FAIRACRES LIMITED -
Company Profile | Company Filings |
Overview
FAIRACRES LIMITED is a Private Limited Company from and has the status: Active.
FAIRACRES LIMITED was incorporated 44 years ago on 12/12/1979 and has the registered number: 01466511. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
FAIRACRES LIMITED was incorporated 44 years ago on 12/12/1979 and has the registered number: 01466511. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.
FAIRACRES LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 6 | 24/06/2023 | 24/03/2025 |
Registered Office
206 UPPER RICHMOND ROAD WEST
SW14 8AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VALERIE ANN PATTEN | Apr 1946 | British | Director | 2022-05-11 | CURRENT |
MR KEITH SOLOMON GORING | Secretary | 2014-11-12 | CURRENT | ||
KEITH SOLOMAN GORING | May 1942 | British | Director | 2009-12-07 | CURRENT |
MR JOHN NIGEL FOOKS | Nov 1947 | British | Director | 2022-09-12 | CURRENT |
ANNE WHEELER WHEELER | Nov 1949 | British | Director | 2009-12-07 | CURRENT |
MR ANTHONY ASCHER SALEM | Dec 1941 | British | Director | 2001-12-11 | CURRENT |
MR PETER JOHN SIDDALL | Oct 1942 | British | Director | 2020-01-28 | CURRENT |
MR IAN MITCHELL TAKATS | Aug 1961 | British | Director | 2018-01-11 | CURRENT |
HUGH JEFFREY TAYLOR | Jul 1942 | British | Director | RESIGNED | |
MR JOHN EDWARD THOLSTRUP | Apr 1936 | British | Director | 2008-12-15 UNTIL 2014-01-07 | RESIGNED |
MR SAMUEL BIEBER | Oct 1908 | British | Secretary | RESIGNED | |
MR ROGER STUART SPIRO | Mar 1934 | British | Secretary | 2007-04-04 UNTIL 2008-12-15 | RESIGNED |
MR JOHN EDWARD THOLSTRUP | Apr 1936 | British | Secretary | 2008-12-15 UNTIL 2014-01-07 | RESIGNED |
ANTHONY ASCHER SALEM | Secretary | 2014-01-16 UNTIL 2014-11-12 | RESIGNED | ||
KEITH MACNAUGHTON-SMITH | May 1926 | Canadian | Secretary | 1992-01-28 UNTIL 1996-12-17 | RESIGNED |
MARIE MARIA PERKINS | Apr 1928 | British | Secretary | 1996-12-17 UNTIL 2007-04-04 | RESIGNED |
MRS BEVERLY RUTH MOSS | Jul 1947 | British | Director | 2013-12-02 UNTIL 2018-06-04 | RESIGNED |
MARIE MARIA PERKINS | Apr 1928 | British | Director | 1993-12-07 UNTIL 2007-04-04 | RESIGNED |
ANN ROWE | Mar 1930 | British | Director | RESIGNED | |
FREDERICK EYSTON | Mar 1921 | British | Director | RESIGNED | |
MR ROGER STUART SPIRO | Mar 1934 | British | Director | 2002-12-10 UNTIL 2008-12-15 | RESIGNED |
STANLEY FERGUS STEWARD | Jul 1904 | British | Director | RESIGNED | |
SHEILA ANN MARKS | Apr 1938 | British | Director | 2007-07-26 UNTIL 2009-03-05 | RESIGNED |
KEITH MACNAUGHTON-SMITH | May 1926 | Canadian | Director | RESIGNED | |
HAROLD LEE | Jun 1920 | British | Director | 1996-12-17 UNTIL 1997-09-08 | RESIGNED |
NIGEL LEWIS KARMEL | Feb 1939 | British | Director | 2006-12-04 UNTIL 2008-12-15 | RESIGNED |
ANTHONY GOFF | Nov 1939 | British | Director | 2008-12-15 UNTIL 2020-10-28 | RESIGNED |
ANTHONY FREER FRODSHAM | Sep 1919 | British | Director | RESIGNED | |
VICTOR CALLENDER | Aug 1924 | British | Director | 1994-12-06 UNTIL 2001-12-11 | RESIGNED |
FREDERICK EYSTON | Mar 1921 | British | Director | 1997-09-08 UNTIL 2004-09-02 | RESIGNED |
MALCOLM JOHN COTTON | May 1948 | British | Director | 2002-12-10 UNTIL 2009-09-24 | RESIGNED |
ELIZABETH MARY CALWELL | Aug 1935 | British | Director | 1997-08-11 UNTIL 2011-01-19 | RESIGNED |
PETER JOHN BROWN | Apr 1934 | British | Director | 2007-03-29 UNTIL 2019-12-05 | RESIGNED |
MRS VERA ALICE BEIM | Dec 1944 | British | Director | 2018-06-04 UNTIL 2022-02-14 | RESIGNED |
PETER CLIFTON ASPINALL | Sep 1922 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FAIRACRES LIMITED | 2023-12-02 | 24-06-2023 | £170,446 equity |
Micro-entity Accounts - FAIRACRES LIMITED | 2022-12-06 | 24-06-2022 | £165,443 equity |
Micro-entity Accounts - FAIRACRES LIMITED | 2021-11-14 | 24-06-2021 | £159,541 equity |
Micro-entity Accounts - FAIRACRES LIMITED | 2020-11-19 | 24-06-2020 | £153,067 equity |
Micro-entity Accounts - FAIRACRES LIMITED | 2019-11-14 | 24-06-2019 | £146,779 equity |
Micro-entity Accounts - FAIRACRES LIMITED | 2018-11-15 | 24-06-2018 | £140,604 equity |
Micro-entity Accounts - FAIRACRES LIMITED | 2017-12-05 | 24-06-2017 | £133,700 equity |
Abbreviated Company Accounts - FAIRACRES LIMITED | 2016-12-13 | 24-06-2016 | £132,439 equity |