Background WavePink WaveYellow Wave

FAIRACRES LIMITED (01466511)

FAIRACRES LIMITED (01466511) is an active UK company. incorporated on 12 December 1979. with registered office in 206 Upper Richmond Road West. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRACRES LIMITED has been registered for 46 years. Current directors include BAKER, Robert John, Dr, FOOKS, John Nigel, GORING, Keith Solomon and 4 others.

Company Number
01466511
Status
active
Type
ltd
Incorporated
12 December 1979
Age
46 years
Address
206 Upper Richmond Road West, SW14 8AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Robert John, Dr, FOOKS, John Nigel, GORING, Keith Solomon, PATTEN, Valerie Ann, SIDDALL, Peter John, STORER, Linda Pauline, WHEELER, Anne Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRACRES LIMITED

FAIRACRES LIMITED is an active company incorporated on 12 December 1979 with the registered office located in 206 Upper Richmond Road West. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRACRES LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01466511

LTD Company

Age

46 Years

Incorporated 12 December 1979

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

LEIGHSTOCK LIMITED
From: 12 December 1979To: 4 February 1982
Contact
Address

206 Upper Richmond Road West London, , SW14 8AH,

Timeline

20 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Dec 79
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Mar 22
Director Joined
May 22
Director Joined
Sept 22
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GORING, Keith Solomon

Active
206 Upper Richmond Road WestSW14 8AH
Secretary
Appointed 12 Nov 2014

BAKER, Robert John, Dr

Active
206 Upper Richmond Road WestSW14 8AH
Born January 1944
Director
Appointed 05 Mar 2025

FOOKS, John Nigel

Active
206 Upper Richmond Road WestSW14 8AH
Born November 1947
Director
Appointed 12 Sept 2022

GORING, Keith Solomon

Active
Upper Richmond Road West, LondonSW14 8AH
Born May 1942
Director
Appointed 07 Dec 2009

PATTEN, Valerie Ann

Active
206 Upper Richmond Road WestSW14 8AH
Born April 1946
Director
Appointed 11 May 2022

SIDDALL, Peter John

Active
206 Upper Richmond Road WestSW14 8AH
Born October 1942
Director
Appointed 28 Jan 2020

STORER, Linda Pauline

Active
206 Upper Richmond Road WestSW14 8AH
Born February 1950
Director
Appointed 05 Feb 2025

WHEELER, Anne Patricia

Active
206 Upper Richmond Road WestSW14 8AH
Born November 1949
Director
Appointed 07 Dec 2009

BIEBER, Samuel

Resigned
2 Fairacres, LondonSW15 5LX
Secretary
Appointed N/A
Resigned 28 Jan 1992

MACNAUGHTON-SMITH, Keith

Resigned
59 Fairacres, LondonSW15 5LX
Secretary
Appointed 28 Jan 1992
Resigned 17 Dec 1996

PERKINS, Marie Maria

Resigned
26 Fairacres, LondonSW15 5LX
Secretary
Appointed 17 Dec 1996
Resigned 04 Apr 2007

SALEM, Anthony Ascher

Resigned
Upper Richmond Road West, LondonSW14 8AH
Secretary
Appointed 16 Jan 2014
Resigned 12 Nov 2014

SPIRO, Roger Stuart

Resigned
5 Fairacres, LondonSW15 5LX
Secretary
Appointed 04 Apr 2007
Resigned 15 Dec 2008

THOLSTRUP, John Edward

Resigned
Fairacres, LondonSW15 5LX
Secretary
Appointed 15 Dec 2008
Resigned 07 Jan 2014

ASPINALL, Peter Clifton

Resigned
60 Fairacres, LondonSW15 5LY
Born September 1922
Director
Appointed N/A
Resigned 10 Dec 2002

BEIM, Vera Alice

Resigned
206 Upper Richmond Road WestSW14 8AH
Born December 1944
Director
Appointed 04 Jun 2018
Resigned 14 Feb 2022

BROWN, Peter John

Resigned
25 Fairacres, LondonSW15 5LX
Born April 1934
Director
Appointed 29 Mar 2007
Resigned 05 Dec 2019

CALLENDER, Victor

Resigned
28 Fairacres, LondonSW15 5LX
Born August 1924
Director
Appointed 06 Dec 1994
Resigned 11 Dec 2001

CALWELL, Elizabeth Mary

Resigned
50 Fairacres, LondonSW15 5LX
Born August 1935
Director
Appointed 11 Aug 1997
Resigned 19 Jan 2011

COTTON, Malcolm John

Resigned
30 Fairacres, LondonSW15 5LX
Born May 1948
Director
Appointed 10 Dec 2002
Resigned 24 Sept 2009

EYSTON, Frederick

Resigned
38 Fairacres, LondonSW15 5LX
Born March 1921
Director
Appointed 08 Sept 1997
Resigned 02 Sept 2004

EYSTON, Frederick

Resigned
38 Fairacres, LondonSW15 5LX
Born March 1921
Director
Appointed N/A
Resigned 17 Dec 1996

FRODSHAM, Anthony Freer

Resigned
36 Fairacres, LondonSW15 5LX
Born September 1919
Director
Appointed N/A
Resigned 10 Dec 2002

GOFF, Anthony

Resigned
Fairacres, LondonSW15 5LY
Born November 1939
Director
Appointed 15 Dec 2008
Resigned 28 Oct 2020

KARMEL, Nigel Lewis

Resigned
23 Fairacres, LondonSW15 5LX
Born February 1939
Director
Appointed 04 Dec 2006
Resigned 15 Dec 2008

LEE, Harold

Resigned
6 Fairacres, LondonSW15 5LX
Born June 1920
Director
Appointed 17 Dec 1996
Resigned 08 Sept 1997

MACNAUGHTON-SMITH, Keith

Resigned
59 Fairacres, LondonSW15 5LX
Born May 1926
Director
Appointed N/A
Resigned 04 Dec 2006

MARKS, Sheila Ann

Resigned
53 Fairacres, LondonSW15 5LY
Born April 1938
Director
Appointed 26 Jul 2007
Resigned 05 Mar 2009

MOSS, Beverly Ruth

Resigned
206 Upper Richmond Road WestSW14 8AH
Born July 1947
Director
Appointed 02 Dec 2013
Resigned 04 Jun 2018

PERKINS, Marie Maria

Resigned
26 Fairacres, LondonSW15 5LX
Born April 1928
Director
Appointed 07 Dec 1993
Resigned 04 Apr 2007

ROWE, Ann

Resigned
11 Fairacres, LondonSW15 5LX
Born March 1930
Director
Appointed N/A
Resigned 18 Aug 1997

SALEM, Anthony Ascher, Mr.

Resigned
58 Fairacres, LondonSW15 5LY
Born December 1941
Director
Appointed 11 Dec 2001
Resigned 27 Jan 2025

SPIRO, Roger Stuart

Resigned
5 Fairacres, LondonSW15 5LX
Born March 1934
Director
Appointed 10 Dec 2002
Resigned 15 Dec 2008

STEWARD, Stanley Fergus

Resigned
41 Fairacres, LondonSW15 5LX
Born July 1904
Director
Appointed N/A
Resigned 06 Dec 1994

TAKATS, Ian Mitchell

Resigned
206 Upper Richmond Road WestSW14 8AH
Born August 1961
Director
Appointed 11 Jan 2018
Resigned 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
18 January 2010
AR01AR01
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1997
AAAnnual Accounts
Legacy
24 December 1997
363sAnnual Return (shuttle)
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
24 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
24 December 1991
288288
Legacy
24 December 1991
363b363b
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
11 January 1991
363363
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
14 December 1989
288288
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
22 August 1989
288288
Legacy
22 August 1989
363363
Legacy
20 April 1989
287Change of Registered Office
Legacy
12 January 1989
288288
Legacy
12 January 1989
288288
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
14 March 1988
363363
Accounts With Accounts Type Small
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
30 January 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1979
NEWINCIncorporation