Fairmont Residential Limited HERTFORDSHIRE


Fairmont Residential started in year 2006 as Private Limited Company with registration number 05934840. The Fairmont Residential company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hertfordshire at Millars Three Southmill Road. Postal code: CM23 3DH. Since 2007/06/11 Fairmont Residential Limited is no longer carrying the name Pedalwater.

Currently there are 2 directors in the the firm, namely Denise B. and Aidan R.. In addition one secretary - Elizabeth R. - is with the company. As of 23 April 2024, there was 1 ex director - Michael T.. There were no ex secretaries.

Fairmont Residential Limited Address / Contact

Office Address Millars Three Southmill Road
Office Address2 Bishop's Stortford
Town Hertfordshire
Post code CM23 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05934840
Date of Incorporation Thu, 14th Sep 2006
Industry Other human health activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Denise B.

Position: Director

Appointed: 01 November 2023

Elizabeth R.

Position: Secretary

Appointed: 15 December 2006

Aidan R.

Position: Director

Appointed: 15 December 2006

Michael T.

Position: Director

Appointed: 01 May 2009

Resigned: 31 December 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2006

Resigned: 15 December 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 September 2006

Resigned: 15 December 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Aidan R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ajr Holdings Limited that put Helier, Jersey as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aidan R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Ajr Holdings Limited

No 2 The Forum Grenville Street, Helier, Jersey, JE1 4HH, Jersey

Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jersey
Registration number 95341
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pedalwater June 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth282 714550 143    
Balance Sheet
Cash Bank On Hand 1 2412 8533 5781 3161 561
Current Assets596 203894 3121 222 6401 532 8951 761 8241 978 387
Debtors595 630893 0711 219 7871 529 3171 760 5081 976 826
Net Assets Liabilities 550 143781 7541 059 216  
Other Debtors 20 11730 49621 63327 06622 542
Property Plant Equipment 102 07486 04574 85989 49175 122
Cash Bank In Hand5731 241    
Tangible Fixed Assets105 813102 074    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve282 713550 142    
Shareholder Funds282 714550 143    
Other
Accumulated Depreciation Impairment Property Plant Equipment 139 214165 792159 780166 694174 074
Amounts Owed By Related Parties 836 6101 089 8581 438 2121 654 2961 869 753
Bank Borrowings Overdrafts 128 086178 214213 342238 408170 769
Corporation Tax Payable 67 00061 56867 21355 94464 640
Creditors 25 54510 773548 538532 363464 723
Increase From Depreciation Charge For Year Property Plant Equipment  26 57822 43422 70625 481
Net Current Assets Liabilities212 483473 614706 482987 5401 229 4611 513 664
Number Shares Issued Fully Paid   11 
Other Creditors 25 54510 77383 53573 55391 090
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 44615 79218 101
Other Disposals Property Plant Equipment   33 18619 20025 490
Other Taxation Social Security Payable 36 99971 29997 03053 77257 323
Par Value Share 1 11 
Property Plant Equipment Gross Cost 241 288251 837234 639256 185249 196
Provisions For Liabilities Balance Sheet Subtotal   3 183  
Total Additions Including From Business Combinations Property Plant Equipment  10 54915 98840 74618 501
Total Assets Less Current Liabilities318 296575 688792 5271 059 2161 318 9521 588 786
Trade Creditors Trade Payables 93 508126 49684 235110 68680 901
Trade Debtors Trade Receivables 36 34499 43369 47279 14684 531
Creditors Due After One Year35 58225 545    
Creditors Due Within One Year383 720420 698    
Number Shares Allotted 1    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2023/11/01.
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements