Background WavePink WaveYellow Wave

FAIR ESTATES LTD (09491838)

FAIR ESTATES LTD (09491838) is an active UK company. incorporated on 16 March 2015. 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. FAIR ESTATES LTD has been registered for 11 years. Current directors include FRANKEL, David, HERZKA, Nathan.

Company Number
09491838
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
65 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, David, HERZKA, Nathan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIR ESTATES LTD

FAIR ESTATES LTD is an active company incorporated on 16 March 2015 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. FAIR ESTATES LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09491838

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

65 Fairholt Road London, N16 5EW,

Previous Addresses

65 Fairholt Road London N1 5EW England
From: 16 March 2015To: 16 April 2019
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Apr 20
Funding Round
Nov 22
New Owner
Dec 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HERZKA, Nathan

Active
Moresby Road, LondonE5 9LF
Secretary
Appointed 16 Mar 2015

FRANKEL, David

Active
LondonN16 6EW
Born November 1970
Director
Appointed 16 Mar 2015

HERZKA, Nathan

Active
Moresby Road, LondonE5 9LF
Born November 1955
Director
Appointed 16 Mar 2015

Persons with significant control

2

Mr Nathan Herzka

Active
Moresby Road, LondonE5 9LF
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2022

Mr David Frankel

Active
Fairholt Road, LondonN16 5EW
Born November 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Incorporation Company
16 March 2015
NEWINCIncorporation