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.
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 | : |
|
Registered Address | : | 4 Chevin Bank, Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96, Longwood Road, Walsall, England, WS9 0TD | Director | 10 October 2022 | Active |
96, Longwood Road, Walsall, England, WS9 0TD | Director | 10 October 2022 | Active |
4, Chevin Bank,Hazelwood Rd, Duffield, Belper, United Kingdom, DE56 4AA | Secretary | 24 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 April 2002 | Active |
4, Chevin Bank, Hazelwood Road, Duffield, Belper, DE56 4AA | Director | 24 April 2002 | Active |
4, Chevin Bank,Hazelwood Rd, Duffield, Belper, United Kingdom, DE56 4AA | Director | 24 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Change of name | Certificate change of name company. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Capital | Capital cancellation shares. | Download |
2023-06-19 | Accounts | Change account reference date company current shortened. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination secretary company with name termination date. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.