UKBizDB.co.uk

FAIRFIELD FREEHOLDERS LIMITED

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

This company is commonly known as Fairfield Freeholders Limited. The company was founded 20 years ago and was given the registration number 04927234. The firm's registered office is in AMERSHAM. You can find them at Flat 3 7, Amersham Road, Chesham Bois, Amersham, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FAIRFIELD FREEHOLDERS LIMITED
Company Number:04927234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 3 7, Amersham Road, Chesham Bois, Amersham, Bucks, England, HP6 5PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairfields, Flat 2, Amersham Road, Chesham Bois, Amersham, England, HP6 5PD

Director20 April 2018Active
Flat 1, Fairfield, 7, Amersham Road, Chesham Bois, Amersham, England, HP6 5PD

Director01 March 2020Active
Fairfield, Amersham Road, Chesham Bois, Amersham, England, HP6 5PD

Director30 October 2018Active
Flat 3 Fairfield, 7 Amersham Road, Chesham Bois, HP6 5PD

Secretary11 October 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary09 October 2003Active
Flat 1, 7 Amersham Road, Chesham Bois, Amersham, England, HP6 5PD

Secretary02 April 2015Active
3 Fairfield 7 Amersham Road, Amersham, HP6 5PD

Secretary04 September 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director09 October 2003Active
Flat 3 Fairfield, 7 Amersham Road, Chesham Bois, HP6 5PD

Director11 October 2003Active
Flat 2 Fairfield, 7 Amersham Road, Chesham Bois, HP6 5PD

Director11 October 2003Active
2 Fairfield, 7 Amersham Road, Chesham Bois, HP6 5PB

Director01 May 2006Active
2 Fairfield, 7 Amersham Road, Chesham Bois, HP6 5PB

Director01 May 2006Active
Flat 2, 7 Amersham Road, Chesham Bois, Amersham, England, HP6 5PD

Director27 May 2010Active
Flat 1, 7 Amersham Road, Chesham Bois, Amersham, England, HP6 5PD

Director02 April 2015Active
Flat 3, 7 Amersham Road, Chesham Bois, Amersham, England, HP6 5PD

Director11 October 2003Active
Flat 3, 7 Amersham Road, Chesham Bois, Amersham, England, HP6 5PD

Director17 October 2013Active
3 Fairfield, 7 Amersham Road, Amersham, HP6 5PB

Director04 April 2005Active

People with Significant Control

Ms CĂ©line Occhionigro
Notified on:01 January 2020
Status:Active
Date of birth:April 1968
Nationality:French
Country of residence:England
Address:Flat 3, Fairfield,, 7, Amersham Road, Amersham, England, HP6 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Roy Banner
Notified on:01 January 2020
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Flat 2, Fairfield, 7, Amersham Road, Amersham, England, HP6 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Shalini Kunhamboo
Notified on:01 January 2020
Status:Active
Date of birth:January 1988
Nationality:Malaysian
Country of residence:England
Address:Flat 1, Fairfield, 7, Amersham Road, Amersham, England, HP6 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Edward Rosenthal
Notified on:03 October 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Flat 1, 7 Amersham Road, Amersham, England, HP6 5PD
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Address

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

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.