Company number 00545580
Status Active
Incorporation Date 9 March 1955
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of FAIRFIELDS PROPERTIES LIMITED are www.fairfieldsproperties.co.uk, and www.fairfields-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Fairfields Properties Limited is a Private Limited Company.
The company registration number is 00545580. Fairfields Properties Limited has been working since 09 March 1955.
The present status of the company is Active. The registered address of Fairfields Properties Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £58.37k. It is £7.53k against last year. The cash in hand is £57.06k. It is £4.81k against last year. And the total assets are £64.12k, which is £6.8k against last year. PP SECRETARIES LIMITED is a Secretary of the company. SCOTT, Margaret Anna is a Director of the company. SCOTT, Peter Anthony Munro is a Director of the company. WEEDEN DE LOPEZ, Caroline Mary is a Director of the company. Secretary SCOTT, Margaret Anna has been resigned. The company operates in "Other letting and operating of own or leased real estate".
fairfields properties Key Finiance
LIABILITIES
£58.37k
+14%
CASH
£57.06k
+9%
TOTAL ASSETS
£64.12k
+11%
All Financial Figures
Current Directors
Secretary
PP SECRETARIES LIMITED
Appointed Date: 01 February 2003
Resigned Directors
Persons With Significant Control
Mrs Margaret Anna Scott
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FAIRFIELDS PROPERTIES LIMITED Events
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 5 April 2016
24 Nov 2015
Total exemption small company accounts made up to 5 April 2015
13 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
13 Nov 2015
Director's details changed for Peter Anthony Munro Scott on 1 November 2015
...
... and 71 more events
08 Feb 1988
Return made up to 21/01/88; no change of members
24 Mar 1987
Return made up to 24/02/87; full list of members
13 Mar 1987
Full accounts made up to 5 April 1986
22 Jul 1986
Full accounts made up to 5 April 1985
22 Jul 1986
Return made up to 31/12/85; full list of members
17 March 1970
Mortgage
Delivered: 19 March 1970
Status: Satisfied
on 4 February 2015
Persons entitled: Annie Hatchwell
Ruth A.L. Hatchwell
Description: Carrs wood, jewssops hill, nutley, sussex.
18 October 1968
Charge
Delivered: 24 October 1968
Status: Satisfied
on 4 February 2015
Persons entitled: Barclays Bank LTD
Description: Gorings mead, horsham, sussex as comprised in a conveyance…
15 January 1964
Charge
Delivered: 24 January 1964
Status: Satisfied
on 4 February 2015
Persons entitled: Barclays Bank LTD
Description: High trees estate new england road haywards heath sussex.