FAIRFAX ACQUISITIONS LIMITED - HAYWARDS HEATH
Company Profile | Company Filings |
Overview
FAIRFAX ACQUISITIONS LIMITED is a Private Limited Company from HAYWARDS HEATH ENGLAND and has the status: Active.
FAIRFAX ACQUISITIONS LIMITED was incorporated 19 years ago on 30/12/2004 and has the registered number: 05322193. The accounts status is FULL and accounts are next due on 31/12/2024.
FAIRFAX ACQUISITIONS LIMITED was incorporated 19 years ago on 30/12/2004 and has the registered number: 05322193. The accounts status is FULL and accounts are next due on 31/12/2024.
FAIRFAX ACQUISITIONS LIMITED - HAYWARDS HEATH
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BUNCTON BARN BUNCTON LANE
HAYWARDS HEATH
RH17 5RE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHARCO 1114 LIMITED (until 21/04/2005)
CHARCO 1114 LIMITED (until 21/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ELLIOT JACOBSON | Oct 1955 | Canadian | Director | 2023-03-01 | CURRENT |
MR EUGENE MELFI | Mar 1978 | British | Director | 2023-03-01 | CURRENT |
MR DEREK EVAN JACOBSON | Aug 1979 | Canadian | Director | 2015-04-19 | CURRENT |
MR JONATHAN PETER BALL | Jun 1973 | British | Director | 2015-04-08 | CURRENT |
MR JOHN NIGEL MAJOR MCLEAN | Feb 1953 | British | Director | 2005-04-27 UNTIL 2005-08-09 | RESIGNED |
MR ALAN KENNEDY ARCHER | Jul 1964 | British | Secretary | 2006-07-18 UNTIL 2012-09-30 | RESIGNED |
MR BRADLEY WILLIAM WHITE | Oct 1976 | Canadian | Director | 2012-11-21 UNTIL 2018-09-01 | RESIGNED |
ALAN KENNEDY ARCHER | Jul 1964 | Secretary | 2005-04-27 UNTIL 2005-08-09 | RESIGNED | |
CHT SECRETARIES LIMITED | Secretary | 2006-02-16 UNTIL 2006-06-30 | RESIGNED | ||
HALCO MANAGEMENT LIMITED | Corporate Nominee Director | 2004-12-30 UNTIL 2005-04-27 | RESIGNED | ||
MR RICHARD MILES CORDY | Mar 1958 | British | Director | 2007-10-22 UNTIL 2008-05-19 | RESIGNED |
LINDA CHRISTINE SNELL | Dec 1956 | British | Secretary | 2005-11-11 UNTIL 2006-02-16 | RESIGNED |
MR GRAHAM RICHARD JOHN SNELL | Jan 1954 | British | Secretary | 2005-08-09 UNTIL 2005-11-11 | RESIGNED |
MR GRAHAM RICHARD JOHN SNELL | Jan 1954 | British | Director | 2005-11-11 UNTIL 2006-02-16 | RESIGNED |
DAVID FERGUS STOWELL MILLIGAN | Dec 1959 | British | Director | 2007-06-13 UNTIL 2009-12-15 | RESIGNED |
ACCOMPLISH SECRETARIES LIMITED | Corporate Secretary | 2006-06-30 UNTIL 2006-07-18 | RESIGNED | ||
MR JOHN NIGEL MAJOR MCLEAN | Feb 1953 | British | Director | 2006-07-18 UNTIL 2013-09-04 | RESIGNED |
MR MICHAEL FRANK JACOBSON | Aug 1949 | Canadian | Director | 2005-04-27 UNTIL 2005-08-09 | RESIGNED |
MR RICHARD ANTONY FLUX | Jun 1967 | British | Director | 2007-12-17 UNTIL 2012-09-30 | RESIGNED |
MR JAMES BENBOW | Jun 1980 | British | Director | 2018-09-01 UNTIL 2023-01-22 | RESIGNED |
MR GRAHAM STEHEN COOPEY | Mar 1957 | British | Director | 2005-08-09 UNTIL 2005-11-11 | RESIGNED |
CHILTERN CORPORATE SERVICES LIMITED | Director | 2006-02-16 UNTIL 2006-07-18 | RESIGNED | ||
MR ALAN KENNEDY ARCHER | Jul 1964 | British | Director | 2006-07-18 UNTIL 2012-09-30 | RESIGNED |
HALCO SECRETARIES LIMITED | Corporate Secretary | 2004-12-30 UNTIL 2005-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fairfax Classical Properties Limited | 2016-04-06 | Haywards Heath | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fairfax Acquisitions Limited - Limited company accounts 23.2 | 2023-12-22 | 31-03-2023 | £240,746 Cash £-38,144,622 equity |
Fairfax Acquisitions Limited - Limited company accounts 22.3 | 2022-12-30 | 31-03-2022 | £126,458 Cash £-31,055,426 equity |
FAIRFAX_ACQUISITIONS_LIMI - Accounts | 2022-06-01 | 31-03-2021 | £248,679 Cash £-25,958,579 equity |
FAIRFAX_ACQUISITIONS_LIMI - Accounts | 2021-07-01 | 31-03-2020 | £212,724 Cash £-13,802,688 equity |
Fairfax Acquisitions Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £781,184 Cash £-9,373,600 equity |
Fairfax Acquisitions Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £720,260 Cash £-5,449,505 equity |