UKBizDB.co.uk

FAIRWAY HOMES HOLDINGS LIMITED

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

This company is commonly known as Fairway Homes Holdings Limited. The company was founded 22 years ago and was given the registration number 04423179. The firm's registered office is in BELPER. You can find them at 4 Chevin Bank, Hazelwood Road, Duffield, Belper, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FAIRWAY HOMES HOLDINGS LIMITED
Company Number:04423179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Chevin Bank, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Longwood Road, Walsall, England, WS9 0TD

Director10 October 2022Active
96, Longwood Road, Walsall, England, WS9 0TD

Director10 October 2022Active
4, Chevin Bank,Hazelwood Rd, Duffield, Belper, United Kingdom, DE56 4AA

Secretary24 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 April 2002Active
4, Chevin Bank, Hazelwood Road, Duffield, Belper, DE56 4AA

Director24 April 2002Active
4, Chevin Bank,Hazelwood Rd, Duffield, Belper, United Kingdom, DE56 4AA

Director24 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 April 2002Active

People with Significant Control

Dr Jaspal Singh Swalli
Notified on:28 September 2023
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:96, Longwood Road, Walsall, England, WS9 0TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Precious Care Homes Ltd
Notified on:10 October 2022
Status:Active
Country of residence:England
Address:96, Longwood Road, Walsall, England, WS9 0TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gavin Julian Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:4 Chevin Bank, Hazelwood Road, Belper, England, DE56 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Morag Anne Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:4 Chevin Bank, Hazelwood Road, Belper, England, DE56 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Change of name

Certificate change of name company.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Capital

Capital cancellation shares.

Download
2023-06-19Accounts

Change account reference date company current shortened.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-10Address

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

Download
2022-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.