FAIRGATE ESTATES LIMITED

22-24 Ely Place, London, EC1N 6TE
StatusACTIVE
Company No.02314954
CategoryPrivate Limited Company
Incorporated09 Nov 1988
Age35 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

FAIRGATE ESTATES LIMITED is an active private limited company with number 02314954. It was incorporated 35 years, 8 months, 23 days ago, on 09 November 1988. The company address is 22-24 Ely Place, London, EC1N 6TE.



Company Fillings

Termination director company with name termination date

Date: 10 Jul 2024

Action Date: 02 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayodele Akindele

Termination date: 2024-07-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2023

Action Date: 25 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023149540018

Charge creation date: 2023-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2023

Action Date: 25 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023149540019

Charge creation date: 2023-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2023

Action Date: 25 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023149540020

Charge creation date: 2023-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 15 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-15

Psc name: Fairgate Group Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ayodele Akindele

Appointment date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abiodun Alex-Duduyemi

Appointment date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Oluwatoyin Isemede

Appointment date: 2021-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Clare Stevenson

Appointment date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Labode Oladimaji Akindele

Termination date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ratnajothy Kanagaratnam

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibidun Adetunji

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-05

Old address: C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP

Documents

View document PDF

Legacy

Date: 07 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-18

Old address: 3Rd Floor 39 Tabernacle Street London EC2A 4AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Chief Labode Oladimaji Akindele

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMBA PROJEX LIMITED

18 HILLSIDE VIEW,HIGH PEAK,SK22 3DF

Number:08123118
Status:ACTIVE
Category:Private Limited Company

BEXCREST HOMES LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:04365907
Status:ACTIVE
Category:Private Limited Company

ELECON UK LIMITED

130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:06413787
Status:ACTIVE
Category:Private Limited Company

ELITE SITE SERVICES LTD

THE MILL HOUSE, COURT FARM CHURCH LANE,WORCESTER,WR5 2PS

Number:11402850
Status:ACTIVE
Category:Private Limited Company

ESTORY LIMITED

FLAT 34,LONDON,N1 6NT

Number:10477785
Status:ACTIVE
Category:Private Limited Company

GRIERSON ASSOCIATES LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:10373083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source