FAIRHOLD SERVICES VT1 LIMITED

  • Company statusactive
  • Company No08488542
  • Age12 years 3 months Incorporated 15 April 2013
  • Officers5

Address

Berkeley House, 304 Regents Park Road, London, N3 2JX, England

FAIRHOLD SERVICES VT1 LIMITED is an active company incorporated on 15 April 2013 and based in London, England. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

3 Months Ago on 30 Apr 2025

Notification Of A Person With Significant Control

6 Months Ago on 30 Jan 2025

Withdrawal Of A Person With Significant Control Statement

6 Months Ago on 30 Jan 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 24 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 30 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 02 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 21 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 04 Jan 2023

Confirmation Statement With No Updates

3 Years Ago on 25 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 13 Dec 2021

Confirmation Statement With No Updates

4 Years Ago on 18 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 08 Mar 2021

Accounts With Accounts Type Small

4 Years Ago on 11 Jan 2021

Confirmation Statement With No Updates

5 Years Ago on 06 May 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 03 Oct 2019

Appoint Person Director Company With Name Date

6 Years Ago on 18 Jul 2019

Appoint Person Secretary Company With Name Date

6 Years Ago on 16 Jul 2019

Termination Secretary Company With Name Termination Date

6 Years Ago on 16 Jul 2019

Confirmation Statement With No Updates

6 Years Ago on 01 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 29 Mar 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 06 Nov 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 06 Nov 2018

Confirmation Statement With No Updates

7 Years Ago on 04 May 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 16 Aug 2017

Confirmation Statement With Updates

8 Years Ago on 10 May 2017

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
LAU, Danielsecretary 10 Jul 2019
HALLAM, Pauldirector Nov 197510 Jul 2019
MCGILL, Christopher Charlesdirector Apr 196015 Apr 2013
PROCTER, William Kennethdirector May 195315 Apr 2013
WATSON, Michael Daviddirector Dec 195822 Feb 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Lightyear Estates Holdings Limited 01 Oct 2024

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.