About

Registered Number: 01790857
Date of Incorporation: 10/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire, FY8 5JY

 

Founded in 1984, Fairhaven Hotels Ltd are based in Lytham St. Annes in Lancashire. Currently we aren't aware of the number of employees at the this organisation. Saint Annes-on-the-sea Land And Building Company Ltd, Velswood Ltd are the current directors of Fairhaven Hotels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINT ANNES-ON-THE-SEA LAND AND BUILDING COMPANY LTD 01 May 2014 - 1
VELSWOOD LTD 01 May 2014 - 1

Filing History

Document Type Date
CH02 - Change of particulars for corporate director 14 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 23 January 2015
AP02 - Appointment of corporate director 06 November 2014
AP02 - Appointment of corporate director 06 November 2014
AP02 - Appointment of corporate director 06 November 2014
AUD - Auditor's letter of resignation 13 June 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
CH01 - Change of particulars for director 02 August 2013
CH03 - Change of particulars for secretary 02 August 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 18 March 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 06 January 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AA01 - Change of accounting reference date 02 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 07 July 2009
225 - Change of Accounting Reference Date 18 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 15 January 2009
169 - Return by a company purchasing its own shares 15 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 03 October 2008
RESOLUTIONS - N/A 03 October 2008
AA - Annual Accounts 08 July 2008
RESOLUTIONS - N/A 21 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 2008
RESOLUTIONS - N/A 14 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 24 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 19 February 2003
363s - Annual Return 13 February 2003
395 - Particulars of a mortgage or charge 24 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 21 December 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 12 January 2000
395 - Particulars of a mortgage or charge 08 April 1999
363s - Annual Return 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
AA - Annual Accounts 18 December 1998
AA - Annual Accounts 18 December 1998
225 - Change of Accounting Reference Date 23 September 1998
169 - Return by a company purchasing its own shares 21 July 1998
225 - Change of Accounting Reference Date 05 July 1998
AA - Annual Accounts 03 April 1998
287 - Change in situation or address of Registered Office 09 February 1998
363s - Annual Return 19 December 1997
395 - Particulars of a mortgage or charge 21 May 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 17 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 04 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1994
287 - Change in situation or address of Registered Office 14 February 1994
363s - Annual Return 04 January 1994
CERTNM - Change of name certificate 24 November 1993
CERTNM - Change of name certificate 24 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1993
395 - Particulars of a mortgage or charge 26 October 1993
395 - Particulars of a mortgage or charge 18 October 1993
395 - Particulars of a mortgage or charge 18 October 1993
395 - Particulars of a mortgage or charge 18 October 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 23 December 1992
363s - Annual Return 05 February 1992
363a - Annual Return 05 February 1992
AA - Annual Accounts 31 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1991
395 - Particulars of a mortgage or charge 21 August 1991
395 - Particulars of a mortgage or charge 21 August 1991
395 - Particulars of a mortgage or charge 16 August 1991
363a - Annual Return 12 April 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 19 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1990
363 - Annual Return 16 January 1990
395 - Particulars of a mortgage or charge 20 October 1989
AA - Annual Accounts 21 June 1989
CERTNM - Change of name certificate 02 May 1989
CERTNM - Change of name certificate 02 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 15 December 1987
AA - Annual Accounts 27 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1987
287 - Change in situation or address of Registered Office 08 September 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 29 September 1986
CERTNM - Change of name certificate 11 July 1986
MISC - Miscellaneous document 29 May 1984
MISC - Miscellaneous document 18 May 1984
NEWINC - New incorporation documents 10 February 1984

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 01 December 2011 Outstanding

N/A

Debenture 12 August 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 03 July 2007 Outstanding

N/A

Mortgage deed 04 October 2002 Outstanding

N/A

Mortgage 31 March 1999 Outstanding

N/A

Mortgage deed 01 May 1997 Outstanding

N/A

Legal charge 06 October 1993 Fully Satisfied

N/A

Legal mortgage 05 October 1993 Outstanding

N/A

Legal mortgage 05 October 1993 Outstanding

N/A

Legal mortgage 05 October 1993 Outstanding

N/A

Legal mortgage 16 August 1991 Fully Satisfied

N/A

Legal mortgage 16 August 1991 Fully Satisfied

N/A

Debenture 13 August 1991 Fully Satisfied

N/A

Mortgage 16 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.