Fairplace Homes Ltd ILFORD


Fairplace Homes Ltd is a private limited company situated at No 1 The Point, 420A Eastern Avenue,, Ilford IG2 6NQ. Its total net worth is valued to be roughly 1 pound, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2012-01-09, this 12-year-old company is run by 2 directors.
Director Eluzer G., appointed on 18 December 2023. Director Sarah-Joy L., appointed on 18 December 2023.
The company is officially categorised as "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320). According to official records there was a change of name on 2018-08-20 and their previous name was Finefair Housing Ltd.
The latest confirmation statement was sent on 2023-01-17 and the due date for the next filing is 2024-01-31. Likewise, the statutory accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Fairplace Homes Ltd Address / Contact

Office Address No 1 The Point
Office Address2 420a Eastern Avenue,
Town Ilford
Post code IG2 6NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07902595
Date of Incorporation Mon, 9th Jan 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Eluzer G.

Position: Director

Appointed: 18 December 2023

Sarah-Joy L.

Position: Director

Appointed: 18 December 2023

Uzma N.

Position: Secretary

Appointed: 22 November 2018

Resigned: 18 December 2023

Stephen B.

Position: Director

Appointed: 22 November 2018

Resigned: 18 December 2023

Aman D.

Position: Director

Appointed: 08 November 2018

Resigned: 18 December 2023

Ahmed D.

Position: Director

Appointed: 04 February 2015

Resigned: 05 November 2018

Feargal W.

Position: Director

Appointed: 04 February 2015

Resigned: 11 June 2018

Ahmed D.

Position: Director

Appointed: 01 May 2014

Resigned: 04 February 2015

Feargal W.

Position: Director

Appointed: 01 May 2014

Resigned: 04 February 2015

Kamran N.

Position: Director

Appointed: 09 January 2012

Resigned: 18 December 2023

Naila N.

Position: Secretary

Appointed: 09 January 2012

Resigned: 22 November 2018

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Jd Holdco Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kamran N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jd Holdco Ltd

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 15346828
Notified on 18 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamran N.

Notified on 1 December 2016
Ceased on 18 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finefair Housing August 20, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-31
Net Worth111-3 153
Balance Sheet
Cash Bank In Hand11162 906
Current Assets11162 906
Net Assets Liabilities Including Pension Asset Liability111-3 153
Reserves/Capital
Called Up Share Capital1111
Profit Loss Account Reserve   -3 154
Shareholder Funds111-3 153
Other
Creditors Due Within One Year   66 059
Net Current Assets Liabilities111-3 153
Number Shares Allotted1111
Par Value Share1   
Share Capital Allotted Called Up Paid1111
Total Assets Less Current Liabilities111-3 153
Value Shares Allotted 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 17th January 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements