FAIRMEAD PROPERTY LIMITED

FAIRMEAD PROPERTY LIMITED

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

    Company NameFAIRMEAD PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03606704
    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 FAIRMEAD PROPERTY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FAIRMEAD PROPERTY LIMITED located?

    Registered Office Address
    Alexandra House
    St Johns Street
    SP1 2SB Salisbury
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAIRMEAD PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FAIRMEAD PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for FAIRMEAD PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Scott Christian Clayton as a secretary on Jul 31, 2025

    1 pagesTM02

    Registered office address changed from Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE United Kingdom to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on Aug 08, 2025

    1 pagesAD01

    Appointment of Mr Pieter Maarten Beuger as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Scott Christian Clayton as a director on Jul 31, 2025

    1 pagesTM01

    Cessation of Rebecca Ellen Barr as a person with significant control on Jul 31, 2025

    1 pagesPSC07

    Notification of Hendrika Cornelia Francisca Krul as a person with significant control on Jul 31, 2025

    2 pagesPSC01

    Cessation of Amanda Claire Salaam as a person with significant control on Jul 31, 2025

    1 pagesPSC07

    Cessation of Eileen Valerie Driver as a person with significant control on Jul 31, 2025

    1 pagesPSC07

    Appointment of Mr Pieter Maarten Beuger as a secretary on Jul 31, 2025

    2 pagesAP03

    Notification of Pieter Maarten Beuger as a person with significant control on Jul 31, 2025

    2 pagesPSC01

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    6 pagesAA

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Scott Christian Clayton on Nov 07, 2022

    2 pagesCH01

    Secretary's details changed for Mr Scott Christian Clayton on Nov 07, 2022

    1 pagesCH03

    Change of details for Mrs Amanda Claire Salaam as a person with significant control on Nov 07, 2022

    2 pagesPSC04

    Change of details for Mrs Amanda Claire Salaam as a person with significant control on Nov 07, 2022

    2 pagesPSC04

    Change of details for Mrs Eileen Valerie Driver as a person with significant control on Nov 07, 2022

    2 pagesPSC04

    Change of details for Mrs Rebecca Ellen Barr as a person with significant control on Nov 07, 2022

    2 pagesPSC04

    Register(s) moved to registered office address Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE

    1 pagesAD04

    Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE on Oct 25, 2022

    1 pagesAD01

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Who are the officers of FAIRMEAD PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEUGER, Pieter Maarten
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Secretary
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    338950080001
    BEUGER, Pieter Maarten
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Director
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    NetherlandsDutch338946370001
    CLAYTON, Scott Christian
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Secretary
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    247765680001
    FIDSEC LIMITED
    Sir William Place
    PO BOX 175
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Secretary
    Sir William Place
    PO BOX 175
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Legal FormCOMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number16320
    60914590001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ARKLIE, James Lushington
    Anson Court
    La Routes Des Camps St Martins
    GY1 3UG Guernsey
    Director
    Anson Court
    La Routes Des Camps St Martins
    GY1 3UG Guernsey
    British106433510001
    BROWN, Michael James
    Les Rosiers Les Tracheries
    L'Islet St Sampsons
    GY2 4SW Guernsey
    Channel Islands
    Director
    Les Rosiers Les Tracheries
    L'Islet St Sampsons
    GY2 4SW Guernsey
    Channel Islands
    GuernseyBritish43814930001
    CLAYTON, Scott Christian
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    Renaissance Trust
    United Kingdom
    Director
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    Renaissance Trust
    United Kingdom
    United KingdomBritish93287320001
    FALLA, Rudiger Michael
    Le Repere
    Les Echelons, St. Peter Port
    GY1 1AT Guernsey
    Channel Islands
    Director
    Le Repere
    Les Echelons, St. Peter Port
    GY1 1AT Guernsey
    Channel Islands
    GuernseyBritish66055180001
    RUSSELL, Martyn Eric
    Sarasota
    Bordel Lane, Vale
    GY3 5DB Guernsey
    Channel Islands
    Director
    Sarasota
    Bordel Lane, Vale
    GY3 5DB Guernsey
    Channel Islands
    GuernseyBritish72482740001
    ADL ONE LIMITED
    Sir William Place
    PO BOX 175
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Director
    Sir William Place
    PO BOX 175
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Legal FormCOMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number38298
    81016220001
    ADL TWO LIMITED
    Sir William Place
    PO BOX 175
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Director
    Sir William Place
    PO BOX 175
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Legal FormCOMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number38299
    79946980001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    PDL LIMITED
    Frances House
    Sir William Place St Peter Port
    GY1 4HQ Guernsey
    Channel Islands
    Director
    Frances House
    Sir William Place St Peter Port
    GY1 4HQ Guernsey
    Channel Islands
    72481250001

    Who are the persons with significant control of FAIRMEAD PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Pieter Maarten Beuger
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Jul 31, 2025
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    No
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Hendrika Cornelia Francisca Krul
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    Jul 31, 2025
    St Johns Street
    SP1 2SB Salisbury
    Alexandra House
    Wiltshire
    United Kingdom
    No
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Eileen Valerie Driver
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    Renaissance Trust
    United Kingdom
    Jul 30, 2016
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    Renaissance Trust
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Rebecca Ellen Barr
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    Renaissance Trust
    United Kingdom
    Jul 30, 2016
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    Renaissance Trust
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Nigel James Driver
    Sir William Place
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Jul 30, 2016
    Sir William Place
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Amanda Claire Salaam
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    Renaissance Trust
    United Kingdom
    Jun 30, 2016
    Pacific House
    126 Dyke Road
    BN1 3TE Brighton
    Renaissance Trust
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Amanda Claire Salaam
    Sir William Place
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Apr 06, 2016
    Sir William Place
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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