Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRFAX CLASSICAL PROPERTIES LIMITED
Company Information for

FAIRFAX CLASSICAL PROPERTIES LIMITED

BUNCTON BARN BUNCTON LANE, BOLNEY, HAYWARDS HEATH, RH17 5RE,
Company Registration Number
04919669
Private Limited Company
Active

Company Overview

About Fairfax Classical Properties Ltd
FAIRFAX CLASSICAL PROPERTIES LIMITED was founded on 2003-10-02 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Fairfax Classical Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FAIRFAX CLASSICAL PROPERTIES LIMITED
 
Legal Registered Office
BUNCTON BARN BUNCTON LANE
BOLNEY
HAYWARDS HEATH
RH17 5RE
Other companies in WD25
 
Previous Names
CHAPTERS PROPERTY LIMITED22/02/2005
Filing Information
Company Number 04919669
Company ID Number 04919669
Date formed 2003-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB851245440  
Last Datalog update: 2024-02-06 21:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRFAX CLASSICAL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRFAX CLASSICAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JON PETER BALL
Director 2015-04-08
DEREK EVAN JACOBSON
Director 2015-04-19
MICHAEL FRANK JACOBSON
Director 2004-03-05
BRADLEY WILLIAM WHITE
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BAHRAM NEVILLE FARAZMAND
Director 2014-11-25 2014-11-25
JOHN NIGEL MAJOR MCLEAN
Director 2004-03-05 2013-09-04
ALAN KENNEDY ARCHER
Company Secretary 2005-03-01 2012-09-30
ALAN KENNEDY ARCHER
Director 2010-12-10 2012-09-30
RICHARD ANTONY FLUX
Director 2010-12-10 2012-09-30
LINDA CHRISTINE SNELL
Director 2008-03-17 2009-11-30
RICHARD MILES CORDY
Director 2007-10-22 2008-05-19
JOANNE LISA WAKE
Director 2004-03-05 2006-07-14
STEVEN WAKE
Director 2003-10-08 2006-07-14
CARL WINKWORTH
Company Secretary 2004-03-05 2005-03-02
JOANNE LISA WAKE
Company Secretary 2003-10-08 2004-12-18
RACHEL ANNE OLLIS
Company Secretary 2003-10-02 2003-10-08
ANDREW EDWARD HEATHCOCK
Director 2003-10-02 2003-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON PETER BALL CENTREFIRE APPAREL LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
JON PETER BALL FAIRFAX ACQUISITIONS (BROOKWISH HOUSE) LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
JON PETER BALL JK ATTIRE LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
JON PETER BALL WESTMINSTER APPAREL LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
JON PETER BALL FAIRFAX ACQUISITIONS (HAYWARDS HEATH) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
JON PETER BALL FAIRFAX ASPIRE LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JON PETER BALL FAIRFAX ACQUISITIONS LIMITED Director 2015-04-08 CURRENT 2004-12-30 Active
DEREK EVAN JACOBSON FAIRFAX ACQUISITIONS LIMITED Director 2015-04-19 CURRENT 2004-12-30 Active
DEREK EVAN JACOBSON WESTMINSTER GROWTH CAPITAL LIMITED Director 2013-10-10 CURRENT 2005-10-11 Liquidation
DEREK EVAN JACOBSON FAIRFAX LAND ACQUISITIONS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
MICHAEL FRANK JACOBSON TRI-VENTURES GROUP LIMITED Director 2006-05-01 CURRENT 1994-07-27 Active
BRADLEY WILLIAM WHITE JK ATTIRE LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
BRADLEY WILLIAM WHITE WESTMINSTER APPAREL LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
BRADLEY WILLIAM WHITE WESTMINSTER PROPERTY MANAGEMENT SERVICES LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
BRADLEY WILLIAM WHITE FAIRFAX SUSSEX LIMITED Director 2017-03-06 CURRENT 2016-08-15 Liquidation
BRADLEY WILLIAM WHITE FCP LAND 3 LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
BRADLEY WILLIAM WHITE PERRYMOUNT ROAD LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
BRADLEY WILLIAM WHITE INSPIRETEC GROUP LIMITED Director 2016-11-04 CURRENT 2014-09-18 Active
BRADLEY WILLIAM WHITE FAIRFAX ACQUISITIONS (HAYWARDS HEATH) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
BRADLEY WILLIAM WHITE FAIRFAX ASPIRE LIMITED Director 2016-07-12 CURRENT 2016-05-09 Active
BRADLEY WILLIAM WHITE WESTMINSTER GROWTH CAPITAL LIMITED Director 2015-06-15 CURRENT 2005-10-11 Liquidation
BRADLEY WILLIAM WHITE FAIRFAX LAND ACQUISITIONS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
BRADLEY WILLIAM WHITE FAIRFAX PROJECT MANAGEMENT LIMITED Director 2012-12-19 CURRENT 2009-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24Director's details changed for Mr Elliot Jacobson on 2024-01-01
2023-03-03DIRECTOR APPOINTED MR ELLIOT JACOBSON
2023-01-22APPOINTMENT TERMINATED, DIRECTOR JAMES BENBOW
2023-01-10CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-20Director's details changed for Mr James Benbow on 2022-12-01
2022-12-20Director's details changed for Mr Derek Evan Jacobson on 2022-12-01
2022-12-20Director's details changed for Mr Michael Frank Jacobson on 2022-12-01
2022-12-20CH01Director's details changed for Mr James Benbow on 2022-12-01
2022-12-19Change of details for Mr Jon Peter Ball as a person with significant control on 2022-12-01
2022-12-19PSC04Change of details for Mr Jon Peter Ball as a person with significant control on 2022-12-01
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-07-01DISS40Compulsory strike-off action has been discontinued
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-17CH01Director's details changed for Mr Michael Frank Jacobson on 2018-10-17
2018-09-08AP01DIRECTOR APPOINTED MR MATTHEW GILES DE BRUXELLES
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WILLIAM WHITE
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 25 Bruton Place London W1J 6NF England
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 250
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-18AA01Current accounting period shortened from 31/05/17 TO 31/03/17
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 250
2016-02-05AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM The Cottage Aldenham Grange Grange Lane Letchmore Heath Watford WD25 8DX
2015-07-07AA01Previous accounting period extended from 30/11/14 TO 31/05/15
2015-04-19AP01DIRECTOR APPOINTED MR DEREK EVAN JACOBSON
2015-04-08AP01DIRECTOR APPOINTED MR JON PETER BALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 250
2015-02-03AR0103/02/15 ANNUAL RETURN FULL LIST
2014-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BAHRAM NEVILLE FARAZMAND
2014-12-10AP01DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 250
2014-12-05AR0124/11/14 FULL LIST
2014-09-05AA30/11/13 TOTAL EXEMPTION FULL
2013-12-04AA30/11/12 TOTAL EXEMPTION FULL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 250
2013-11-25AR0124/11/13 FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLEAN
2013-01-09AR0124/11/12 FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM FAIRFAX HOUSE 1 HILLDROP LANE RAMSBURY WILTSHIRE SN8 2RB
2012-11-21AP01DIRECTOR APPOINTED MR BRADLEY WILLIAM WHITE
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLUX
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARCHER
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN ARCHER
2012-10-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-16AR0124/11/11 FULL LIST
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN KENNEDY ARCHER / 01/12/2011
2011-09-01AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-22AR0124/11/10 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR ALAN KENNEDY ARCHER
2010-12-15AP01DIRECTOR APPOINTED MR RICHARD ANTONY FLUX
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SNELL
2009-11-24AR0124/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHRISTINE SNELL / 23/11/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-15363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CORDY
2008-03-31288aDIRECTOR APPOINTED LINDA CHRISTINE SNELL
2008-01-09363sRETURN MADE UP TO 02/10/07; CHANGE OF MEMBERS
2008-01-07SASHARES AGREEMENT OTC
2008-01-0788(2)RAD 04/12/07--------- £ SI 100@1=100 £ IC 150/250
2007-12-21123NC INC ALREADY ADJUSTED 04/12/07
2007-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2188(2)RAD 04/12/07--------- £ SI 52@1=52 £ IC 98/150
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-21AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-10363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2005-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/05
2005-12-06363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2005-02-22CERTNMCOMPANY NAME CHANGED CHAPTERS PROPERTY LIMITED CERTIFICATE ISSUED ON 22/02/05
2005-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-17288bDIRECTOR RESIGNED
2004-12-14363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11RES12VARYING SHARE RIGHTS AND NAMES
2004-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-31ELRESS386 DISP APP AUDS 08/10/03
2003-12-31ELRESS366A DISP HOLDING AGM 08/10/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to FAIRFAX CLASSICAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRFAX CLASSICAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2011-01-21 Satisfied HSBC BANK PLC
DEBENTURE 2005-07-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-07-01 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-14 Outstanding WESTMINSTER ENTERPRISES LIMITED
LEGAL CHARGE 2004-04-30 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2004-03-24 Satisfied COMMERCIAL PROPERTY FINANCE BV
DEBENTURE 2003-12-01 Satisfied WESTMINSTER ENTERPRISES LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRFAX CLASSICAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of FAIRFAX CLASSICAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRFAX CLASSICAL PROPERTIES LIMITED
Trademarks
We have not found any records of FAIRFAX CLASSICAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRFAX CLASSICAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as FAIRFAX CLASSICAL PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FAIRFAX CLASSICAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRFAX CLASSICAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRFAX CLASSICAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.