Fairgrove Properties Ltd NOTTINGHAM


Fairgrove Properties started in year 2000 as Private Limited Company with registration number 03918560. The Fairgrove Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nottingham at 550 Valley Road. Postal code: NG5 1JJ.

There is a single director in the firm at the moment - Christopher H., appointed on 14 November 2022. In addition, a secretary was appointed - Christopher H., appointed on 14 November 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 14 November 2022.

Fairgrove Properties Ltd Address / Contact

Office Address 550 Valley Road
Office Address2 Basford
Town Nottingham
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03918560
Date of Incorporation Thu, 3rd Feb 2000
Industry Other building completion and finishing
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Christopher H.

Position: Director

Appointed: 14 November 2022

Christopher H.

Position: Secretary

Appointed: 14 November 2022

Christine M.

Position: Director

Appointed: 12 April 2006

Resigned: 14 November 2022

Christopher S.

Position: Director

Appointed: 10 December 2003

Resigned: 14 November 2022

Christopher S.

Position: Director

Appointed: 10 November 2003

Resigned: 10 November 2003

Christopher H.

Position: Director

Appointed: 29 May 2003

Resigned: 09 May 2013

Stephen M.

Position: Director

Appointed: 03 February 2000

Resigned: 14 November 2022

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 03 February 2000

Resigned: 04 February 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 03 February 2000

Resigned: 04 February 2000

Christopher S.

Position: Secretary

Appointed: 03 February 2000

Resigned: 14 November 2022

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Christopher H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company,. Moving on, there is Stephen M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher H.

Notified on 14 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 18 February 2019
Ceased on 14 November 2022
Nature of control: significiant influence or control

Stephen M.

Notified on 1 February 2017
Ceased on 14 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 1      
Current Assets1 2721 2731 272     
Debtors 1 2721 2721 2721 272   
Net Assets Liabilities-72 647-72 698-72 760-73 701-73 701-73 701-73 713-73 725
Other Debtors 1 2721 2721 2721 272   
Other
Amounts Owed To Other Related Parties Other Than Directors  92 91692 922    
Bank Borrowings Overdrafts  6     
Creditors92 78692 85192 92792 92292 92291 65091 66591 680
Net Current Assets Liabilities-91 514-91 578-91 655-91 650-91 650-91 650-91 665-91 680
Number Shares Issued Fully Paid 4444444
Par Value Share  111111
Provisions For Liabilities Balance Sheet Subtotal-18 867-18 880      
Taxation Including Deferred Taxation Balance Sheet Subtotal -18 880-18 895-17 949-17 949-17 949-17 952-17 955
Total Assets Less Current Liabilities-91 514-91 578-91 655-91 650-91 650-91 650-91 665-91 680
Trade Creditors Trade Payables  5     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 9th, June 2022
Free Download (7 pages)

Company search

Advertisements