FAIRHOLD VT1 REPONO LIMITED

  • Company statusactive
  • Company No08656068
  • Age11 years 11 months Incorporated 19 August 2013
  • Officers5

Address

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

FAIRHOLD VT1 REPONO LIMITED is an active company incorporated on 19 August 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

Notification Of A Person With Significant Control

8 Months Ago on 20 Nov 2024

Withdrawal Of A Person With Significant Control Statement

8 Months Ago on 20 Nov 2024

Confirmation Statement With No Updates

10 Months Ago on 10 Sep 2024

Accounts With Accounts Type Dormant

1 Year Ago on 04 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 01 Sep 2023

Accounts With Accounts Type Dormant

2 Years Ago on 11 May 2023

Confirmation Statement With No Updates

2 Years Ago on 07 Sep 2022

Accounts With Accounts Type Dormant

2 Years Ago on 08 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 03 Sep 2021

Accounts With Accounts Type Dormant

3 Years Ago on 06 Aug 2021

Appoint Person Director Company With Name Date

4 Years Ago on 08 Mar 2021

Accounts With Accounts Type Dormant

4 Years Ago on 01 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 08 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 17 Sep 2019

Accounts With Accounts Type Dormant

5 Years Ago on 02 Sep 2019

Appoint Person Director Company With Name Date

6 Years Ago on 23 Jul 2019

Appoint Person Secretary Company With Name Date

6 Years Ago on 22 Jul 2019

Termination Secretary Company With Name Termination Date

6 Years Ago on 22 Jul 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 05 Nov 2018

Confirmation Statement With No Updates

6 Years Ago on 12 Sep 2018

Accounts With Accounts Type Dormant

7 Years Ago on 22 Feb 2018

Confirmation Statement With No Updates

7 Years Ago on 29 Aug 2017

Accounts With Accounts Type Dormant

8 Years Ago on 17 Jun 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 13 Oct 2016

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 196019 Aug 2013
PROCTER, William Kennethdirector May 195319 Aug 2013
WATSON, Michael Daviddirector Dec 195822 Feb 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Lightyear Estates Holdings Limited 29 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.