UKBizDB.co.uk

FAIRWEATHER PROPERTIES LIMITED

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

This company is commonly known as Fairweather Properties Limited. The company was founded 8 years ago and was given the registration number 09693179. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, Stratford, London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAIRWEATHER PROPERTIES LIMITED
Company Number:09693179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, England, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Arkwright Street, Nottingham, England, NG2 2JR

Director29 September 2015Active
1, Arkwright Street, Nottingham, United Kingdom, NG2 2JR

Director20 July 2015Active
20, Chepstow Place, London, United Kingdom, W2 4TA

Director20 July 2015Active

People with Significant Control

Ms Nina Fairweather
Notified on:05 May 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:1, Arkwright Street, Nottingham, England, NG2 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Fairweather
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:1, Arkwright Street, Nottingham, England, NG2 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Fairweather
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:1, Arkwright Street, Nottingham, United Kingdom, NG2 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Robert Fairweather
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:1, Arkwright Street, Nottingham, England, NG2 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Annys Fairweather
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:1, Arkwright Street, Nottingham, United Kingdom, NG2 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Fairweather
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:1, Arkwright Street, Nottingham, England, NG2 2JR
Nature of control:
  • Ownership of shares 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 (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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.