Background WavePink WaveYellow Wave

FAIRFAX CLASSICAL PROPERTIES LIMITED (04919669)

FAIRFAX CLASSICAL PROPERTIES LIMITED (04919669) is an active UK company. incorporated on 2 October 2003. with registered office in Haywards Heath. The company operates in the Construction sector, engaged in construction of domestic buildings. FAIRFAX CLASSICAL PROPERTIES LIMITED has been registered for 22 years.

Company Number
04919669
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
Buncton Barn Buncton Lane, Haywards Heath, RH17 5RE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX CLASSICAL PROPERTIES LIMITED

FAIRFAX CLASSICAL PROPERTIES LIMITED is an active company incorporated on 2 October 2003 with the registered office located in Haywards Heath. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. FAIRFAX CLASSICAL PROPERTIES LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

04919669

LTD Company

Age

22 Years

Incorporated 2 October 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CHAPTERS PROPERTY LIMITED
From: 7 October 2003To: 22 February 2005
RACELAW LIMITED
From: 2 October 2003To: 7 October 2003
Contact
Address

Buncton Barn Buncton Lane Bolney Haywards Heath, RH17 5RE,

Previous Addresses

, 25 Bruton Place, London, W1J 6NF, England
From: 29 September 2015To: 1 June 2017
, the Cottage Aldenham Grange, Grange Lane Letchmore Heath, Watford, WD25 8DX
From: 9 January 2013To: 29 September 2015
, Fairfax House, 1 Hilldrop Lane, Ramsbury, Wiltshire, SN8 2RB
From: 2 October 2003To: 9 January 2013
Timeline

22 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Mar 19
Director Left
Jan 23
Director Joined
Mar 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Legacy
21 January 2011
MG01MG01
Legacy
19 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
88(2)R88(2)R
Statement Of Affairs
7 January 2008
SASA
Legacy
21 December 2007
88(2)R88(2)R
Legacy
21 December 2007
123Notice of Increase in Nominal Capital
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
3 June 2004
287Change of Registered Office
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
288aAppointment of Director or Secretary
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2003
NEWINCIncorporation