UKBizDB.co.uk

FAIRFIELDS PROPERTIES LIMITED

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

This company is commonly known as Fairfields Properties Limited. The company was founded 69 years ago and was given the registration number 00545580. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FAIRFIELDS PROPERTIES LIMITED
Company Number:00545580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1955
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director-Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director14 September 2001Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director-Active
Denwood House, Warninglid, Haywards Heath, RH17 5TE

Secretary-Active
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Secretary01 February 2003Active

People with Significant Control

Mrs Margaret Anna Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Caroline Mary Weeden De Lopez
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Officers

Change person director company with change date.

Download
2015-11-13Officers

Change person director company with change date.

Download
2015-11-13Officers

Change person director company with change date.

Download
2015-02-04Mortgage

Mortgage satisfy charge full.

Download
2015-02-04Mortgage

Mortgage satisfy charge full.

Download
2015-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.