Fairclough Homes Limited DERBY


Fairclough Homes started in year 1986 as Private Limited Company with registration number 01987689. The Fairclough Homes company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Derby at 2 Centro Place. Postal code: DE24 8RF.

The firm has 2 directors, namely Ian M., Julie J.. Of them, Julie J. has been with the company the longest, being appointed on 14 September 2009 and Ian M. has been with the company for the least time - from 29 March 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fairclough Homes Limited Address / Contact

Office Address 2 Centro Place
Office Address2 Pride Park
Town Derby
Post code DE24 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01987689
Date of Incorporation Mon, 10th Feb 1986
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Ian M.

Position: Director

Appointed: 29 March 2011

Julie J.

Position: Director

Appointed: 14 September 2009

Donald B.

Position: Director

Appointed: 24 November 2014

Resigned: 31 March 2016

Richard H.

Position: Director

Appointed: 21 November 2013

Resigned: 04 December 2014

Christopher E.

Position: Director

Appointed: 29 October 2007

Resigned: 25 January 2023

John R.

Position: Director

Appointed: 16 September 2005

Resigned: 18 November 2013

Timothy H.

Position: Director

Appointed: 16 September 2005

Resigned: 29 March 2011

Pamela S.

Position: Secretary

Appointed: 16 September 2005

Resigned: 16 May 2012

Keith M.

Position: Director

Appointed: 16 September 2005

Resigned: 31 March 2015

Ewan A.

Position: Director

Appointed: 16 September 2005

Resigned: 29 March 2011

Stanley M.

Position: Director

Appointed: 16 September 2005

Resigned: 30 September 2009

Brian W.

Position: Secretary

Appointed: 01 January 2005

Resigned: 16 September 2005

Raymond S.

Position: Secretary

Appointed: 22 November 2001

Resigned: 31 December 2004

Stanley J.

Position: Director

Appointed: 02 October 2000

Resigned: 16 September 2005

Robert W.

Position: Director

Appointed: 02 October 2000

Resigned: 16 September 2005

Clifford Chance Secretaries (cca) Limited

Position: Corporate Secretary

Appointed: 21 September 2000

Resigned: 16 September 2005

Geoffrey F.

Position: Director

Appointed: 12 January 2000

Resigned: 31 January 2003

Alan B.

Position: Director

Appointed: 12 January 2000

Resigned: 30 November 2000

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 1999

Resigned: 21 September 2000

Paul B.

Position: Director

Appointed: 15 April 1999

Resigned: 16 September 2005

Stewart B.

Position: Director

Appointed: 15 April 1999

Resigned: 16 September 2005

Richard F.

Position: Director

Appointed: 01 February 1997

Resigned: 30 September 1999

Peter M.

Position: Director

Appointed: 29 May 1996

Resigned: 15 April 1999

Timothy F.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 1996

Colin F.

Position: Secretary

Appointed: 19 February 1993

Resigned: 15 April 1999

John E.

Position: Director

Appointed: 12 June 1992

Resigned: 29 May 1996

Malcolm H.

Position: Director

Appointed: 08 June 1991

Resigned: 12 June 1992

Michael C.

Position: Director

Appointed: 08 June 1991

Resigned: 15 April 1999

Stephen D.

Position: Director

Appointed: 08 June 1991

Resigned: 01 November 1996

Michael R.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1995

Michael B.

Position: Director

Appointed: 08 June 1991

Resigned: 19 February 1993

John B.

Position: Director

Appointed: 08 June 1991

Resigned: 24 August 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Miller Homes Holdings Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Miller Homes Holdings Limited

Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc255430
Notified on 20 June 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (84 pages)

Company search

Advertisements