FAIRGROVE ESTATES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6GR

Company number 04173620
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 14 PARK ROW, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6GR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5GT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 12 August 2016. The most likely internet sites of FAIRGROVE ESTATES LIMITED are www.fairgroveestates.co.uk, and www.fairgrove-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Fairgrove Estates Limited is a Private Limited Company. The company registration number is 04173620. Fairgrove Estates Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Fairgrove Estates Limited is 14 Park Row Nottingham Nottinghamshire United Kingdom Ng1 6gr. . HICKLING, Christopher Charles is a Director of the company. Secretary SEDGWICK, Chistopher has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HICKLING, Christopher Charles has been resigned. Director MIDGLEY, Christine has been resigned. Director MIDGLEY, Stephen Howard has been resigned. Director SEDGWICK, Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HICKLING, Christopher Charles
Appointed Date: 09 May 2013
64 years old

Resigned Directors

Secretary
SEDGWICK, Chistopher
Resigned: 01 July 2009
Appointed Date: 08 March 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 March 2001
Appointed Date: 06 March 2001

Director
HICKLING, Christopher Charles
Resigned: 09 May 2013
Appointed Date: 10 November 2003
64 years old

Director
MIDGLEY, Christine
Resigned: 18 November 2008
Appointed Date: 12 April 2006
66 years old

Director
MIDGLEY, Stephen Howard
Resigned: 18 November 2008
Appointed Date: 08 March 2001
68 years old

Director
SEDGWICK, Christopher
Resigned: 18 November 2008
Appointed Date: 10 November 2003
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Christopher Charles Hickling
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

FAIRGROVE ESTATES LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5GT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 12 August 2016
05 Jul 2016
Satisfaction of charge 14 in full
08 Apr 2016
Satisfaction of charge 9 in full
...
... and 63 more events
04 Apr 2001
Particulars of mortgage/charge
04 Apr 2001
Particulars of mortgage/charge
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
06 Mar 2001
Incorporation

FAIRGROVE ESTATES LIMITED Charges

5 June 2009
Legal charge
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 quantum piccadilly bullwell nottingham and any other…
5 June 2009
Legal charge
Delivered: 12 June 2009
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: 35A quantum piccadilly bullwell nottingham and any other…
5 June 2009
Legal charge
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 laurel avenue, forest town, mansfield and any other…
3 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 pine avenue langley mill nottingham and any other…
3 June 2009
Legal charge
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 st leonards way,forest town, mansfield and any other…
3 June 2009
Legal charge
Delivered: 12 June 2009
Status: Satisfied on 8 April 2016
Persons entitled: National Westminster Bank PLC
Description: 37 quantum piccadilly bullwell nottingham and any other…
28 May 2009
Legal charge
Delivered: 14 July 2009
Status: Satisfied on 5 July 2016
Persons entitled: National Westminster Bank PLC
Description: 41A quantum piccadilly bulwell nottingham and any other…
28 May 2009
Legal charge
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 high street, heanor, derbyshire by way of fixed charge…
28 May 2009
Legal charge
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 cromford road ripley derbyshire dy 303826BY way of fixed…
12 May 2009
Legal charge
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 gladstone street heanor derbyshire t/no DY178125 by way…
12 May 2009
Legal charge
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bruntings earring road mansfield by way of fixed…
30 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: F/Hold land known as four ends lane oakerthorpe derbyshire;…
30 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at fourlane…
30 March 2001
Mortgage debenture
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…