UKBizDB.co.uk

FAIRACRE LETTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vine Cottage, Church Lane, Birdham, England, PO20 7AT

Director21 November 2016Active
21, Mays Hill Road, Bromley, United Kingdom, BR2 0HS

Director21 November 2016Active
Vine Cottage, Church Lane, Birdham, England, PO20 7AT

Director16 March 2017Active
Vine Cottage, Church Lane, Birdham, England, PO20 7AT

Director16 March 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-12-08Resolution

Resolution.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Address

Change registered office address company with date old address new address.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.