55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036823

Incorporation date

23/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 35 Constantine Road, London NW3 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1995)
dot icon30/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon28/03/2026
Termination of appointment of Patrick John O'gara as a director on 2026-03-27
dot icon28/03/2026
Appointment of Mr William Shucksmith as a director on 2026-03-27
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon17/10/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon15/03/2021
Registered office address changed from 60 Harbour Hill Road Poole Devon BH15 3PZ England to Flat 3, Flat 3 35 Constantine Road London NW3 2LN on 2021-03-15
dot icon15/03/2021
Termination of appointment of George Lubikowski as a director on 2021-03-01
dot icon13/09/2020
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Registered office address changed from The Foxes the Avenue Christs Hospital Horsham West Sussex RH13 0LY to 60 Harbour Hill Road Poole Devon BH15 3PZ on 2020-09-08
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon01/09/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon16/07/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon29/03/2015
Termination of appointment of Theresa Mccullogh as a director on 2015-02-27
dot icon16/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Termination of appointment of George Lubikowski as a secretary
dot icon01/07/2011
Appointment of Dr Mark Jennings as a secretary
dot icon22/06/2011
Registered office address changed from Upper Maisonette 22 Charleville Road London W14 9JH on 2011-06-22
dot icon30/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon30/03/2011
Director's details changed for Dr Mark Jennings on 2011-01-01
dot icon30/03/2011
Director's details changed for Theresa Mccullogh on 2011-01-01
dot icon22/03/2011
Appointment of Patrick John O'gara as a director
dot icon01/03/2011
Termination of appointment of Chamila Wells-Thorpe as a director
dot icon06/12/2010
Appointment of Harinder Kaur Virdee as a director
dot icon24/11/2010
Director's details changed for Chamila Kumari Niyarepola on 2010-11-15
dot icon24/11/2010
Appointment of Dr Mark Jennings as a director
dot icon28/10/2010
Termination of appointment of Neil Varey as a director
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon13/05/2010
Director's details changed for Theresa Mccullogh on 2010-01-01
dot icon13/05/2010
Director's details changed for Mr George Lubikowski on 2010-01-01
dot icon13/05/2010
Director's details changed for Dr Neil Varey on 2010-01-01
dot icon13/05/2010
Director's details changed for Chamila Kumari Niyarepola on 2010-01-01
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 23/03/09; full list of members
dot icon13/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 23/03/08; no change of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-04-01
dot icon20/06/2007
Return made up to 23/03/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon01/11/2006
Director resigned
dot icon06/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/06/2006
New director appointed
dot icon26/06/2006
Return made up to 23/03/06; full list of members
dot icon08/06/2006
New director appointed
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 23/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 23/03/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 23/03/03; full list of members
dot icon08/03/2003
Registered office changed on 08/03/03 from: 104 victoria road north portsmouth hampshire PO5 1QE
dot icon24/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/05/2002
Director resigned
dot icon15/04/2002
Return made up to 23/03/02; full list of members
dot icon15/04/2002
Director's particulars changed
dot icon15/04/2002
Secretary's particulars changed;director's particulars changed
dot icon13/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon15/11/2001
Registered office changed on 15/11/01 from: 57C fairholme road london W14 9JY
dot icon08/05/2001
Return made up to 23/03/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
New director appointed
dot icon30/05/2000
Return made up to 23/03/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon10/09/1999
Registered office changed on 10/09/99 from: 55 fairholme road london W14 9JY
dot icon10/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon11/06/1999
Return made up to 23/03/99; full list of members
dot icon11/06/1999
New director appointed
dot icon11/06/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon22/04/1998
Return made up to 23/03/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon23/04/1997
Return made up to 23/03/97; change of members
dot icon19/02/1997
Full accounts made up to 1996-03-31
dot icon14/04/1996
Return made up to 23/03/96; full list of members
dot icon20/07/1995
Ad 12/06/95--------- £ si 80@1=80 £ ic 2/82
dot icon20/04/1995
Registered office changed on 20/04/95 from: 2 bedford row london WC1R 4BU
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Secretary resigned;new director appointed
dot icon10/04/1995
New secretary appointed;director resigned;new director appointed
dot icon23/03/1995
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
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.08K
-
0.00
-
-
2022
0
5.08K
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Mark, Dr
Secretary
17/06/2011 - Present
-
Jennings, Mark, Dr
Director
22/11/2010 - Present
-
Lubikowski, George
Secretary
31/03/1995 - 17/06/2011
-
VENDEBITUR SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/03/1995 - 31/03/1995
17
VENDEBITUR SECRETARIAL SERVICES LIMITED
Corporate Director
23/03/1995 - 14/03/1999
17

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 55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED

55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 23/03/1995 with the registered office located at Flat 3 35 Constantine Road, London NW3 2LN. There are currently 4 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 55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED?

toggle

55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 23/03/1995 .

Where is 55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED located?

toggle

55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED is registered at Flat 3 35 Constantine Road, London NW3 2LN.

What does 55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED do?

toggle

55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55/57 FAIRHOLME ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-14 with no updates.