This company is commonly known as Fairgrove Properties Ltd. The company was founded 24 years ago and was given the registration number 03918560. The firm's registered office is in NOTTINGHAM. You can find them at 550 Valley Road, Basford, Nottingham, Nottinghamshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | FAIRGROVE PROPERTIES LTD |
---|---|---|
Company Number | : | 03918560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
550 Valley Road, Basford, Nottingham, NG5 1JJ | Secretary | 14 November 2022 | Active |
550, Valley Road, Nottingham, England, NG5 1JJ | Director | 14 November 2022 | Active |
Bridge House, Hardy Close, Kimberley, Nottingham, England, NG16 2JW | Secretary | 03 February 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 03 February 2000 | Active |
Wollaton House, Wollaton, Nottingham, NG8 2AH | Director | 29 May 2003 | Active |
Bridge House, Hardy Close, Kimberley, Nottingham, England, NG16 2JW | Director | 12 April 2006 | Active |
Bridge House, Hardy Close, Kimberley, Nottingham, England, NG16 2JW | Director | 03 February 2000 | Active |
Bridge House, Hardy Close, Kimberley, Nottingham, England, NG16 2JW | Director | 10 December 2003 | Active |
11 Birchover Way, Allestree, Derby, DE22 2QG | Director | 10 November 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 03 February 2000 | Active |
Mr Christopher Charles Hickling | ||
Notified on | : | 14 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2022 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 550, Valley Road, Nottingham, England, NG5 1JJ |
Nature of control | : |
|
Mr Christopher Hickling | ||
Notified on | : | 18 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | 550 Valley Road, Nottingham, NG5 1JJ |
Nature of control | : |
|
Mr Stephen Howard Midgley | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 550 Valley Road, Nottingham, NG5 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Officers | Appoint person secretary company with name date. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination secretary company with name termination date. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.