FAIRACRE PROPERTIES LIMITED
LONDON HAYMARKET PROPERTY INVESTMENTS LIMITED BRADSTYLE LIMITED

Hellopages » Greater London » Westminster » W1U 3AE

Company number 04681701
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address CLEAWATER HOUSE, 4-7 MANCHESTER STREET, LONDON, W1U 3AE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Stuart Howard Russell on 1 August 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FAIRACRE PROPERTIES LIMITED are www.fairacreproperties.co.uk, and www.fairacre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Fairacre Properties Limited is a Private Limited Company. The company registration number is 04681701. Fairacre Properties Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Fairacre Properties Limited is Cleawater House 4 7 Manchester Street London W1u 3ae. . RUSSELL, Stuart Howard is a Secretary of the company. RUSSELL, Stuart Howard is a Director of the company. Secretary MATTHIAE, Judith Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CASH, Perry Leslie has been resigned. Director PERL, Leigh Harvey has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
RUSSELL, Stuart Howard
Appointed Date: 30 April 2003

Director
RUSSELL, Stuart Howard
Appointed Date: 31 March 2003
69 years old

Resigned Directors

Secretary
MATTHIAE, Judith Ann
Resigned: 30 April 2003
Appointed Date: 31 March 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 March 2003
Appointed Date: 28 February 2003

Director
CASH, Perry Leslie
Resigned: 18 September 2008
Appointed Date: 31 March 2003
82 years old

Director
PERL, Leigh Harvey
Resigned: 18 September 2008
Appointed Date: 31 March 2003
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 March 2003
Appointed Date: 28 February 2003

Persons With Significant Control

White Hart Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

FAIRACRE PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Feb 2017
Director's details changed for Mr Stuart Howard Russell on 1 August 2015
01 Feb 2017
Total exemption small company accounts made up to 31 March 2016
31 Jan 2017
Amended total exemption small company accounts made up to 31 March 2015
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
...
... and 55 more events
14 Apr 2003
Director resigned
14 Apr 2003
Registered office changed on 14/04/03 from: 31 corsham street london N1 6DR
14 Apr 2003
Memorandum and Articles of Association
14 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Feb 2003
Incorporation

FAIRACRE PROPERTIES LIMITED Charges

14 September 2010
A charge over deposits
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: First fixed charge all…
6 May 2003
Debenture
Delivered: 12 May 2003
Status: Satisfied on 31 March 2006
Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent)
Description: The f/h property k/a the haymarket centre, leicester, t/n…
6 May 2003
Debenture
Delivered: 12 May 2003
Status: Satisfied on 31 March 2006
Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent)
Description: The f/h property k/a the haymarket centre, leicester, t/n…