FAIRHURST BUCKLEY LIMITED

FAIRHURST BUCKLEY LIMITED

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

    Company NameFAIRHURST BUCKLEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04343455
    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 FAIRHURST BUCKLEY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FAIRHURST BUCKLEY LIMITED located?

    Registered Office Address
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRHURST BUCKLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRHURST ESTATES LIMITEDDec 20, 2001Dec 20, 2001

    What are the latest accounts for FAIRHURST BUCKLEY 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 FAIRHURST BUCKLEY LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for FAIRHURST BUCKLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Change of details for Mr Nigel Robert Blyth as a person with significant control on Oct 06, 2023

    2 pagesPSC04

    Appointment of Mr Luke Atkinson as a director on Nov 14, 2024

    2 pagesAP01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 20, 2023 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Notification of David Robert Buckley as a person with significant control on Mar 31, 2023

    2 pagesPSC01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 450
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr John David Macmillan as a director on Dec 17, 2021

    2 pagesAP01

    Confirmation statement made on Dec 20, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Confirmation statement made on Dec 20, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of FAIRHURST BUCKLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Luke
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Director
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    EnglandBritish331973270001
    BLYTH, Nigel Robert
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Director
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    EnglandBritish141726630002
    BUCKLEY, David Robert
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Director
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    EnglandBritish229349850001
    MACMILLAN, John David
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Director
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    EnglandBritish293800730001
    BOOTH, Catherine
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Secretary
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    162249690001
    HEYWOOD, Sara
    2 Brookthorn Close
    Offerton
    SK2 5JH Stockport
    Cheshire
    Secretary
    2 Brookthorn Close
    Offerton
    SK2 5JH Stockport
    Cheshire
    British110776910001
    LYNAM, Zaneta Joy
    7 Muirfield Close
    SK9 2QT Wilmslow
    Cheshire
    Secretary
    7 Muirfield Close
    SK9 2QT Wilmslow
    Cheshire
    British26250910001
    THORNLEY, John
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Secretary
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    151289010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTH, Andrew
    Midway
    Hodge Fold Moss Lane
    SK14 6BL Broadbottom
    Cheshire
    Director
    Midway
    Hodge Fold Moss Lane
    SK14 6BL Broadbottom
    Cheshire
    EnglandBritish90439940001
    ELLIOT-JONES, Howard Lynn
    7 Acorn Business Park
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House
    Cheshire
    England
    Director
    7 Acorn Business Park
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House
    Cheshire
    England
    United KingdomBritish180641550001
    THORNLEY, John
    1 Richmond Green
    Ladythorn Crescent Bramhall
    SK7 2GA Stockport
    Director
    1 Richmond Green
    Ladythorn Crescent Bramhall
    SK7 2GA Stockport
    United KingdomBritish79495270002

    Who are the persons with significant control of FAIRHURST BUCKLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Robert Buckley
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Mar 31, 2023
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Nigel Robert Blyth
    7 Acorn Business Park
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House
    Cheshire
    England
    Sep 03, 2019
    7 Acorn Business Park
    Heaton Lane
    SK4 1AS Stockport
    Fairhurst House
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr John Thornley
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Apr 06, 2016
    Fairhurst House
    7 Acorn Business Park
    SK4 1AS Heaton Lane Stockport
    Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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