Background WavePink WaveYellow Wave

FAIRGATE TOTTENHAM LIMITED (10986093)

FAIRGATE TOTTENHAM LIMITED (10986093) is an active UK company. incorporated on 28 September 2017. 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. FAIRGATE TOTTENHAM LIMITED has been registered for 8 years. Current directors include COLLECOTT, Matthew John.

Company Number
10986093
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
Lilywhite House, London, N17 0BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLLECOTT, Matthew John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRGATE TOTTENHAM LIMITED

FAIRGATE TOTTENHAM LIMITED is an active company incorporated on 28 September 2017 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. FAIRGATE TOTTENHAM LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10986093

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

STANHOPE TOTTENHAM LTD
From: 28 September 2017To: 19 September 2019
Contact
Address

Lilywhite House 782 High Road London, N17 0BX,

Previous Addresses

100 New Oxford Street 2nd Floor London WC1A 1HB United Kingdom
From: 28 September 2017To: 3 October 2019
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Funding Round
Jan 18
Funding Round
Apr 18
Loan Secured
May 18
Owner Exit
May 18
Owner Exit
May 18
Capital Update
Jul 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Feb 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Sept 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Born September 1968
Director
Appointed 29 Aug 2018

PAGAN, Clare Noelle

Resigned
2nd Floor, LondonWC1A 1HB
Secretary
Appointed 18 Dec 2017
Resigned 26 Jul 2019

CAMP, David John

Resigned
2nd Floor, LondonWC1A 1HB
Born August 1957
Director
Appointed 28 Sept 2017
Resigned 26 Jul 2019

GERMAN, Ronald Ian

Resigned
2nd Floor, LondonWC1A 1HB
Born May 1954
Director
Appointed 18 Dec 2017
Resigned 26 Jul 2019

LEVY, Daniel Philip

Resigned
782 High Road, LondonN17 0BX
Born February 1962
Director
Appointed 29 Aug 2018
Resigned 04 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
782 High Road, LondonN17 0BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Norfolk Joint Venture Limited

Ceased
New Oxford Street, LondonWC1A 1HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 29 Mar 2018

Mr David John Camp

Ceased
2nd Floor, LondonWC1A 1HB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Change Sail Address Company With New Address
25 October 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 October 2022
AD03Change of Location of Company Records
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Resolution
1 October 2019
RESOLUTIONSResolutions
Resolution
19 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Change Of Name Notice
14 August 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Legacy
20 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2018
SH19Statement of Capital
Legacy
20 July 2018
CAP-SSCAP-SS
Resolution
20 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 December 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2017
NEWINCIncorporation