This company is commonly known as Fairacre Estate Limited. The company was founded 39 years ago and was given the registration number 01830148. The firm's registered office is in WEYBRIDGE. You can find them at Ibex House, Baker Street, Weybridge, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | FAIRACRE ESTATE LIMITED |
---|---|---|
Company Number | : | 01830148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ibex House, Baker Street, Weybridge, Surrey, England, KT13 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 27 July 1997 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 04 June 2016 | Active |
Woodside Cottage, Luxborough, Watchet, TA23 0SJ | Secretary | - | Active |
Woodside Cottage, Luxborough, Watchet, TA23 0SJ | Secretary | 04 August 2007 | Active |
12 Fairacre, Thornbury Road, Isleworth, TW7 4NJ | Director | 21 August 1999 | Active |
Lawford House, Leacroft, Staines, England, TW18 4NN | Director | - | Active |
The Old Station, Lower Ground Floor, Moor Lane, Staines-Upon-Thames, England, TW18 4BB | Director | 28 October 2006 | Active |
6 Fairacre, Church Road, Isleworth, TW7 4PJ | Director | - | Active |
9 Fairacre, Isleworth, TW7 4NJ | Director | - | Active |
12 Fairacre, Isleworth, TW7 4NJ | Director | - | Active |
8 Fairacre, Thornbury Road, Isleworth, TW7 4NJ | Director | 17 July 1995 | Active |
4 Fairacre, Church Road, Isleworth, TW7 4PJ | Director | 31 July 1998 | Active |
Mr Atul Kochhar | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ibex House, Baker Street, Weybridge, England, KT13 8AH |
Nature of control | : |
|
Miss Madhuri Kapila | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ibex House, Baker Street, Weybridge, England, KT13 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.