FAIRCLOUGH HOMES LIMITED

FAIRCLOUGH HOMES LIMITED

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

    Company NameFAIRCLOUGH HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01987689
    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 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 AddressNo

    What were the previous names of FAIRCLOUGH HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCKWIN LIMITEDFeb 10, 1986Feb 10, 1986

    What are the latest accounts for FAIRCLOUGH HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FAIRCLOUGH HOMES LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for FAIRCLOUGH HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    117 pagesAA

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    84 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Endsor as a director on Jan 25, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 20, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Donald William Borland as a director on Mar 31, 2016

    1 pagesTM01

    Satisfaction of charge 57 in full

    4 pagesMR04

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Satisfaction of charge 62 in full

    5 pagesMR04

    Who are the officers of FAIRCLOUGH HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishSolicitor94193070002
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritishFinance Director179717450001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Secretary
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    SMERGE, Raymond Gene
    5135 Royal Lane
    75229 Dallas
    Texas
    Usa
    Secretary
    5135 Royal Lane
    75229 Dallas
    Texas
    Usa
    American42027600001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Secretary
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    BritishCompany Secretary65057960002
    WORAM, Brian James
    3821 Colgate
    Dallas
    Texas
    75225
    Usa
    Secretary
    3821 Colgate
    Dallas
    Texas
    75225
    Usa
    American116587340001
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    ANDERSON, Ewan Thomas
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritishFinance Director71536430001
    BAK, Paul Mario
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    Director
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    BritishChartered Accountant67836240002
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    BritishChartered Secretary34847060001
    BASELEY, Stewart Antony
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritishExecutive4809150002
    BATESON, John Swinburne
    Clayton Croft
    Clayton-Le-Dale
    BB1 9EE Blackburn
    Director
    Clayton Croft
    Clayton-Le-Dale
    BB1 9EE Blackburn
    EnglandBritishDirector617510001
    BORLAND, Donald William
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United KingdomBritishAccountant66010670002
    BURGESS, Alan Robert
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritishHousebuilding Executive79587600001
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    BritishChartered Accountant28998990001
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    IrishAccountant6552570001
    EARLY, John Dalton
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    Director
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    BritishFinancial Director4150930005
    ENDSOR, Christopher John
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishManaging Director86411120001
    FARROW, Timothy Guy
    Wentworth House
    Market Square
    LU5 6BP Toddington
    Bedfordshire
    Director
    Wentworth House
    Market Square
    LU5 6BP Toddington
    Bedfordshire
    BritishRegional Managing Director94599250001
    FOGDEN, Geoffrey Harold
    Rydencroft
    Preston New Road
    PR4 3RE Newton With Scales
    Lancashire
    Director
    Rydencroft
    Preston New Road
    PR4 3RE Newton With Scales
    Lancashire
    United KingdomBritishDirector92179710001
    FRASER, Richard Lindsay
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    BritishCompany Director13770640001
    HAWE, Malcolm Albert
    Greenbriar
    Dubside Wrea Green
    PR4 2WQ Preston
    Lancashire
    Director
    Greenbriar
    Dubside Wrea Green
    PR4 2WQ Preston
    Lancashire
    United KingdomBritishDirector81788230001
    HODSDEN, Richard David
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    EnglandBritishFinance Director183337930001
    HOUGH, Timothy
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    EnglandBritishDirector80381140002
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    BritishDirector4689630002
    MASON, Peter James, Sir
    Graham Terrace
    SW1W 8HN London
    45
    Director
    Graham Terrace
    SW1W 8HN London
    45
    EnglandBritishChief Executive87499570001
    MILLER, Keith Manson
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritishCompany Director546650002
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishLegal Director573140004
    RATCLIFFE, Michael Arthur
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    Director
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    United KingdomBritishCompany Director11387510001
    RICHARDS, John Steel
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishFinancial Director1318380002
    WOOD, Robert John
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    Director
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    BritishGroup Legal Director93812590001

    Who are the persons with significant control of FAIRCLOUGH HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Jun 20, 2017
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc255430
    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