Fairhaven Estate Company Limited LYTHAM ST ANNES


Fairhaven Estate Company started in year 1985 as Private Limited Company with registration number 01944591. The Fairhaven Estate Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Lytham St Annes at Bank House. Postal code: FY8 5JY.

There is a single director in the firm at the moment - Karen C., appointed on 5 November 1994. In addition, a secretary was appointed - Chris C., appointed on 1 November 2008. At the moment 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.

Fairhaven Estate Company Limited Address / Contact

Office Address Bank House
Office Address2 9 Dicconson Terrace
Town Lytham St Annes
Post code FY8 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944591
Date of Incorporation Wed, 4th Sep 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Chris C.

Position: Secretary

Appointed: 01 November 2008

Karen C.

Position: Director

Appointed: 05 November 1994

David W.

Position: Director

Resigned: 06 February 2015

Vanessa S.

Position: Director

Appointed: 01 November 2006

Resigned: 31 October 2008

Sally W.

Position: Director

Appointed: 01 November 2006

Resigned: 31 October 2008

Sandra S.

Position: Secretary

Appointed: 01 October 2002

Resigned: 31 March 2020

Carolyn W.

Position: Director

Appointed: 01 January 2000

Resigned: 01 October 2023

Sally W.

Position: Director

Appointed: 05 June 1999

Resigned: 01 January 2000

David W.

Position: Secretary

Appointed: 08 August 1991

Resigned: 01 October 2002

John W.

Position: Director

Appointed: 08 August 1991

Resigned: 24 October 1997

John C.

Position: Director

Appointed: 08 August 1991

Resigned: 19 March 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is St Annes-On-The-Sea Land & Building Company from Lytham St. Annes, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

St Annes-On-The-Sea Land & Building Company

Bank House 9 Dicconson Terrace, Lytham St. Annes, FY8 5JY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Registry
Registration number 1306100
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth269 115281 522    
Balance Sheet
Cash Bank On Hand  9 70911 99217 56410 928
Current Assets159 842171 744253 910304 191309 620298 174
Debtors150 606171 151244 201292 199292 056287 246
Net Assets Liabilities  353 159353 846358 298359 937
Cash Bank In Hand9 236593    
Net Assets Liabilities Including Pension Asset Liability269 115281 522    
Reserves/Capital
Called Up Share Capital60 00060 000    
Profit Loss Account Reserve17 85618 386    
Shareholder Funds269 115281 522    
Other
Accumulated Depreciation Impairment Property Plant Equipment    240240
Average Number Employees During Period  3324
Balances Amounts Owed By Related Parties   239 084239 23639 843
Balances Amounts Owed To Related Parties  241 073239 084  
Comprehensive Income Expense   2 6874 4521 639
Creditors  2 40051 40011 52212 958
Dividends Paid   2 000  
Fixed Assets110 911111 306101 649101 055100 200104 721
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   3 06610 59212 000
Income Expense Recognised Directly In Equity   -2 000  
Income From Related Parties   1 989  
Investments   101 05510 59212 000
Investments Fixed Assets110 911111 306101 649101 055100 200104 721
Net Current Assets Liabilities158 204170 216251 510252 791298 098285 216
Payments To Related Parties    152 
Profit Loss   -379-6 489-10 361
Property Plant Equipment Gross Cost    240240
Total Assets Less Current Liabilities269 115281 522353 159353 846398 298389 937
Creditors Due Within One Year1 6381 528    
Number Shares Allotted 60 000    
Par Value Share 1    
Revaluation Reserve191 259203 136    
Share Capital Allotted Called Up Paid60 00060 000    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Total exemption full accounts data made up to 31st October 2018
filed on: 19th, June 2019
Free Download (11 pages)

Company search

Advertisements