Background WavePink WaveYellow Wave

FAIR REAL ESTATE LTD (08721559)

FAIR REAL ESTATE LTD (08721559) is an active UK company. incorporated on 7 October 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FAIR REAL ESTATE LTD has been registered for 12 years. Current directors include CAMALO', Alfredo, Mr..

Company Number
08721559
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
2 Portman House Fidcorp, London, W1H 6DU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMALO', Alfredo, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIR REAL ESTATE LTD

FAIR REAL ESTATE LTD is an active company incorporated on 7 October 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FAIR REAL ESTATE LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08721559

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

2 Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

C/O Fidcorp Limited 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 24 November 2023To: 24 October 2025
, 182-184 High Street North, Office 3693, London, E6 2JA, England
From: 20 March 2023To: 24 November 2023
, 63-66 Hatton Garden Fifth Floor Suite 23, London, EC1N 8LE
From: 7 March 2023To: 20 March 2023
, 124-128 City Road, London, EC1V 2NX
From: 23 February 2023To: 7 March 2023
, Fair Real Estate Ltd, Office 3693, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom
From: 29 June 2022To: 23 February 2023
, 40 Basinghall Street, 17th Floor City Tower, London, EC2V 5DE
From: 11 November 2019To: 29 June 2022
, the Long Lodge 265-269 Kingston Road, Wimbledon, London, SW19 3NW
From: 21 May 2015To: 11 November 2019
, the Long Lodge 265-269 Kingston Road, London, SW19 3FW, England
From: 8 October 2014To: 21 May 2015
, 139 Kingston Road, London, SW19 1LT
From: 7 October 2013To: 8 October 2014
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
May 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
12
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CAMALO', Alfredo, Mr.

Active
Portman House Fidcorp, LondonW1H 6DU
Born June 1978
Director
Appointed 03 Feb 2025

ALBERGATORE, Gennaro

Resigned
2 Portman Street, LondonW1H 6DU
Born November 1985
Director
Appointed 20 Mar 2023
Resigned 03 Feb 2025

ALBERGATORE, Gennaro, Mr.

Resigned
Hatton Garden Fifth Floor Suite 23, LondonEC1N 8LE
Born November 1985
Director
Appointed 31 Jul 2019
Resigned 20 Mar 2023

DURMISHI, Muarem

Resigned
High Street North, LondonE6 2JA
Born May 1981
Director
Appointed 20 Mar 2023
Resigned 20 Mar 2023

GUERRIERI, Francesco Ciro

Resigned
Battery Road, LondonSE28 0JS
Born August 1948
Director
Appointed 20 Mar 2019
Resigned 30 Jul 2019

UMBERTO, Arpaia

Resigned
Battery Road, LondonSE28 0JS
Born April 1990
Director
Appointed 29 Jul 2019
Resigned 31 Jul 2019

WADHWA, Rakesh

Resigned
York Road, LondonSM2 6HJ
Born February 1957
Director
Appointed 07 Oct 2013
Resigned 20 Mar 2019

Persons with significant control

7

1 Active
6 Ceased
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2024

Mr Gennaro Albergatore

Ceased
2 Portman Street, LondonW1H 6DU
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2023
Ceased 20 Mar 2024

Mr Muarem Durmishi

Ceased
High Street North, LondonE6 2JA
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2023
Ceased 22 Mar 2023

Mr. Gennaro Albergatore

Ceased
Hatton Garden Fifth Floor Suite 23, LondonEC1N 8LE
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Ceased 20 Mar 2023

Mr Arpaia Umberto

Ceased
Battery Road, LondonSE28 0JS
Born April 1990

Nature of Control

Significant influence or control
Notified 29 Jul 2019
Ceased 31 Jul 2019

Mr Francesco Ciro Guerrieri

Ceased
Battery Road, LondonSE28 0JS
Born August 1948

Nature of Control

Significant influence or control
Notified 20 Mar 2019
Ceased 30 Jul 2019

Mr Rakesh Wadhwa

Ceased
265-269 Kingston Road, LondonSW19 3NW
Born February 1957

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 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 August 2022
AAMDAAMD
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
1 April 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Incorporation Company
7 October 2013
NEWINCIncorporation