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

FAIRCHILD PROPERTIES LIMITED

FAIRCHILD HOUSE, REDBOURNE AVENUE, LONDON, N3 2BP,
Company Registration Number
05173709
Private Limited Company
Active

Company Overview

About Fairchild Properties Ltd
FAIRCHILD PROPERTIES LIMITED was founded on 2004-07-07 and has its registered office in London. The organisation's status is listed as "Active". Fairchild Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAIRCHILD PROPERTIES LIMITED
 
Legal Registered Office
FAIRCHILD HOUSE
REDBOURNE AVENUE
LONDON
N3 2BP
Other companies in W1G
 
Filing Information
Company Number 05173709
Company ID Number 05173709
Date formed 2004-07-07
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 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB310539436  
Last Datalog update: 2024-01-09 04:12:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRCHILD 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.
Companies with same name FAIRCHILD PROPERTIES LIMITED
The following companies were found which have the same name as FAIRCHILD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRCHILD PROPERTIES, INC. 2150 N, 128TH SEATTLE WA 98133 Inactive Company formed on the 2001-09-05
Fairchild Properties II, LLC 8808-C Pear Tree Village Court Alexandria VA 22309 Active Company formed on the 2015-06-12
FAIRCHILD PROPERTIES, LLC SKYLIGHT OFFICE TOWER 1660 W. 2ND ST., STE 1100 CLEVELAND OH 441131448 Active Company formed on the 1999-10-13
Fairchild Properties LLC 8808C PEAR TREE CT ALEXANDRIA VA 22309 Active Company formed on the 2007-11-01
FAIRCHILD PROPERTIES LTD British Columbia Dissolved
FAIRCHILD PROPERTIES, INC. 467 TIMBER RIDGE DR LONGWOOD FL 32779 Active Company formed on the 2003-02-17
FAIRCHILD PROPERTIES, LLC 321 E MARKET ST IOWA CITY IA 52245 Active Company formed on the 2017-12-22
FAIRCHILD PROPERTIES LTD Delaware Unknown
FAIRCHILD PROPERTIES COMPANY A LIMITED PARTNERSHIP California Unknown
FAIRCHILD PROPERTIES LLC Michigan UNKNOWN
FAIRCHILD PROPERTIES LLC Michigan UNKNOWN
FAIRCHILD PROPERTIES LLC North Carolina Unknown
Fairchild Properties LLC Indiana Unknown
FAIRCHILD PROPERTIES INTERNATIONAL LIMITED SECOND FLOOR CAPITAL CITY, INDEPENDENCE AVENUE P O BOX 1312, VICTORIA MAHE Active Company formed on the 2022-12-07
FAIRCHILD PROPERTIES LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-09-28

Company Officers of FAIRCHILD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN SHARPE
Company Secretary 2004-07-07
GIOVANNI PRIMO LOSI
Director 2004-07-07
MELVIN FRANK ROBINSON
Director 2004-07-08
STEVEN SHARPE
Director 2004-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-07-07 2004-07-07
COMPANY DIRECTORS LIMITED
Nominated Director 2004-07-07 2004-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Active
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Company Secretary 2005-09-23 CURRENT 2005-07-07 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Company Secretary 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Company Secretary 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Company Secretary 2004-04-01 CURRENT 1992-09-25 Active
STEVEN SHARPE HELLAPORT LIMITED Company Secretary 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Company Secretary 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Company Secretary 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Company Secretary 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Company Secretary 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Company Secretary 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Company Secretary 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE JASPER PROPERTIES LIMITED Company Secretary 1997-03-14 CURRENT 1984-12-28 Active
STEVEN SHARPE THE WINSTON GROUP LIMITED Company Secretary 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Company Secretary 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Company Secretary 1994-09-22 CURRENT 1994-05-23 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI PEAKE COURT MANAGEMENT COMPANY LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GIOVANNI PRIMO LOSI WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
GIOVANNI PRIMO LOSI P WIN PROPERTIES (DUDLEY) LIMITED Director 2017-12-01 CURRENT 2007-05-02 Dissolved 2018-04-17
GIOVANNI PRIMO LOSI MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
GIOVANNI PRIMO LOSI REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ARDLEY COURT MANAGEMENT COMPANY LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
GIOVANNI PRIMO LOSI PROVIS ESTATES (MONMOUTH) LIMITED Director 2016-12-07 CURRENT 2006-07-31 Active
GIOVANNI PRIMO LOSI REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Active
GIOVANNI PRIMO LOSI WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI AMEX ESTATES LIMITED Director 2015-11-27 CURRENT 2007-11-26 Active
GIOVANNI PRIMO LOSI PROPERTY FINANCE CAPITAL LIMITED Director 2015-06-08 CURRENT 2010-07-21 Active
GIOVANNI PRIMO LOSI REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
GIOVANNI PRIMO LOSI COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
GIOVANNI PRIMO LOSI REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI PUBLIC SECTOR PLC Director 2014-06-02 CURRENT 1999-06-11 Active
GIOVANNI PRIMO LOSI WINSTON (UPMINSTER) LIMITED Director 2014-05-16 CURRENT 2014-05-09 Dissolved 2016-06-28
GIOVANNI PRIMO LOSI P WIN PROPERTIES (WALLINGTON) LIMITED Director 2014-05-01 CURRENT 2005-06-10 Active
GIOVANNI PRIMO LOSI P WIN DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI SHIREHALL PROPERTIES LIMITED Director 2014-05-01 CURRENT 2007-04-16 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (BUSHEY) LIMITED Director 2014-05-01 CURRENT 2006-09-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (SOLIHULL) LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI CHARTWAY LIVING LIMITED Director 2014-05-01 CURRENT 2007-03-01 Active
GIOVANNI PRIMO LOSI TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
GIOVANNI PRIMO LOSI BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
GIOVANNI PRIMO LOSI JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2012-01-18 CURRENT 2005-07-07 Active
GIOVANNI PRIMO LOSI REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
GIOVANNI PRIMO LOSI REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
GIOVANNI PRIMO LOSI SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
GIOVANNI PRIMO LOSI REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
GIOVANNI PRIMO LOSI GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
GIOVANNI PRIMO LOSI FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
GIOVANNI PRIMO LOSI WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
GIOVANNI PRIMO LOSI JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ABACUS INVESTMENTS (LONDON) LIMITED Director 1999-12-24 CURRENT 1999-12-24 Active
GIOVANNI PRIMO LOSI SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
GIOVANNI PRIMO LOSI WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
GIOVANNI PRIMO LOSI LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
GIOVANNI PRIMO LOSI LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
GIOVANNI PRIMO LOSI JASPER PROPERTIES LIMITED Director 1992-12-04 CURRENT 1984-12-28 Active
GIOVANNI PRIMO LOSI HALEFIELD PROPERTIES LIMITED Director 1992-11-20 CURRENT 1987-02-03 Dissolved 2018-06-12
GIOVANNI PRIMO LOSI GILLEYFIELD LIMITED Director 1991-11-20 CURRENT 1983-06-09 Active
MELVIN FRANK ROBINSON MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MELVIN FRANK ROBINSON WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
MELVIN FRANK ROBINSON REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
MELVIN FRANK ROBINSON WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
MELVIN FRANK ROBINSON REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
MELVIN FRANK ROBINSON WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MELVIN FRANK ROBINSON REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
MELVIN FRANK ROBINSON REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
MELVIN FRANK ROBINSON TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MELVIN FRANK ROBINSON BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
MELVIN FRANK ROBINSON REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
MELVIN FRANK ROBINSON 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
MELVIN FRANK ROBINSON JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
MELVIN FRANK ROBINSON PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
MELVIN FRANK ROBINSON JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
MELVIN FRANK ROBINSON GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
MELVIN FRANK ROBINSON FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
MELVIN FRANK ROBINSON JOINTURBAN LIMITED Director 2004-11-16 CURRENT 2001-11-05 Active - Proposal to Strike off
MELVIN FRANK ROBINSON WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
MELVIN FRANK ROBINSON YOUTH ALIYAH - CHILD RESCUE Director 2003-01-14 CURRENT 1999-09-21 Active
MELVIN FRANK ROBINSON WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
MELVIN FRANK ROBINSON HALEFIELD PROPERTIES LIMITED Director 1998-10-01 CURRENT 1987-02-03 Dissolved 2018-06-12
MELVIN FRANK ROBINSON LIMEBROOK INVESTMENT COMPANY LIMITED Director 1998-10-01 CURRENT 1994-10-19 Active
MELVIN FRANK ROBINSON JASPER PROPERTIES LIMITED Director 1998-10-01 CURRENT 1984-12-28 Active
MELVIN FRANK ROBINSON THE WINSTON GROUP LIMITED Director 1998-10-01 CURRENT 1996-10-17 Active
MELVIN FRANK ROBINSON REGAL INVESTMENTS LIMITED Director 1992-10-21 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STEVEN SHARPE MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
STEVEN SHARPE WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
STEVEN SHARPE REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (HORNCHURCH) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Active
STEVEN SHARPE REDBOURNE (WILLESDEN) LIMITED Director 2016-09-30 CURRENT 2015-10-07 Active
STEVEN SHARPE RELATIONAL PARTNERSHIPS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE RELATIONAL CONTRACTS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
STEVEN SHARPE PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2015-06-18 CURRENT 1992-09-25 Active
STEVEN SHARPE ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2015-06-08 CURRENT 2010-03-18 Active
STEVEN SHARPE REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEVEN SHARPE COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
STEVEN SHARPE REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN SHARPE WINSTON (UPMINSTER) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-06-28
STEVEN SHARPE TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
STEVEN SHARPE BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
STEVEN SHARPE PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
STEVEN SHARPE P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
STEVEN SHARPE REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
STEVEN SHARPE REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
STEVEN SHARPE PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
STEVEN SHARPE SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
STEVEN SHARPE P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
STEVEN SHARPE 4 ENGAGE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXAMINE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EVALUATE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXPLORE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE PUBLIC SECTOR PLC Director 2007-04-20 CURRENT 1999-06-11 Active
STEVEN SHARPE LETLIFE DEVELOPMENTS LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active
STEVEN SHARPE CHARTWAY LIVING LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STEVEN SHARPE P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-12-14 CURRENT 2005-07-07 Active
STEVEN SHARPE BARNETT BAKER (MANAGEMENTS) LIMITED Director 2005-11-09 CURRENT 1978-11-20 Active
STEVEN SHARPE JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 2005-11-08 CURRENT 1971-11-09 Active
STEVEN SHARPE P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Director 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE JASPER PROPERTIES LIMITED Director 1995-01-30 CURRENT 1984-12-28 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Director 1994-09-22 CURRENT 1994-05-23 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
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 051737090005
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 051737090006
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 051737090007
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 051737090008
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-01-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10Director's details changed for Mr Giovanni Primo Losi on 2023-01-03
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22PSC02Notification of Fairchild Holdings Limited as a person with significant control on 2018-11-05
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-22PSC07CESSATION OF THE WINSTON GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051737090004
2018-11-01SH0131/10/18 STATEMENT OF CAPITAL GBP 102
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 4th Floor 7/10 Chandos Street London W1G 9DQ
2018-01-16CH01Director's details changed for Mr Melvin Frank Robinson on 2017-11-21
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-21PSC02Notification of The Winston Group Limited as a person with significant control on 2016-04-06
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0107/07/15 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Mr Melvin Frank Robinson on 2014-12-10
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-01MEM/ARTSARTICLES OF ASSOCIATION
2014-10-01RES13AUTHORITY TO BORROW 02/09/2014
2014-10-01RES01ADOPT ARTICLES 01/10/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0107/07/14 ANNUAL RETURN FULL LIST
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0107/07/13 ANNUAL RETURN FULL LIST
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/13 FROM 5Th Floor 7-10 Chandos Street London W1G 9DQ
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0107/07/12 ANNUAL RETURN FULL LIST
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-11-02MG01Duplicate mortgage certificatecharge no:2
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-16AR0107/07/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-28AR0107/07/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARPE / 13/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN SHARPE / 13/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN FRANK ROBINSON / 13/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI PRIMO LOSI / 13/10/2009
2009-07-21363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-18363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-01363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-17225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-09-17288aNEW DIRECTOR APPOINTED
2004-08-1088(2)RAD 28/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04288bSECRETARY RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to FAIRCHILD 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 FAIRCHILD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-10-27 Outstanding HSBC BANK PLC
DEBENTURE 2004-08-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
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 FAIRCHILD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of FAIRCHILD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRCHILD PROPERTIES LIMITED
Trademarks
We have not found any records of FAIRCHILD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRCHILD 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 (68201 - Renting and operating of Housing Association real estate) as FAIRCHILD PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where FAIRCHILD 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 FAIRCHILD 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 FAIRCHILD 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.