UKBizDB.co.uk

FAIRLIGHT COMMERCIAL LIMITED

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

This company is commonly known as Fairlight Commercial Limited. The company was founded 34 years ago and was given the registration number 02492688. The firm's registered office is in CHISLEHURST. You can find them at Fairlight Lodge, Farrington Place, Chislehurst, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FAIRLIGHT COMMERCIAL LIMITED
Company Number:02492688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Fairlight Lodge, Farrington Place, Chislehurst, Kent, BR7 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commercial House, 2/2a Newman Road, Bromley, England, BR1 1RJ

Director-Active
Fairlight Lodge, Farrington Place, Chislehurst, BR7 6BE

Secretary-Active
Fairlight Lodge, Farrington Place, Chislehurst, BR7 6BE

Director-Active
Commercial House, 2/2a Newman Road, Bromley, England, BR1 1RJ

Director-Active
Fairlight Lodge, Farrington Place, Chislehurst, BR7 6BE

Director-Active

People with Significant Control

Mr Darren Thomas
Notified on:15 December 2023
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Commercial House, 2/2a Newman Road, Bromley, England, BR1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Morley Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:Fairlight Lodge, Farrington Place, Chislehurst, BR7 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Violet Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Fairlight Lodge, Farrington Place, Chislehurst, BR7 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Newman Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Commercial House, 2/2a Newman Road, Bromley, England, BR1 1RJ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-13Address

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

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-12-02Resolution

Resolution.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Capital

Capital name of class of shares.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Capital

Capital name of class of shares.

Download
2017-11-08Resolution

Resolution.

Download
2017-11-08Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.