UKBizDB.co.uk

FAIRLAND DEVELOPMENTS LIMITED

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

This company is commonly known as Fairland Developments Limited. The company was founded 19 years ago and was given the registration number 05170298. The firm's registered office is in GRANTHAM. You can find them at 34 Tennyson Avenue, , Grantham, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FAIRLAND DEVELOPMENTS LIMITED
Company Number:05170298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Tennyson Avenue, Grantham, Lincolnshire, NG31 9NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Tennyson Avenue, Grantham, NG31 9NA

Director05 August 2019Active
39 Jackdaw Close, Stevenage, SG2 9DA

Director06 July 2004Active
98 Whinbush Road, Hitchin, SG5 1PN

Secretary06 July 2004Active
34 Tennyson Avenue, Grantham, NG31 9NA

Secretary14 May 2006Active
5 Poplar Close, Hitchin, SG4 9LZ

Secretary05 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 July 2004Active
98 Whinbush Road, Hitchin, SG5 1PN

Director06 July 2004Active
34 Tennyson Avenue, Grantham, NG31 9NA

Director06 July 2004Active
12 Wedgewood Road, Hitchin, SG4 0EX

Director05 July 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 July 2004Active

People with Significant Control

Mr Kevin John Hale
Notified on:05 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:34, Tennyson Avenue, Grantham, NG31 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mcguire
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:34, Tennyson Avenue, Grantham, NG31 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.