FAIRHOLD HOMES (NO.4) LIMITED

FAIRHOLD HOMES (NO.4) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAIRHOLD HOMES (NO.4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03617962
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAIRHOLD HOMES (NO.4) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FAIRHOLD HOMES (NO.4) LIMITED located?

    Registered Office Address
    Berkeley House
    304 Regents Park Road
    N3 2JX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRHOLD HOMES (NO.4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCARTHY & STONE INVESTMENT PROPERTIES NO5 LIMITEDAug 19, 1998Aug 19, 1998

    What are the latest accounts for FAIRHOLD HOMES (NO.4) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for FAIRHOLD HOMES (NO.4) LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2025
    Next Confirmation Statement DueSep 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2024
    OverdueNo

    What are the latest filings for FAIRHOLD HOMES (NO.4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Oct 31, 2024

    25 pagesAA

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    25 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    25 pagesAA

    Director's details changed for Mr Graham James Parcell on Feb 09, 2023

    2 pagesCH01

    Director's details changed for Mr Graham James Parcell on Jul 03, 2021

    2 pagesCH01

    Director's details changed for Mr Simon Jonathan Lake on Sep 16, 2022

    2 pagesCH01

    Confirmation statement made on Aug 18, 2022 with updates

    5 pagesCS01

    Full accounts made up to Oct 31, 2021

    24 pagesAA

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Aug 27, 2021

    • Capital: GBP 10,532,955.86
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re-capitalise the sum of £10532934 27/08/2021
    RES14
    capital

    Resolutions

    Re-issue new share class/share premium 27/08/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Aug 31, 2021

    • Capital: GBP 327.18
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 27/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 18, 2021 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2020

    21 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Secretary's details changed for Law Debenture Corporate Services Limited on Nov 30, 2020

    1 pagesCH04

    Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG

    1 pagesAD02

    Change of details for Fernando Propco Holdings Limited as a person with significant control on Nov 30, 2020

    2 pagesPSC05

    Director's details changed for Mr Graham James Parcell on Nov 30, 2020

    2 pagesCH01

    Director's details changed for Mr Simon Jonathan Lake on Nov 30, 2020

    2 pagesCH01

    Who are the officers of FAIRHOLD HOMES (NO.4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW DEBENTURE CORPORATE SERVICES LIMITED
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Secretary
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03388362
    128993890001
    LAKE, Simon Jonathan
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritishDirector167246670002
    PARCELL, Graham James
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritishDirector52050240044
    HALLAM, Paul
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    167212900001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    RAPLEY, Ian Andrew
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    165427320001
    WOLFSON, Alan
    43 Lyndhurst Gardens
    N3 1TA London
    Secretary
    43 Lyndhurst Gardens
    N3 1TA London
    British55840480004
    MCCARTHY & STONE (GROUP SERVICES) LIMITED
    Homelife House
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    Secretary
    Homelife House
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    75815830001
    OP SECRETARIES LIMITED
    18 Upper Grosvenor Street
    W1K 7PW London
    Secretary
    18 Upper Grosvenor Street
    W1K 7PW London
    80405640001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HALLAM, Paul
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Director
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    EnglandBritishChartered Accountant260389200001
    KHADHOURI, Sidney Ezra
    Park Lane
    W1K 1RB London
    35
    England
    Director
    Park Lane
    W1K 1RB London
    35
    England
    EnglandBritishDirector Tax Planning & Strategy22219210003
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritishManaging Director158021700001
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    United KingdomBritishManaging Director140593930001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    EnglandBritishAccountant98678880014
    RAPLEY, Ian
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    United KingdomBritishNone152894020001
    MCCARTHY & STONE (GROUP SERVICES) LIMITED
    Homelife House
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    Director
    Homelife House
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    75815830001
    MCCARTHY & STONE CORPORATE SERVICES LIMITED
    Homelife House 26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    Director
    Homelife House 26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    48468450001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FAIRHOLD HOMES (NO.4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Sep 25, 2020
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12318016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fairhold Finance Limited
    302 Regents Park Road
    N3 2JX London
    Molteno House
    England
    Apr 06, 2016
    302 Regents Park Road
    N3 2JX London
    Molteno House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number05512842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0