Fairmead Property Limited

General information

Name:

Fairmead Property Ltd

Office Address:

Renaissance Trust Pacific House 126 Dyke Road BN1 3TE Brighton

Number: 03606704

Incorporation date: 1998-07-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fairmead Property Limited is officially located at Brighton at Renaissance Trust Pacific House. You can look up the firm by the post code - BN1 3TE. This enterprise has been in the field on the English market for 26 years. The firm is registered under the number 03606704 and company's last known status is active. This company's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. 2022-12-31 is the last time the accounts were reported.

Presently, the following firm is directed by 1 director: Scott C., who was designated to this position on 20th June 2018. Since 2008 Martyn R., had been responsible for a variety of tasks within the following firm till the resignation on 20th June 2018. Furthermore a different director, including James A. quit in January 2002. In order to provide support to the directors, this firm has been using the skills of Scott C. as a secretary since 2018.

Company staff

Scott C.

Role: Secretary

Appointed: 20 June 2018

Latest update: 27 April 2024

Scott C.

Role: Director

Appointed: 20 June 2018

Latest update: 27 April 2024

People with significant control

Executives with significant control over this firm are: Rebecca B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Eileen D. owns over 3/4 of company shares and has 3/4 to full of voting rights. Amanda S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rebecca B.
Notified on 30 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Eileen D.
Notified on 30 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Amanda S.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nigel D.
Notified on 30 July 2016
Ceased on 16 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Amanda S.
Notified on 6 April 2016
Ceased on 30 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode