This company is commonly known as Fairacre Lettings Limited. The company was founded 7 years ago and was given the registration number 10488546. The firm's registered office is in CHICHESTER. You can find them at Cawley Priory, South Pallant, Chichester, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FAIRACRE LETTINGS LIMITED |
---|---|---|
Company Number | : | 10488546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom, PO19 1SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vine Cottage, Church Lane, Birdham, England, PO20 7AT | Director | 21 November 2016 | Active |
21, Mays Hill Road, Bromley, United Kingdom, BR2 0HS | Director | 21 November 2016 | Active |
Vine Cottage, Church Lane, Birdham, England, PO20 7AT | Director | 16 March 2017 | Active |
Vine Cottage, Church Lane, Birdham, England, PO20 7AT | Director | 16 March 2017 | Active |
Mr James Nicholas Carpenter | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vine Cottage, Church Lane, Birdham, England, PO20 7AT |
Nature of control | : |
|
Mrs Caroline Claire Jaroudy | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ivy Cottage, 10 Martins Road, Shortlands, England, BR2 0EF |
Nature of control | : |
|
Mr James Nicholas Carpenter | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vine Cottage, Church Lane, Birdham, England, PO20 7AT |
Nature of control | : |
|
Mrs Caroline Claire Jaroudy | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ivy Cottage, 10 Martins Road, Shortlands, England, BR2 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-12-08 | Capital | Capital allotment shares. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.