Fairfax Classical Properties Limited HAYWARDS HEATH


Fairfax Classical Properties started in year 2003 as Private Limited Company with registration number 04919669. The Fairfax Classical Properties company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Haywards Heath at Buncton Barn Buncton Lane. Postal code: RH17 5RE. Since Tuesday 22nd February 2005 Fairfax Classical Properties Limited is no longer carrying the name Chapters Property.

The company has 5 directors, namely Elliot J., Matthew D. and Derek J. and others. Of them, Michael J. has been with the company the longest, being appointed on 5 March 2004 and Elliot J. has been with the company for the least time - from 1 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fairfax Classical Properties Limited Address / Contact

Office Address Buncton Barn Buncton Lane
Office Address2 Bolney
Town Haywards Heath
Post code RH17 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04919669
Date of Incorporation Thu, 2nd Oct 2003
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Elliot J.

Position: Director

Appointed: 01 March 2023

Matthew D.

Position: Director

Appointed: 01 September 2018

Derek J.

Position: Director

Appointed: 19 April 2015

Jonathan B.

Position: Director

Appointed: 08 April 2015

Michael J.

Position: Director

Appointed: 05 March 2004

James B.

Position: Director

Appointed: 01 September 2018

Resigned: 22 January 2023

Timothy F.

Position: Director

Appointed: 25 November 2014

Resigned: 25 November 2014

Bradley W.

Position: Director

Appointed: 21 November 2012

Resigned: 01 September 2018

Alan A.

Position: Director

Appointed: 10 December 2010

Resigned: 30 September 2012

Richard F.

Position: Director

Appointed: 10 December 2010

Resigned: 30 September 2012

Linda S.

Position: Director

Appointed: 17 March 2008

Resigned: 30 November 2009

Richard C.

Position: Director

Appointed: 22 October 2007

Resigned: 19 May 2008

Alan A.

Position: Secretary

Appointed: 01 March 2005

Resigned: 30 September 2012

John M.

Position: Director

Appointed: 05 March 2004

Resigned: 04 September 2013

Carl W.

Position: Secretary

Appointed: 05 March 2004

Resigned: 02 March 2005

Joanne W.

Position: Director

Appointed: 05 March 2004

Resigned: 14 July 2006

Steven W.

Position: Director

Appointed: 08 October 2003

Resigned: 14 July 2006

Joanne W.

Position: Secretary

Appointed: 08 October 2003

Resigned: 18 December 2004

Rachel O.

Position: Secretary

Appointed: 02 October 2003

Resigned: 08 October 2003

Andrew H.

Position: Director

Appointed: 02 October 2003

Resigned: 08 October 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Jon B. The abovementioned PSC has significiant influence or control over the company,.

Jon B.

Notified on 15 December 2016
Nature of control: significiant influence or control

Company previous names

Chapters Property February 22, 2005
Racelaw October 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 63545 67457 81487 96835 072
Current Assets52 699 47858 378 88972 130 47581 526 41697 327 721
Debtors52 661 84358 333 21572 072 66181 438 44878 980 719
Other Debtors240 0006 90121 000  
Total Inventories 30 146 42425 801 538  
Other
Accrued Liabilities Deferred Income8 020 1811 338 04915 449 34621 644 03327 708 998
Accumulated Depreciation Impairment Property Plant Equipment  8 609  
Additions Other Than Through Business Combinations Property Plant Equipment  57 390  
Administrative Expenses 3 489 3474 014 504  
Amounts Owed To Group Undertakings5 109 9635 534 6055 958 086 4 541 513
Average Number Employees During Period55555
Cash Cash Equivalents37 63545 67457 814  
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses-8    
Comprehensive Income Expense -1 895 00218 8061 547 503307 681
Cost Sales 10 231 31123 534 778  
Creditors53 478 30058 812 27072 545 05080 393 48895 887 112
Further Item Creditors Component Total Creditors 16 780 76426 435 848  
Further Item Tax Increase Decrease Component Adjusting Items -806 971388 673  
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss 4 247 218-2 045 646  
Increase From Depreciation Charge For Year Property Plant Equipment  8 609  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 5 653 7436 495 572  
Interest Payable Similar Charges Finance Costs4 022 2154 749 6494 853 917  
Interest Received Classified As Investing Activities-4 144 483-5 249 161   
Investment Property 33 078 95543 900 000  
Investments300300300  
Investments Fixed Assets300300300300300
Investments In Joint Ventures 5 450 5535 419 003  
Investments In Subsidiaries300300300  
Net Current Assets Liabilities-778 822-433 381-414 5751 132 9281 440 609
Net Finance Income Costs4 144 4835 249 1615 086 576  
Other Creditors40 340 91640 933 49651 125 21858 723 02963 628 500
Percentage Class Share Held In Joint Venture 50505050
Percentage Class Share Held In Subsidiary 10010010067
Prepayments Accrued Income976 2551 497 6782 340 5793 958 1085 461 655
Profit Loss-150 117345 441-17 108 5681 547 503-10 868 825
Property Plant Equipment Gross Cost  57 390  
Tax Increase Decrease From Effect Capital Allowances Depreciation  -9 268  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 1 167 0212 871 223  
Total Assets Less Current Liabilities-778 522-433 081-414 2751 133 2281 440 909
Trade Creditors Trade Payables5065 376 76812 40026 4268 101
Trade Debtors Trade Receivables84 0004 508   
Turnover Revenue 13 706 26919 436 963  
Amounts Owed By Group Undertakings  13 494 27515 275 27554 213 870
Fixed Assets  300300300
Future Minimum Lease Payments Under Non-cancellable Operating Leases  95 58658 550148 750
Investments In Group Undertakings  300300300
Number Shares Issued Fully Paid   250250
Recoverable Value-added Tax  21 00013 9544 863

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (35 pages)

Company search

Advertisements