FAIRHAVEN ESTATE COMPANY LIMITED

FAIRHAVEN ESTATE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAIRHAVEN ESTATE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01944591
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAIRHAVEN ESTATE COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FAIRHAVEN ESTATE COMPANY LIMITED located?

    Registered Office Address
    Bank House
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRHAVEN ESTATE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVITS (1985) LIMITEDApr 27, 1989Apr 27, 1989
    ST. IVES HOTEL (1985) LIMITEDOct 07, 1985Oct 07, 1985
    NETHERWAY LIMITEDSep 04, 1985Sep 04, 1985

    What are the latest accounts for FAIRHAVEN ESTATE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for FAIRHAVEN ESTATE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2025
    Next Confirmation Statement DueAug 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2024
    OverdueNo

    What are the latest filings for FAIRHAVEN ESTATE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2023

    13 pagesAA

    Termination of appointment of Carolyn Carruthers Webb as a director on Oct 01, 2023

    1 pagesTM01

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2022

    13 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2021

    14 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2020

    11 pagesAA

    Unaudited abridged accounts made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sandra Anne Schofield as a secretary on Mar 31, 2020

    1 pagesTM02

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    11 pagesAA

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2017

    12 pagesAA

    Confirmation statement made on Aug 06, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Aug 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 60,000
    SH01

    Termination of appointment of David Anthony Webb as a director on Feb 06, 2015

    1 pagesTM01

    Termination of appointment of David Anthony Webb as a director on Feb 06, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 60,000
    SH01

    Who are the officers of FAIRHAVEN ESTATE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOU, Chris
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    Secretary
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    BritishChief Executive138240190001
    CHRISTOU, Karen Louise
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    Director
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    EnglandBritishAdministration Manager40678810008
    SCHOFIELD, Sandra Anne
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    Secretary
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    British84896630001
    WEBB, David Anthony
    1 Lilac Avenue
    Lytham
    FY8 4LG Lytham St Annes
    Lancashire
    Secretary
    1 Lilac Avenue
    Lytham
    FY8 4LG Lytham St Annes
    Lancashire
    British2571350001
    BANWELL, Sally Anne
    Lilac Avenue
    FY8 4LG Lytham St. Annes
    1
    Lancashire
    United Kingdom
    Director
    Lilac Avenue
    FY8 4LG Lytham St. Annes
    1
    Lancashire
    United Kingdom
    United KingdomBritishAdministrator81063970005
    BANWELL, Sally Anne
    Lilac Avenue
    FY8 4LG Lytham St. Annes
    1
    Lancashire
    United Kingdom
    Director
    Lilac Avenue
    FY8 4LG Lytham St. Annes
    1
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director81063970005
    CROWTHER, John Hilton
    The Homestead Ballam Road
    Lytham
    FY8 4NL Lytham St Annes
    Lancashire
    Director
    The Homestead Ballam Road
    Lytham
    FY8 4NL Lytham St Annes
    Lancashire
    BritishSolicitor7058910001
    WEBB, Carolyn Carruthers
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    Director
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    United KingdomBritishCo Director2571340005
    WEBB, David Anthony
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    Director
    9 Dicconson Terrace
    FY8 5JY Lytham St Annes
    Bank House
    Lancashire
    England
    EnglandBritishConsultant2571350005
    WEBB, John Michael
    Tanglewood Ballam Road
    Westby
    PR4 3PN Preston
    Lancashire
    Director
    Tanglewood Ballam Road
    Westby
    PR4 3PN Preston
    Lancashire
    BritishHotelier6518250001
    WEBB, Vanessa Claire
    7 Winifred Road
    Didsbury
    M20 6WE Manchester
    Greater Manchester
    Director
    7 Winifred Road
    Didsbury
    M20 6WE Manchester
    Greater Manchester
    United KingdomBritishAdministrator87837140002

    Who are the persons with significant control of FAIRHAVEN ESTATE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Annes-On-The-Sea Land & Building Company
    9 Dicconson Terrace
    FY8 5JY Lytham St. Annes
    Bank House
    England
    Apr 06, 2016
    9 Dicconson Terrace
    FY8 5JY Lytham St. Annes
    Bank House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Registry
    Registration Number1306100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0