UKBizDB.co.uk

FAIRGROVE PROPERTIES LTD

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550 Valley Road, Basford, Nottingham, NG5 1JJ

Secretary14 November 2022Active
550, Valley Road, Nottingham, England, NG5 1JJ

Director14 November 2022Active
Bridge House, Hardy Close, Kimberley, Nottingham, England, NG16 2JW

Secretary03 February 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 February 2000Active
Wollaton House, Wollaton, Nottingham, NG8 2AH

Director29 May 2003Active
Bridge House, Hardy Close, Kimberley, Nottingham, England, NG16 2JW

Director12 April 2006Active
Bridge House, Hardy Close, Kimberley, Nottingham, England, NG16 2JW

Director03 February 2000Active
Bridge House, Hardy Close, Kimberley, Nottingham, England, NG16 2JW

Director10 December 2003Active
11 Birchover Way, Allestree, Derby, DE22 2QG

Director10 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.