About

Registered Number: 04880117
Date of Incorporation: 28/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Ayrefield Cottage Ayrefield Road, Roby Mill, Skelmersdale, Lancashire, WN8 0QP

 

Established in 2003, Fairhurst Properties Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 2 directors listed as Fairhurst, Simon, Fairhurst, Tracey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRHURST, Simon 22 January 2004 - 1
FAIRHURST, Tracey 22 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
MR04 - N/A 30 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 30 May 2019
MR01 - N/A 18 February 2019
CS01 - N/A 07 September 2018
MR01 - N/A 06 July 2018
MR01 - N/A 14 June 2018
AA - Annual Accounts 27 May 2018
MR01 - N/A 17 May 2018
CS01 - N/A 31 August 2017
MR01 - N/A 16 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 September 2016
MR01 - N/A 07 September 2016
AA - Annual Accounts 31 May 2016
MR01 - N/A 31 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 24 September 2007
395 - Particulars of a mortgage or charge 03 July 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 13 February 2006
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 08 June 2018 Outstanding

N/A

A registered charge 11 May 2018 Outstanding

N/A

A registered charge 11 April 2017 Outstanding

N/A

A registered charge 02 September 2016 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

Legal mortgage 29 June 2007 Outstanding

N/A

Legal mortgage 04 November 2004 Outstanding

N/A

Debenture 16 August 2004 Fully Satisfied

N/A

Legal mortgage 11 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.