5 FAIRHOLME ROAD LIMITED

Register to unlock more data on OkredoRegister

5 FAIRHOLME ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156331

Incorporation date

08/02/2001

Size

Dormant

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon13/02/2026
Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-13
dot icon03/02/2026
Termination of appointment of Nigel Cross as a secretary on 2026-02-03
dot icon03/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-03
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon25/11/2025
Director's details changed for Mr Bruno Carlo Manganoni on 2025-11-21
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/02/2017
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 2017-02-08
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Appointment of Mr Nigel Cross as a secretary
dot icon22/02/2012
Termination of appointment of Bruno Manganoni as a secretary
dot icon17/02/2012
Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 2012-02-17
dot icon14/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/02/2011
Director's details changed for Bruno Manganoni on 2011-02-08
dot icon08/02/2011
Secretary's details changed for Bruno Manganoni on 2011-02-08
dot icon28/01/2011
Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 2011-01-28
dot icon23/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Bruno Manganoni on 2010-02-22
dot icon16/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 08/02/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from c/o blacher asociates monument house 215 marsh road pinner middlesex HA5 5NE
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Location of register of members
dot icon19/12/2008
Appointment terminated director and secretary stenham property LIMITED
dot icon19/12/2008
Appointment terminated director sukey tucker
dot icon19/12/2008
Director and secretary appointed bruno carlo manganoni
dot icon19/12/2008
Registered office changed on 19/12/2008 from monument house 215 marsh road pinner middlesex HA5 5QD
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 08/02/08; no change of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 08/02/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 08/02/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 08/02/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 08/02/04; full list of members
dot icon14/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/07/2003
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon11/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon15/04/2003
Return made up to 08/02/03; full list of members
dot icon15/04/2002
Return made up to 08/02/02; full list of members
dot icon06/12/2001
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon12/11/2001
Registered office changed on 12/11/01 from: 5 fairholme road kensington london W14 9JZ
dot icon12/11/2001
Ad 09/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon08/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/02/2001 - 08/02/2001
9278
Manganoni, Bruno Carlo
Director
31/07/2008 - Present
5
Cross, Nigel
Secretary
22/02/2012 - 03/02/2026
-
Tucker, Sukey
Director
08/02/2001 - 31/07/2008
-
HALLMARK REGISTRARS LIMITED
Nominee Director
08/02/2001 - 08/02/2001
812

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 FAIRHOLME ROAD LIMITED

5 FAIRHOLME ROAD LIMITED is an(a) Active company incorporated on 08/02/2001 with the registered office located at 383 High Road, London, Greater London NW10 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 FAIRHOLME ROAD LIMITED?

toggle

5 FAIRHOLME ROAD LIMITED is currently Active. It was registered on 08/02/2001 .

Where is 5 FAIRHOLME ROAD LIMITED located?

toggle

5 FAIRHOLME ROAD LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does 5 FAIRHOLME ROAD LIMITED do?

toggle

5 FAIRHOLME ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 FAIRHOLME ROAD LIMITED?

toggle

The latest filing was on 13/02/2026: Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-13.