UKBizDB.co.uk

FAIRACRE PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Fairacre Property Holdings Limited. The company was founded 25 years ago and was given the registration number 03642391. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FAIRACRE PROPERTY HOLDINGS LIMITED
Company Number:03642391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Millfield Lane, Highgate, United Kingdom, N6 6JB

Secretary06 May 2003Active
36, Millfield Lane, Highgate, United Kingdom, N6 6JB

Director06 May 2003Active
25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG

Secretary19 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 October 1998Active
14 Ridgmont Road, St Albans, AL1 3AF

Director07 December 1999Active
Heathside, 68a Redington Road, London, NW3 7RS

Director06 May 2003Active
18 The Broadwalk, Northwood, HA6 2XD

Director07 December 1999Active
10 Prairie Street, London, SW8 3PU

Director03 December 2001Active
Houghton Park Farm, Hazelwood Lane, Ampthill, MK45 2EZ

Director28 March 2003Active
Flat 4, 8 Edge Hill, London, SW19 4LP

Director01 March 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 October 1998Active
11 Branksome Close, Norwich, NR4 6SP

Director06 June 2002Active
5 Linnell Drive, London, NW11 7LL

Director06 May 2003Active
Chatfolds, Warnham, Horsham, RH12 3SH

Director06 June 2002Active
58 Kings Road, Wimbledon, London, SW19 8QW

Director19 October 1998Active
Keepers Cottage, 2 Post Office Row, Weston, Hitchin, SG4 7AU

Director10 April 2003Active

People with Significant Control

Fairacre Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person secretary company with change date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person secretary company with change date.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Address

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

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.