FAIRCLOUGH HOMES LIMITED
Overview
Company Name | FAIRCLOUGH HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01987689 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FAIRCLOUGH HOMES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is FAIRCLOUGH HOMES LIMITED located?
Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAIRCLOUGH HOMES LIMITED?
Company Name | From | Until |
---|---|---|
OCKWIN LIMITED | Feb 10, 1986 | Feb 10, 1986 |
What are the latest accounts for FAIRCLOUGH HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FAIRCLOUGH HOMES LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for FAIRCLOUGH HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 117 pages | AA | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 84 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Endsor as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donald William Borland as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 57 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 62 in full | 5 pages | MR04 | ||||||||||
Who are the officers of FAIRCLOUGH HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | Solicitor | 94193070002 | ||||
MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | Finance Director | 179717450001 | ||||
BARDSLEY, Michael John | Secretary | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||
FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||
SMERGE, Raymond Gene | Secretary | 5135 Royal Lane 75229 Dallas Texas Usa | American | 42027600001 | ||||||
SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | British | Company Secretary | 65057960002 | |||||
WORAM, Brian James | Secretary | 3821 Colgate Dallas Texas 75225 Usa | American | 116587340001 | ||||||
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
ANDERSON, Ewan Thomas | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | Scotland | British | Finance Director | 71536430001 | ||||
BAK, Paul Mario | Director | Greenacres August Lane Farley Green GU5 9DP Guildford Surrey | British | Chartered Accountant | 67836240002 | |||||
BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | Chartered Secretary | 34847060001 | |||||
BASELEY, Stewart Antony | Director | Low Wood Westwood Road GU20 6LX Windlesham Surrey | England | British | Executive | 4809150002 | ||||
BATESON, John Swinburne | Director | Clayton Croft Clayton-Le-Dale BB1 9EE Blackburn | England | British | Director | 617510001 | ||||
BORLAND, Donald William | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | United Kingdom | British | Accountant | 66010670002 | ||||
BURGESS, Alan Robert | Director | 1 Pinetops Forest Road RH12 4HU Horsham West Sussex | England | British | Housebuilding Executive | 79587600001 | ||||
COX, Michael John | Director | Holly Tree House Brandy Bottom Yateley Common GU17 6BE Camberley Surrey | British | Chartered Accountant | 28998990001 | |||||
DEVINE, Stephen Colm | Director | 4 Fernbank Finchampstead RG11 4XB Wokingham Berkshire | Irish | Accountant | 6552570001 | |||||
EARLY, John Dalton | Director | Flat 510 Middle Warehouse Castle Quay Chester Road M15 4NT Manchester Lancashire | British | Financial Director | 4150930005 | |||||
ENDSOR, Christopher John | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | Managing Director | 86411120001 | ||||
FARROW, Timothy Guy | Director | Wentworth House Market Square LU5 6BP Toddington Bedfordshire | British | Regional Managing Director | 94599250001 | |||||
FOGDEN, Geoffrey Harold | Director | Rydencroft Preston New Road PR4 3RE Newton With Scales Lancashire | United Kingdom | British | Director | 92179710001 | ||||
FRASER, Richard Lindsay | Director | Meadowgarth Bowbridge Lane Prestbury GL52 3BJ Cheltenham Gloucestershire | British | Company Director | 13770640001 | |||||
HAWE, Malcolm Albert | Director | Greenbriar Dubside Wrea Green PR4 2WQ Preston Lancashire | United Kingdom | British | Director | 81788230001 | ||||
HODSDEN, Richard David | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | England | British | Finance Director | 183337930001 | ||||
HOUGH, Timothy | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | England | British | Director | 80381140002 | ||||
JACKSON, Stanley Robertson | Director | 74 Olivers Battery Road North SO22 4JB Winchester Hampshire | British | Director | 4689630002 | |||||
MASON, Peter James, Sir | Director | Graham Terrace SW1W 8HN London 45 | England | British | Chief Executive | 87499570001 | ||||
MILLER, Keith Manson | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | Company Director | 546650002 | ||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Legal Director | 573140004 | |||||
RATCLIFFE, Michael Arthur | Director | 9 Leigh Court Close KT11 2HT Cobham Surrey | United Kingdom | British | Company Director | 11387510001 | ||||
RICHARDS, John Steel | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | Financial Director | 1318380002 | ||||
WOOD, Robert John | Director | Bramber House 59 Lakewood Road, Chandlers Ford SO53 1EU Eastleigh Hants | British | Group Legal Director | 93812590001 |
Who are the persons with significant control of FAIRCLOUGH HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miller Homes Holdings Limited | Jun 20, 2017 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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