FAIRBUILD HOMES LIMITED
RICKMANSWORTH SUNSET HOMES LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 4LA

Company number 03718835
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address CHESSBORD, TROUTSTREAM WAY LOUDWATER, RICKMANSWORTH, HERTS, WD3 4LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of FAIRBUILD HOMES LIMITED are www.fairbuildhomes.co.uk, and www.fairbuild-homes.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-six years and eight months. Fairbuild Homes Limited is a Private Limited Company. The company registration number is 03718835. Fairbuild Homes Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Fairbuild Homes Limited is Chessbord Troutstream Way Loudwater Rickmansworth Herts Wd3 4la. The cash in hand is £30.98k. It is £-367.13k against last year. And the total assets are £2484.37k, which is £911.72k against last year. CAREY, Patrick Joseph is a Secretary of the company. CAREY, Jason Anthony is a Director of the company. CAREY, Patrick Joseph is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


fairbuild homes Key Finiance

LIABILITIES n/a
CASH £30.98k
-93%
TOTAL ASSETS £2484.37k
+57%
All Financial Figures

Current Directors

Secretary
CAREY, Patrick Joseph
Appointed Date: 08 April 1999

Director
CAREY, Jason Anthony
Appointed Date: 08 April 1999
50 years old

Director
CAREY, Patrick Joseph
Appointed Date: 08 April 1999
80 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 April 1999
Appointed Date: 24 February 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 April 1999
Appointed Date: 24 February 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 April 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Mr Patrick Joseph Carey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

FAIRBUILD HOMES LIMITED Events

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

16 Feb 2016
Director's details changed for Jason Anthony Carey on 1 December 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
16 Apr 1999
Registered office changed on 16/04/99 from: crwys house 33 crwys road cardiff CF2 4YF
16 Apr 1999
New secretary appointed;new director appointed
16 Apr 1999
New director appointed
10 Mar 1999
Company name changed sunset homes LIMITED\certificate issued on 11/03/99
24 Feb 1999
Incorporation

FAIRBUILD HOMES LIMITED Charges

30 November 2004
Legal mortgage
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold being 2 glen chess loudwater lane rickmansworth…
17 August 2004
Legal mortgage
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a apple cottage 6 lynwood heights…
30 July 2004
Legal mortgage
Delivered: 7 August 2004
Status: Satisfied on 15 November 2005
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 64 elmbourne drive upper beledere kent…
11 June 2003
Legal mortgage
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as little birches 4 the chase…
15 April 2003
Legal mortgage
Delivered: 16 April 2003
Status: Satisfied on 15 November 2005
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 30 chestnut avenue chorleywood herts t/n…
2 April 2003
Legal mortgage
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a chessboard troutstream way loudwater…
7 June 2001
Legal mortgage
Delivered: 14 June 2001
Status: Satisfied on 26 November 2002
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 159 valley rad chorleywood…
28 July 2000
Legal mortgage
Delivered: 1 August 2000
Status: Satisfied on 15 November 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 20 astons road moor park northwood…
30 May 2000
Legal mortgage
Delivered: 10 June 2000
Status: Satisfied on 26 November 2002
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a mansard cottage loudwater lane…
12 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 15 November 2005
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a apartment 24 centennial court…
12 January 2000
Mortgage debenture
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
12 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 26 November 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: Apartment 23 centennial court rickmansworth hertfordshire…
12 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 15 November 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Apartment 11 celebration court rickmansworth hertfordshire…
12 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 26 November 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: Apartment 22 centennial court rickmansworth hertfordshire…