESTMENTS LIMITED (07727666) is an active UK company. incorporated on 3 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAST HOMES INVESTMENTS LIMITED has been registered for 14 years. Current directors include TEITELBAUM, Nathan.

Company Number
07727666
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEITELBAUM, Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST HOMES INVESTMENTS LIMITED

FAST HOMES INVESTMENTS LIMITED is an active company incorporated on 3 August 2011 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. FAST HOMES INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07727666

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 3 August 2011To: 9 May 2017
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Jul 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Nov 16
New Owner
Aug 22
Owner Exit
Aug 22
Loan Cleared
Aug 24
Owner Exit
Feb 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TEITELBAUM, Nathan

Active
349 Regents Park Road, LondonN3 1DH
Born January 1974
Director
Appointed 03 Aug 2011

IWANIER, Sarah

Resigned
35-37 Brent Street, LondonNW4 2EF
Born December 1977
Director
Appointed 03 Aug 2011
Resigned 01 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Nathan Teitelbaum

Ceased
349 Regents Park Road, LondonN3 1DH
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2022
Ceased 24 Feb 2025
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022
349 Regents Park Road, LondonN3 1DH

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
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
22 August 2025
MR05Certification of Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
13 July 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 April 2013
AA01Change of Accounting Reference Date
Legacy
22 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Legacy
11 April 2012
MG01MG01
Incorporation Company
3 August 2011
NEWINCIncorporation