FAIRMONT ESTATES LIMITED
TENBURY WELLS

Hellopages » Worcestershire » Malvern Hills » WR15 8QA

Company number 04668117
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address LITTLE BIRCHES, BOCKLETON, TENBURY WELLS, WORCESTERSHIRE, WR15 8QA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 5,000 . The most likely internet sites of FAIRMONT ESTATES LIMITED are www.fairmontestates.co.uk, and www.fairmont-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Fairmont Estates Limited is a Private Limited Company. The company registration number is 04668117. Fairmont Estates Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Fairmont Estates Limited is Little Birches Bockleton Tenbury Wells Worcestershire Wr15 8qa. The company`s financial liabilities are £55.46k. It is £-75.44k against last year. The cash in hand is £0.4k. It is £0.4k against last year. And the total assets are £16.95k, which is £10.89k against last year. EMERY, Sophie Anne is a Secretary of the company. EMERY, Alistair James Hugh is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


fairmont estates Key Finiance

LIABILITIES £55.46k
-58%
CASH £0.4k
TOTAL ASSETS £16.95k
+179%
All Financial Figures

Current Directors

Secretary
EMERY, Sophie Anne
Appointed Date: 20 February 2003

Director
EMERY, Alistair James Hugh
Appointed Date: 20 February 2003
53 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 17 February 2003

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Alistair James Hugh Emery
Notified on: 10 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

FAIRMONT ESTATES LIMITED Events

03 Mar 2017
Confirmation statement made on 16 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 5,000

...
... and 41 more events
28 Feb 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Feb 2003
Registered office changed on 28/02/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
28 Feb 2003
New secretary appointed
28 Feb 2003
New director appointed
17 Feb 2003
Incorporation