About

Registered Number: 04667599
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor 32 Park Cross Street, Leeds, West Yorkshire, LS1 2QH,

 

Having been setup in 2003, Fairgreen Property Holdings Ltd have registered office in West Yorkshire. There is one director listed as White, Penelope for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Penelope 17 February 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 11 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 26 August 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 26 August 2010
RT01 - Application for administrative restoration to the register 18 August 2010
GAZ2 - Second notification of strike-off action in London Gazette 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
395 - Particulars of a mortgage or charge 19 December 2008
287 - Change in situation or address of Registered Office 17 October 2008
395 - Particulars of a mortgage or charge 26 July 2008
395 - Particulars of a mortgage or charge 26 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 01 July 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 25 June 2005
395 - Particulars of a mortgage or charge 19 March 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 21 April 2004
363s - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 07 April 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 May 2012 Outstanding

N/A

Legal charge 03 May 2012 Outstanding

N/A

Mortgage 15 December 2008 Outstanding

N/A

Legal mortgage 25 July 2008 Fully Satisfied

N/A

Legal mortgage 25 July 2008 Fully Satisfied

N/A

Legal charge 30 June 2006 Outstanding

N/A

Deed of charge 24 June 2005 Outstanding

N/A

Legal charge 18 March 2005 Outstanding

N/A

Legal charge 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.