Active
Company Information for FAIRFIELD REDEVELOPMENTS LIMITED
11 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ME19 4UY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FAIRFIELD REDEVELOPMENTS LIMITED | |
Legal Registered Office | |
11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY Other companies in UB8 | |
Company Number | 04459094 | |
---|---|---|
Company ID Number | 04459094 | |
Date formed | 2002-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 09:33:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED |
||
PETER ANDREW HOMA |
||
FRASER PAUL HOPES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANDREW HOMA |
Company Secretary | ||
GREG PAUL FITZGERALD |
Director | ||
FRANCIS EAMON NELSON |
Director | ||
DAVID WARD TILMAN |
Director | ||
PHILIP JAMES DAVIES |
Director | ||
RICHARD FRANCIS SMIRFITT |
Company Secretary | ||
DAVID CALVERLEY |
Director | ||
MICHAEL ANTHONY NOBLE |
Director | ||
GEOFFREY LANSBURY |
Director | ||
NIGEL FRANCIS MILES |
Director | ||
RICHARD BARRACLOUGH |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED | Company Secretary | 2018-06-12 | CURRENT | 2013-04-05 | Active | |
VISTRY VENTURES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
INK HOMES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
LINDEN WATES (HUNGERFORD) LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
VISTA PORTSMOUTH LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
EDUCATION 4 AYRSHIRE LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2006-04-04 | Active | |
EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2006-04-04 | Active | |
LINDEN WATES (BRICKET WOOD) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
LINDEN (BASINGSTOKE) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
LINDEN WATES (BARROW GURNEY) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
JICC DBFMCO LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
QHS DBFMCO LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
JICC DBFM HOLDCO LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
QHS DBFM HOLDCO LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
HCF INVESTMENTS LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2015-12-11 | Active | |
LINDEN WATES (LOVEDEAN) LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
GALLIFORD TRY TELECOMS LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | Company Secretary | 2017-05-12 | CURRENT | 1989-10-19 | Active | |
COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED | Company Secretary | 2017-05-12 | CURRENT | 1994-09-21 | Active | |
REH PHASE 2 DBFMCO LIMITED | Company Secretary | 2017-01-25 | CURRENT | 2017-01-25 | Active - Proposal to Strike off | |
REH PHASE 2 DBFM HOLDCO LIMITED | Company Secretary | 2017-01-25 | CURRENT | 2017-01-25 | Active - Proposal to Strike off | |
LINDEN WATES (WESTBURY) LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2016-10-31 | Active | |
WESTCOUNTRY LAND (PERRANPORTH) LTD | Company Secretary | 2016-12-01 | CURRENT | 2015-06-23 | Active | |
THE RICARDO COMMUNITY FOUNDATION | Company Secretary | 2016-04-18 | CURRENT | 2015-01-22 | Active | |
AXIOM EDUCATION (EDINBURGH) LIMITED | Company Secretary | 2016-03-24 | CURRENT | 2006-11-28 | Active | |
AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2005-07-28 | Active | |
AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2006-09-15 | Active | |
VISTRY PENSION TRUSTEE LTD | Company Secretary | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
AXIOM EDUCATION (PERTH & KINROSS) LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2005-08-04 | Active | |
CONSTRUCTION HOLDCO 1 LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2014-03-24 | Active | |
HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2015-02-16 | Active | |
KENT EHFA HOLDCO LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2013-12-10 | Active | |
KENT EHFA PROJECTCO LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2013-12-10 | Active | |
GALLIFORD TRY INVESTMENTS CONSULTANCY SERVICES LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED | Company Secretary | 2015-04-16 | CURRENT | 2010-03-24 | Active | |
GT NEPS LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
GALLIFORD TRY INVESTMENTS NEPS LIMITED | Company Secretary | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
GT NEPS (HOLDINGS) LIMITED | Company Secretary | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
LINDEN WATES (KEMPSHOTT) LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2014-09-22 | Active | |
LEICESTER GT EDUCATION COMPANY LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2007-05-25 | Active | |
ACP: NORTH HUB LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2009-12-02 | Active | |
BIRCH CONSTRUCTION DIVISION LIMITED | Company Secretary | 2014-09-18 | CURRENT | 1961-03-27 | Active - Proposal to Strike off | |
CHARLES GRIP SURFACING LIMITED | Company Secretary | 2014-09-18 | CURRENT | 1981-01-14 | Voluntary Arrangement | |
GALLIFORD TRY SUPPLIES LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
GT (BUIDHEANN) LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2000-08-15 | Active - Proposal to Strike off | |
CHARLES GREGORY (CIVIL ENGINEERING) LIMITED | Company Secretary | 2014-09-18 | CURRENT | 1967-03-13 | Active - Proposal to Strike off | |
GT PPP LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2003-09-05 | Active - Proposal to Strike off | |
GALLIFORD TRY HPS LIMITED | Company Secretary | 2014-09-14 | CURRENT | 2009-08-13 | Active | |
ALUMNO GT MANAGEMENT LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
ALUMNO GT LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
PRIMARIA LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2001-11-05 | Active - Proposal to Strike off | |
GALLIFORD TRY CORPORATE HOLDINGS LIMITED | Company Secretary | 2014-09-05 | CURRENT | 2005-07-29 | Active | |
GT (NORTH HUB) INVESTMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2010-12-29 | Active | |
GT EMBLEM INVESTMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2005-08-08 | Active - Proposal to Strike off | |
GT INVERNESS INVESTMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2013-02-05 | Active | |
GT (LEEDS) LIFT LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2004-06-14 | Active | |
GT (NORTH TYNESIDE) LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2013-09-18 | Active | |
GT CAMBERWELL (HOLDINGS) LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2009-06-01 | Active | |
GT TELFORD (HOLDINGS) LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2009-08-17 | Active | |
GT (LEICESTER) LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2013-08-14 | Active | |
GT EQUITIX INVERNESS LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2013-02-05 | Active | |
GT EQUITIX INVERNESS HOLDINGS LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2013-02-05 | Active | |
GT (BARKING AND HAVERING) LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
GT CAMBERWELL LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2009-06-01 | Active | |
GT ASSET 24 LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LBP DBFMCO LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
KHS DBFMCO LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
REH PHASE 1 SUBHUB LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
NEWBATTLE DBFMCO LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
REH PHASE 1 SUBHUB HOLDINGS LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
LBP DBFM HOLDCO LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
NEWBATTLE DBFM HOLDCO LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
KHS DBFM HOLDCO LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
GT (SCOTLAND) CONSTRUCTION LIMITED | Company Secretary | 2014-07-09 | CURRENT | 1963-12-23 | Active - Proposal to Strike off | |
SCHOOLS FOR THE COMMUNITY LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2000-03-15 | Active - Proposal to Strike off | |
GT INTEGRATED SERVICES LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2000-07-27 | Active - Proposal to Strike off | |
CONSTRUCTION HOLDCO 2 LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2005-07-29 | Active - Proposal to Strike off | |
JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED | Company Secretary | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED | Company Secretary | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
GBV JV LIMITED | Company Secretary | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
LINDEN WATES (THE FRYTHE) LIMITED | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
LINDEN WATES (CRANLEIGH) LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
LINDEN (ASHLAR COURT) LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
KINGSEAT DEVELOPMENT 2 LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2007-10-22 | Active | |
TRY GROUP LIMITED | Company Secretary | 2012-03-15 | CURRENT | 1986-02-13 | Active - Proposal to Strike off | |
LINDEN FIRST LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
GALLIFORD TRY CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1990-02-20 | Active | |
GALLIFORD TRY INFRASTRUCTURE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1974-06-05 | Active | |
GALLIFORD TRY PROPERTIES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1899-02-07 | Active | |
GALLIFORD BRICK FACTORS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1948-03-16 | Active - Proposal to Strike off | |
VISTRY PARTNERSHIPS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1964-04-10 | Active | |
ENHANCE INTERIORS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1966-11-28 | Active | |
VISTRY PARTNERSHIPS NORTH LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1973-05-16 | Active | |
GALLIFORD TRY SERVICES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1977-04-05 | Active | |
GALLIFORD TRY EMPLOYMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1988-05-09 | Active | |
LINDEN SOUTH WEST LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1992-05-13 | Active | |
LINDEN CORNWALL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1992-05-20 | Active | |
LINDEN HOLDINGS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-07-21 | Active | |
LINDEN PROPERTIES WESTERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-11-23 | Active | |
GALLIFORD TRY ESTATES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-07-23 | Active | |
GALLIFORD TRY INVESTMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2004-02-17 | Active | |
GALLIFORD TRY INTERNATIONAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
LINDEN LONDON DEVELOPMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-06-06 | Active | |
LINDEN LONDON (HAMMERSMITH) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-11-21 | Active | |
LINDEN WATES (RIDGEWOOD) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-05-08 | Active | |
LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2009-05-29 | Active | |
LINDEN WATES (DORKING) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-04-29 | Active | |
LINDEN (ST BERNARD'S) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2011-09-30 | Active | |
KENDALL CROSS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2011-12-05 | Active | |
ROSEMULLION HOMES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1994-05-16 | Active | |
THE PIPER BUILDING LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-06-24 | Active | |
REDPLAY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-01-23 | Active | |
OAK SPECIALIST SERVICES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-02-15 | Active | |
REGENECO (SERVICES) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2009-02-04 | Active | |
REGENECO LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2009-02-04 | Active | |
MORRISON ROBERTSON J V COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1998-03-13 | Active - Proposal to Strike off | |
KINGSEAT DEVELOPMENT 1 LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-10-22 | Active | |
SPACE SCOTLAND LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-06-11 | Active | |
HUB SOUTH EAST SCOTLAND LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-06-14 | Active | |
LINDEN HOMES SOUTHERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1987-07-16 | Active | |
CHANCERY COURT BUSINESS CENTRE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1990-01-19 | Active - Proposal to Strike off | |
LINDEN HOMES SOUTH-EAST LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1993-09-01 | Active | |
VISTRY LINDEN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-02-14 | Active | |
LINDEN HOMES CHILTERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-05-02 | Active | |
LINDEN DEVON LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1998-06-24 | Active | |
LINDEN HOMES WESTERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1999-12-07 | Active | |
MORRISON HIGHWAY MAINTENANCE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-03-05 | Active | |
RASEN ESTATES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-05-21 | Active | |
OAK FIRE PROTECTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-06-27 | Active - Proposal to Strike off | |
GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-09-10 | Active | |
LINDEN WATES (RAVENSCOURT PARK) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-04-19 | Active | |
GALLIFORD CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-04-19 | Active | |
GALLIFORD TRY PLANT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2006-06-28 | Active | |
LINDEN GUILDFORD LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-04-02 | Active | |
GRAYLINGWELL ENERGY SERVICES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-02-02 | Active | |
MORRISON CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1997-09-16 | Active | |
VISTRY HOMES CENTRAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1988-07-27 | Active | |
VISTRY LINDEN HOMES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1991-05-01 | Active | |
LINDEN NORTH LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1985-08-13 | Active | |
TRY CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1986-01-30 | Active | |
LINDEN MIDLANDS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1946-05-07 | Active | |
LINDEN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1973-04-16 | Active | |
ROCK & ALLUVIUM LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1984-02-28 | Active | |
CHARTDALE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1984-02-16 | Active | |
TRY ACCORD LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1985-03-11 | Active - Proposal to Strike off | |
LINDEN PARTNERSHIPS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-10-04 | Active | |
LINDEN AND DORCHESTER PORTSMOUTH LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-10-05 | Active | |
HILL PLACE FARM DEVELOPMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-01-23 | Active | |
LINDEN AND DORCHESTER LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-06-13 | Active | |
VISTRY AFFORDABLE HOMES LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2008-05-15 | Active | |
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Director | 2014-07-21 | CURRENT | 2012-02-29 | Active | |
GALLIFORD TRY PROPERTIES LIMITED | Director | 2003-03-06 | CURRENT | 1899-02-07 | Active | |
CHANCERY COURT BUSINESS CENTRE LIMITED | Director | 2003-03-06 | CURRENT | 1990-01-19 | Active - Proposal to Strike off | |
LINDEN MIDLANDS LIMITED | Director | 2005-02-28 | CURRENT | 1946-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS CLARE JANE BATES | ||
APPOINTMENT TERMINATED, DIRECTOR EARL SIBLEY | ||
APPOINTMENT TERMINATED, DIRECTOR FRASER PAUL HOPES | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Martin Palmer on 2021-06-25 | |
AP04 | Appointment of Vistry Secretary Limited as company secretary on 2021-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
PSC05 | Change of details for Linden Midlands Limited as a person with significant control on 2020-01-09 | |
AA01 | Current accounting period extended from 30/06/20 TO 31/12/20 | |
PSC05 | Change of details for Linden Limited as a person with significant control on 2020-01-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AP03 | Appointment of Mr Martin Palmer as company secretary on 2020-01-03 | |
TM02 | Termination of appointment of Galliford Try Secretariat Services Limited on 2020-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/20 FROM Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL | |
AP01 | DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW HOMA | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AP04 | Appointment of Galliford Try Secretariat Services Limited as company secretary on 2018-05-10 | |
TM02 | Termination of appointment of Peter Andrew Homa on 2018-05-10 | |
AP01 | DIRECTOR APPOINTED MR PETER ANDREW HOMA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL FITZGERALD | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
CH01 | Director's details changed for Mr Gregory Paul Fitzgerald on 2013-03-01 | |
AP01 | DIRECTOR APPOINTED MR FRASER PAUL HOPES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/11 FROM 2 Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EAMON NELSON / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL FITZGERALD / 12/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER ANDREW HOMA / 12/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TILMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 | |
123 | £ NC 100/10000 05/08/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/08/02--------- £ SI 9999@1=9999 £ IC 1/10000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF RELEASE AND CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FAIRFIELD REDEVELOPMENTS LIMITED are:
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. |