UKBizDB.co.uk

FAIRCLOUGH HOMES GROUP LIMITED

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

This company is commonly known as Fairclough Homes Group Limited. The company was founded 31 years ago and was given the registration number 02804113. The firm's registered office is in DERBY. You can find them at 2 Centro Place, Pride Park, Derby, Derbyshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FAIRCLOUGH HOMES GROUP LIMITED
Company Number:02804113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Centro Place, Pride Park, Derby, United Kingdom, DE24 8RF

Director14 September 2009Active
2, Centro Place, Pride Park, Derby, United Kingdom, DE24 8RF

Director29 March 2011Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary26 March 1994Active
5135 Royal Lane, Dallas, Usa, 75229

Secretary22 November 2001Active
6060 Knights Court, Solihull, Parkway, Birmingham Business, Park, Solihull, B37 7WY

Secretary16 September 2005Active
3821 Colgate, Dallas, Texas, Usa,

Secretary01 January 2005Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Secretary26 March 1993Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary15 April 1999Active
6060 Knights Court, Solihull, Parkway, Birmingham Business, Park, Solihull, B37 7WY

Director16 September 2005Active
Greenacres August Lane, Farley Green, Guildford, GU5 9DP

Director15 April 1999Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Director26 March 1993Active
Low Wood, Westwood Road, Windlesham, GU20 6LX

Director15 April 1999Active
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW

Director29 January 1998Active
1 Pinetops, Forest Road, Horsham, RH12 4HU

Director10 July 1999Active
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE

Director08 July 1994Active
4 Fernbank, Finchampstead, Wokingham, RG11 4XB

Director17 February 1995Active
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT

Director17 February 1995Active
Rydencroft, Preston New Road, Newton With Scales, PR4 3RE

Director02 July 1999Active
Meadowgarth Bowbridge Lane, Prestbury, Cheltenham, GL52 3BJ

Director29 January 1998Active
3517 Princeton, Dallas, United States,

Director28 May 1999Active
6060 Knights Court, Solihull, Parkway, Birmingham Business, Park, Solihull, B37 7WY

Director16 September 2005Active
74 Olivers Battery Road North, Winchester, SO22 4JB

Director01 October 2002Active
45, Graham Terrace, London, SW1W 8HN

Director29 January 1998Active
2, Centro Place, Pride Park, Derby, United Kingdom, DE24 8RF

Director16 September 2005Active
Whitegates, Wixford, North Alcester, B49 6DA

Director16 September 2005Active
Bank Top Farm Springside Road, Walmersley, Bury, BL9 5QU

Director17 February 1995Active
2 Glenchester Court, Dallas, Texas 75225, America,

Director28 May 1999Active
2, Centro Place, Pride Park, Derby, United Kingdom, DE24 8RF

Director16 September 2005Active
Bramber House, 59 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU

Director01 October 2002Active
Sandiway House, Hartford, Northwich, CW8 2YA

Corporate Director08 July 1994Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director26 March 1993Active

People with Significant Control

Miller Fairclough Uk Limited
Notified on:20 June 2017
Status:Active
Country of residence:United Kingdom
Address:2, Centro Place, Derby, United Kingdom, DE24 8RF
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type dormant.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type dormant.

Download
2015-08-03Officers

Change person director company with change date.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Termination director company with name termination date.

Download
2014-09-09Accounts

Accounts with accounts type dormant.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.