UKBizDB.co.uk

FAIRHURST PROPERTY HOLDINGS LTD

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

This company is commonly known as Fairhurst Property Holdings Ltd. The company was founded 15 years ago and was given the registration number 06627648. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FAIRHURST PROPERTY HOLDINGS LTD
Company Number:06627648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 263, Woodhouse Lane, Wigan, England, WN6 7NR

Director23 June 2008Active
Ability House, 12 Beecham Court, Wigan, United Kingdom, WN3 6PR

Director29 March 2013Active
Ability House, 12 Beecham Court, Wigan, WN3 6PR

Director07 April 2016Active

People with Significant Control

Mr Simon David Fairhurst
Notified on:28 September 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:21, Bridgeman Terrace, Wigan, England, WN1 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Keeley Lawren Fairhurst
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:Ability House, 12 Beecham Court, Wigan, WN3 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Fairhurst
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 2 , 263, Woodhouse Lane, Wigan, England, WN6 7NR
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 (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
2023-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-20Address

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

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-07Officers

Change person director company with change date.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Address

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

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Accounts

Change account reference date company previous shortened.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Address

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

Download
2018-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.