58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02894646

Incorporation date

04/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Fairholme Road, West Kensington, London W14 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1994)
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon21/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon31/01/2020
Appointment of Ms Sarah-Jane Alexandra Laing as a director on 2020-01-24
dot icon28/01/2020
Termination of appointment of Pierre Desbois as a director on 2020-01-24
dot icon23/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/09/2012
Appointment of Mr Pierre Desbois as a director
dot icon23/09/2012
Termination of appointment of Helen Lingford Hughes as a director
dot icon06/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Emma Milne on 2009-10-01
dot icon09/02/2010
Director's details changed for Helen Lingford Hughes on 2009-10-01
dot icon09/02/2010
Director's details changed for James Mair on 2009-10-01
dot icon09/02/2010
Director's details changed for Fabrizio Parmeggiani on 2009-10-01
dot icon17/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/02/2009
Return made up to 04/02/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/02/2008
Return made up to 04/02/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/02/2007
Return made up to 04/02/07; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/02/2006
Return made up to 04/02/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/02/2005
Return made up to 04/02/05; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon03/03/2004
Return made up to 04/02/04; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/02/2003
Return made up to 04/02/03; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon04/03/2002
Return made up to 04/02/02; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/02/2001
Return made up to 04/02/01; full list of members
dot icon25/08/2000
New director appointed
dot icon04/08/2000
Accounts for a small company made up to 2000-06-30
dot icon16/03/2000
Director resigned
dot icon11/02/2000
Return made up to 04/02/00; full list of members
dot icon11/02/2000
New secretary appointed
dot icon29/07/1999
New director appointed
dot icon26/07/1999
Accounts for a small company made up to 1999-06-30
dot icon15/05/1999
Director resigned
dot icon09/02/1999
Return made up to 04/02/99; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1998-06-30
dot icon19/02/1998
New director appointed
dot icon06/02/1998
Return made up to 04/02/98; full list of members
dot icon25/07/1997
Accounts for a small company made up to 1997-06-30
dot icon08/07/1997
New director appointed
dot icon18/04/1997
Return made up to 04/02/97; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1996-06-30
dot icon28/05/1996
Return made up to 04/02/96; no change of members
dot icon06/10/1995
Accounts for a small company made up to 1995-06-30
dot icon04/02/1995
Return made up to 04/02/95; full list of members
dot icon20/06/1994
Accounting reference date notified as 30/06
dot icon13/06/1994
New director appointed
dot icon13/06/1994
Director resigned;new director appointed
dot icon13/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/06/1994
Ad 05/02/94--------- £ si 2@1=2 £ ic 2/4
dot icon04/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desbois, Pierre
Director
27/09/2012 - 24/01/2020
-
Milne, Emma, Mss
Director
17/03/2000 - Present
-
Parmeggiani, Fabrizio
Secretary
03/02/2000 - Present
-
Lingford Hughes, Helen
Secretary
05/02/1994 - 23/02/2000
-
FORBES NOMINEES LIMITED
Nominee Director
04/02/1994 - 05/02/1994
142

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 58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED

58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/1994 with the registered office located at 58 Fairholme Road, West Kensington, London W14 9JY. There are currently 5 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 58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED?

toggle

58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 04/02/1994 .

Where is 58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED is registered at 58 Fairholme Road, West Kensington, London W14 9JY.

What does 58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 58 FAIRHOLME ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-01 with no updates.