Background WavePink WaveYellow Wave

FAIRFIELD HOUSE HOTEL (AYR) LIMITED (02795805)

FAIRFIELD HOUSE HOTEL (AYR) LIMITED (02795805) is an active UK company. incorporated on 4 March 1993. with registered office in Bicester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FAIRFIELD HOUSE HOTEL (AYR) LIMITED has been registered for 33 years. Current directors include KYLE, Aaron Thomas, KYLE, Robert Arthur Duncan, KYLE, Vivien and 1 others.

Company Number
02795805
Status
active
Type
ltd
Incorporated
4 March 1993
Age
33 years
Address
87 Ludlow Road, Bicester, OX26 1EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KYLE, Aaron Thomas, KYLE, Robert Arthur Duncan, KYLE, Vivien, STEVENSON, Thomas John Christopher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD HOUSE HOTEL (AYR) LIMITED

FAIRFIELD HOUSE HOTEL (AYR) LIMITED is an active company incorporated on 4 March 1993 with the registered office located in Bicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FAIRFIELD HOUSE HOTEL (AYR) LIMITED was registered 33 years ago.(SIC: 55100)

Status

active

Active since 33 years ago

Company No

02795805

LTD Company

Age

33 Years

Incorporated 4 March 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

BURNET LIMITED
From: 4 March 1993To: 17 January 1994
Contact
Address

87 Ludlow Road Bicester, OX26 1EU,

Previous Addresses

7 Charrington Close Shenley Radlett WD7 9GZ England
From: 7 February 2020To: 3 April 2023
24 Hillside Gardens Highgate London N6 5st
From: 4 March 1993To: 7 February 2020
Timeline

14 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KYLE, Aaron Thomas

Active
Glaisnock Street, CumnockKA18 1BP
Born August 1991
Director
Appointed 25 Nov 2022

KYLE, Robert Arthur Duncan

Active
Glaisnock Street, CumnockKA18 1BP
Born May 1964
Director
Appointed 25 Nov 2022

KYLE, Vivien

Active
Glaisnock Street, CumnockKA18 1BP
Born December 1963
Director
Appointed 25 Nov 2022

STEVENSON, Thomas John Christopher

Active
Glaisnock Street, CumnockKA18 1BP
Born May 1959
Director
Appointed 25 Nov 2022

MARTIN, Christine Barbara

Resigned
Hadley House, Oakhurst Avenue, HarpendenAL5 2ND
Secretary
Appointed 25 Mar 1993
Resigned 29 Mar 1993

MARTIN, Timothy

Resigned
Charrington Close, RadlettWD7 9GZ
Secretary
Appointed 26 Nov 2007
Resigned 25 Nov 2022

GROSVENOR FINANCIAL NOMINEES LIMITED

Resigned
1 Beauchamp Court, BarnetEN5 5TZ
Corporate secretary
Appointed 29 Mar 1993
Resigned 26 Nov 2007

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 04 Mar 1993
Resigned 25 Mar 1993

MARTIN, Christine Barbara

Resigned
Hadley House, Oakhurst Avenue, HarpendenAL5 2ND
Born July 1943
Director
Appointed 25 Mar 1993
Resigned 13 Dec 2003

MARTIN, Elizabeth Anne

Resigned
Charrington Close, RadlettWD7 9GZ
Born August 1978
Director
Appointed 27 Feb 2016
Resigned 25 Nov 2022

MARTIN, George Tincey Victor

Resigned
Bramley Lodge 10 Fairfield Road, AyrKA7 2AR
Born June 1945
Director
Appointed 25 Mar 1993
Resigned 29 Jul 2014

MARTIN, Joanna Louise

Resigned
Oakhurst Avenue, HarpendenAL5 2ND
Born March 1968
Director
Appointed 27 Feb 2016
Resigned 25 Nov 2022

MARTIN, Nicholas

Resigned
Charrington Close, RadlettWD7 9GZ
Born January 1972
Director
Appointed 01 Feb 2004
Resigned 25 Nov 2022

MARTIN, Timothy

Resigned
Charrington Close, RadlettWD7 9GZ
Born December 1973
Director
Appointed 01 Feb 2004
Resigned 25 Nov 2022

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 04 Mar 1993
Resigned 25 Mar 1993

Persons with significant control

3

1 Active
2 Ceased
Barony Road, CumnockKA18 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2022
Charrington Close, RadlettWD7 9GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Ceased 25 Nov 2022
Hillside Gardens, LondonN6 5ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Miscellaneous
13 April 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Resolution
5 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
24 March 2008
363aAnnual Return
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
287Change of Registered Office
Legacy
13 July 2007
287Change of Registered Office
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 January 2007
AAAnnual Accounts
Legacy
7 April 2006
287Change of Registered Office
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1993
224224
Resolution
15 April 1993
RESOLUTIONSResolutions
Legacy
15 April 1993
123Notice of Increase in Nominal Capital
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Legacy
7 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
287Change of Registered Office
Incorporation Company
4 March 1993
NEWINCIncorporation