Fairmont Property Developers Uk Ltd

DataGardener
live
Micro

Fairmont Property Developers Uk Ltd

09133907Private Limited With Share Capital

402 Hayley Court, Linford Wood, Milton Keynes, MK146GD
Incorporated

16/07/2014

Company Age

11 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Fairmont Property Developers Uk Ltd (09133907) is a private limited with share capital incorporated on 16/07/2014 (11 years old) and registered in milton keynes, MK146GD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/07/2014
MK146GD

Financial Overview

Total Assets

£6.56M

Liabilities

£5.42M

Net Assets

£1.13M

Cash

£9.2K

Key Metrics

2

Directors

4

Shareholders

Board of Directors

1
director

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

74
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-09-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2015
Capital Allotment Shares
Category:Capital
Date:02-09-2015
Capital Allotment Shares
Category:Capital
Date:02-09-2015
Capital Allotment Shares
Category:Capital
Date:02-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2015
Incorporation Company
Category:Incorporation
Date:16-07-2014

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date27/04/2025
Filing Date31/05/2024
Latest Accounts27/07/2023

Trading Addresses

402 Hayley Court, Linford Wood, Milton Keynes, Mk14 6Gd, MK146GDRegistered
45 Highland Drive, Broughton, Milton Keynes, Buckinghamshire, MK107FA

Contact

01908224760
fpdukl.com
402 Hayley Court, Linford Wood, Milton Keynes, MK146GD