Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRHURST FLATS LIMITED
Company Information for

FAIRHURST FLATS LIMITED

13 ROSSALL ROAD, THORNTON CLEVELEYS, LANCASHIRE, FY5 1AP,
Company Registration Number
01044201
Private Limited Company
Active

Company Overview

About Fairhurst Flats Ltd
FAIRHURST FLATS LIMITED was founded on 1972-02-29 and has its registered office in Lancashire. The organisation's status is listed as "Active". Fairhurst Flats Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAIRHURST FLATS LIMITED
 
Legal Registered Office
13 ROSSALL ROAD
THORNTON CLEVELEYS
LANCASHIRE
FY5 1AP
Other companies in FY5
 
Filing Information
Company Number 01044201
Company ID Number 01044201
Date formed 1972-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:21:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRHURST FLATS LIMITED
The accountancy firm based at this address is MONTPELIER PROFESSIONAL (FYLDE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRHURST FLATS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HINCKS
Company Secretary 2013-11-01
ROBERT SCOTT AGNEW
Director 2016-07-19
JENNY BAILEY
Director 1994-12-16
MICHELLE GILLETT
Director 2016-11-04
STEVEN ARTHUR GORMAN
Director 2016-09-30
DAVID HINCKS
Director 2001-07-06
BRIAN THOMAS INGHAM
Director 1997-10-10
CHRISTINE MAKEPEACE
Director 1995-06-06
DAVID ERIC JOHN RIMMER
Director 2016-10-21
AGNUS WYNESS SIMPSON
Director 2006-01-17
PETER GEORGE STUBBS
Director 2004-12-31
SHENA WALKER
Director 1999-05-18
ANDREW MICHAEL WHITTAKER
Director 2001-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE FRANCIS DAVIS
Director 1994-08-02 2016-11-04
ANNE HULME
Director 2015-09-25 2016-10-21
PAULINE ANN EVANS
Director 2014-06-06 2015-12-01
CHARLES GORDON HAMMAN
Director 2003-06-05 2015-09-25
PHILLIP JOHN GRICE
Director 2006-01-18 2015-06-07
EMILEY FROST
Director 1991-12-31 2014-04-11
IDA CUNLIFFE
Company Secretary 2003-11-28 2013-04-06
IDA CUNLIFFE
Director 1992-08-23 2013-04-06
ADA LADLEY
Director 2000-12-14 2006-01-17
THOMAS PROCTOR
Company Secretary 1996-10-24 2003-10-08
ANGELA VERONICA FURLONG
Director 1997-12-31 2003-06-05
STEPHEN THOMAS FORBES
Director 1991-12-31 2001-02-19
ROGER ERIVES HARRISON
Director 1991-12-31 2000-12-14
EDITH ARNFIELD
Director 1991-12-31 2000-08-17
ELLA PARKER
Director 1996-06-24 2000-03-30
JUDITH ANN HARGREAVES
Director 1997-12-31 1999-05-15
HILDA HARRISON HILL
Director 1991-12-31 1997-12-31
HARRY PILKINGTON
Company Secretary 1992-12-21 1996-10-24
FRANCIS EDWARD BALES
Director 1991-12-31 1994-12-16
JOHN PETER HINDLES
Director 1991-12-31 1993-12-12
ALICE NEWTON
Director 1991-12-31 1993-12-12
JOHN WATERHOUSE
Company Secretary 1991-12-31 1992-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17Appointment of Mr Paul Malcolm Wilcock as company secretary on 2023-02-16
2023-02-17Termination of appointment of David Hincks on 2023-02-17
2023-02-17DIRECTOR APPOINTED MR KEVIN FRANCIS BROWN
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WHITAKER
2023-02-10CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28Director's details changed for Mrs Jacqueline Bell on 2022-01-28
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CH01Director's details changed for Mrs Jacqueline Bell on 2022-01-28
2022-01-20DIRECTOR APPOINTED MRS JACQUELINE BELL
2022-01-20AP01DIRECTOR APPOINTED MRS JACQUELINE BELL
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-17DIRECTOR APPOINTED MR STEPHEN THOMAS DONNELLAN
2021-12-17AP01DIRECTOR APPOINTED MR STEPHEN THOMAS DONNELLAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS INGHAM
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS INGHAM
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR AGNUS WYNESS SIMPSON
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ARTHUR GORMAN
2020-09-15AP01Notice removal from the register
2020-05-06CH01Director's details changed for Andrew Michael Whittaker on 2020-05-06
2020-05-05AP01DIRECTOR APPOINTED MISS MICHELE COWING
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GILLETT
2020-03-18AP01DIRECTOR APPOINTED MS SUSAN TRACY MOORE
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNY BAILEY
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 14
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR STEVEN ARTHUR GORMAN
2017-01-13AP01DIRECTOR APPOINTED MRS MICHELLE GILLETT
2017-01-13AP01DIRECTOR APPOINTED MR DAVID ERIC JOHN RIMMER
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BESSIE WHITTAKER
2017-01-13CH01Director's details changed for Andrew Michael Whittaker on 2017-01-13
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HULME
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DAVIS
2016-08-23AP01DIRECTOR APPOINTED MR ROBERT SCOTT AGNEW
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AP01DIRECTOR APPOINTED MRS ANNE HULME
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 14
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMMAN
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRICE
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE EVANS
2015-03-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27CH01Director's details changed for Shena Walker on 2015-02-27
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Josephine Francis Davis on 2014-04-29
2015-01-20AP01DIRECTOR APPOINTED PAULINE ANN EVANS
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EMILEY FROST
2014-03-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 14
2014-01-28AR0131/12/13 FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILEY FROST / 03/12/2013
2014-01-23AP03SECRETARY APPOINTED DAVID HINCKS
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IDA CUNLIFFE
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY IDA CUNLIFFE
2013-08-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13AR0131/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0131/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0131/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILEY FROST / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BESSIE WHITTAKER / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL WHITTAKER / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHENA WALKER / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE STUBBS / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNUS WYNESS SIMPSON / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAKEPEACE / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS INGHAM / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINCKS / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN GRICE / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE FRANCIS DAVIS / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IDA CUNLIFFE / 31/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY BAILEY / 31/12/2009
2009-09-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAKEPEACE / 01/01/2008
2008-08-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-17288bDIRECTOR RESIGNED
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW SECRETARY APPOINTED
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-28288aNEW DIRECTOR APPOINTED
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-04-08288bDIRECTOR RESIGNED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-04-08363(288)DIRECTOR RESIGNED
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FAIRHURST FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRHURST FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRHURST FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRHURST FLATS LIMITED

Intangible Assets
Patents
We have not found any records of FAIRHURST FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRHURST FLATS LIMITED
Trademarks
We have not found any records of FAIRHURST FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRHURST FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FAIRHURST FLATS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FAIRHURST FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRHURST FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRHURST FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1