Background WavePink WaveYellow Wave

FAIRPORT DEVELOPMENTS LIMITED (03294568)

FAIRPORT DEVELOPMENTS LIMITED (03294568) is an active UK company. incorporated on 19 December 1996. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAIRPORT DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include PORTER, Andrew Leonard John, PORTER, Christopher John, PORTER, David Andrew.

Company Number
03294568
Status
active
Type
ltd
Incorporated
19 December 1996
Age
29 years
Address
1 Market Place, Chorley, PR7 4EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PORTER, Andrew Leonard John, PORTER, Christopher John, PORTER, David Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRPORT DEVELOPMENTS LIMITED

FAIRPORT DEVELOPMENTS LIMITED is an active company incorporated on 19 December 1996 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAIRPORT DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03294568

LTD Company

Age

29 Years

Incorporated 19 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CIVILSPEC LIMITED
From: 19 December 1996To: 23 May 1997
Contact
Address

1 Market Place Adlington Chorley, PR7 4EZ,

Previous Addresses

Porter House, Huyton Road Adlington Lancashire PR7 4JR
From: 19 December 1996To: 5 January 2021
Timeline

9 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Oct 20
Share Issue
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PORTER, Andrew Leonard John

Active
Long Acre Moss Lane, WiganWN6 9PB
Born September 1955
Director
Appointed 10 Jul 1998

PORTER, Christopher John

Active
Adlington, ChorleyPR7 4EZ
Born December 1983
Director
Appointed 01 Nov 2025

PORTER, David Andrew

Active
Adlington, ChorleyPR7 4EZ
Born July 1981
Director
Appointed 23 Sept 2020

HOLDEN, David Leslie

Resigned
Adlington, ChorleyPR7 4EZ
Secretary
Appointed 28 Mar 2013
Resigned 31 Dec 2021

SIMON, Edward Peter

Resigned
6 Arundel Avenue, Greater ManchesterM45 6TZ
Secretary
Appointed 12 Feb 1997
Resigned 28 Mar 2003

WAKEFIELD, Ian

Resigned
37 Kielder Close, WiganWN4 0JR
Secretary
Appointed 28 Mar 2003
Resigned 28 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Dec 1996
Resigned 12 Feb 1997

PORTER, John Alan

Resigned
Tree Tops Moss Lane, WiganWN6 9PB
Born August 1924
Director
Appointed 12 Feb 1997
Resigned 20 Jul 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Dec 1996
Resigned 12 Feb 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Leonard John Porter

Ceased
Moss Lane, WiganWN6 9PB
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 October 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
30 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Auditors Resignation Company
25 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
15 January 2007
287Change of Registered Office
Legacy
15 January 2007
225Change of Accounting Reference Date
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
155(6)a155(6)a
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
225Change of Accounting Reference Date
Legacy
13 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
25 November 1998
MEM/ARTSMEM/ARTS
Resolution
25 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Resolution
15 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
287Change of Registered Office
Incorporation Company
19 December 1996
NEWINCIncorporation