Background WavePink WaveYellow Wave

FAIRFAX ACQUISITIONS LIMITED (05322193)

FAIRFAX ACQUISITIONS LIMITED (05322193) is an active UK company. incorporated on 30 December 2004. with registered office in Haywards Heath. The company operates in the Construction sector, engaged in construction of domestic buildings. FAIRFAX ACQUISITIONS LIMITED has been registered for 21 years. Current directors include BALL, Jonathan Peter, JACOBSON, Derek Evan, JACOBSON, Elliot and 1 others.

Company Number
05322193
Status
active
Type
ltd
Incorporated
30 December 2004
Age
21 years
Address
Buncton Barn Buncton Lane, Haywards Heath, RH17 5RE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BALL, Jonathan Peter, JACOBSON, Derek Evan, JACOBSON, Elliot, MELFI, Eugene Vincent
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX ACQUISITIONS LIMITED

FAIRFAX ACQUISITIONS LIMITED is an active company incorporated on 30 December 2004 with the registered office located in Haywards Heath. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. FAIRFAX ACQUISITIONS LIMITED was registered 21 years ago.(SIC: 41202)

Status

active

Active since 21 years ago

Company No

05322193

LTD Company

Age

21 Years

Incorporated 30 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CHARCO 1114 LIMITED
From: 30 December 2004To: 21 April 2005
Contact
Address

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

Previous Addresses

25 Bruton Place London W1J 6NF
From: 29 September 2015To: 19 June 2017
The Cottage Aldenham Grange Grange Lane Letchmore Heath Watford WD25 8DX
From: 8 March 2013To: 29 September 2015
Fairfax House 1 Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB
From: 30 December 2004To: 8 March 2013
Timeline

29 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Dec 09
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Apr 16
Loan Secured
Sept 16
Loan Secured
Aug 17
Loan Cleared
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
Mar 21
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Jun 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BALL, Jonathan Peter

Active
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973
Director
Appointed 08 Apr 2015

JACOBSON, Derek Evan

Active
Aldenham Grange, Grange Lane, WatfordWD25 8DX
Born August 1979
Director
Appointed 19 Apr 2015

JACOBSON, Elliot

Active
Grange Lane, WatfordWD25 8DX
Born October 1955
Director
Appointed 01 Mar 2023

MELFI, Eugene Vincent

Active
Buncton Lane, Haywards HeathRH17 5RE
Born March 1978
Director
Appointed 01 Mar 2023

ARCHER, Alan Kennedy

Resigned
Fairfax House, MarlboroughSN8 2RB
Secretary
Appointed 18 Jul 2006
Resigned 30 Sept 2012

ARCHER, Alan Kennedy

Resigned
Appledor, PewseySN9 5LY
Secretary
Appointed 27 Apr 2005
Resigned 09 Aug 2005

SNELL, Graham Richard John

Resigned
Buttersteep House, AscotSL5 8AX
Secretary
Appointed 09 Aug 2005
Resigned 11 Nov 2005

SNELL, Linda Christine

Resigned
Buttersteep House, AscotSL5 8AX
Secretary
Appointed 11 Nov 2005
Resigned 16 Feb 2006

ACCOMPLISH SECRETARIES LIMITED

Resigned
18 South Street, LondonW1K 1DG
Corporate secretary
Appointed 30 Jun 2006
Resigned 18 Jul 2006

CHT SECRETARIES LIMITED

Resigned
3 Sheldon Square, LondonW2 6PS
Corporate secretary
Appointed 16 Feb 2006
Resigned 30 Jun 2006

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 30 Dec 2004
Resigned 27 Apr 2005

ARCHER, Alan Kennedy

Resigned
Fairfax House, MarlboroughSN8 2RB
Born July 1964
Director
Appointed 18 Jul 2006
Resigned 30 Sept 2012

BENBOW, James

Resigned
Aldenham Grange, Grange Lane, WatfordWD25 8DX
Born June 1980
Director
Appointed 01 Sept 2018
Resigned 22 Jan 2023

COOPEY, Graham Stehen

Resigned
Swallow Barn, AylesburyHP22 4AA
Born March 1957
Director
Appointed 09 Aug 2005
Resigned 11 Nov 2005

CORDY, Richard Miles

Resigned
27 Luxford Way, BillingshurstRH14 9NX
Born March 1958
Director
Appointed 22 Oct 2007
Resigned 19 May 2008

FLUX, Richard Antony

Resigned
119 Carisbrooke Road, GosportPO13 0NX
Born June 1967
Director
Appointed 17 Dec 2007
Resigned 30 Sept 2012

JACOBSON, Michael

Resigned
The Cottage Aldenham Grange, Letchmore HeathWD25 8DX
Born August 1949
Director
Appointed 27 Apr 2005
Resigned 09 Aug 2005

MCLEAN, John Nigel Major

Resigned
Atholl House Church Lane Worplesdon, GuildfordGU3 3RU
Born February 1953
Director
Appointed 18 Jul 2006
Resigned 04 Sept 2013

MCLEAN, John Nigel Major

Resigned
Atholl House Church Lane Worplesdon, GuildfordGU3 3RU
Born February 1953
Director
Appointed 27 Apr 2005
Resigned 09 Aug 2005

MILLIGAN, David Fergus Stowell

Resigned
Charwood House, ChippenhamSN15 4NQ
Born December 1959
Director
Appointed 13 Jun 2007
Resigned 15 Dec 2009

SNELL, Graham Richard John

Resigned
Buttersteep House, AscotSL5 8AX
Born January 1954
Director
Appointed 11 Nov 2005
Resigned 16 Feb 2006

WHITE, Bradley William

Resigned
Ormonde Terrace, LondonNW8 7LR
Born October 1976
Director
Appointed 21 Nov 2012
Resigned 01 Sept 2018

CHILTERN CORPORATE SERVICES LIMITED

Resigned
3 Sheldon Square, LondonW2 6PS
Corporate director
Appointed 16 Feb 2006
Resigned 18 Jul 2006

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 30 Dec 2004
Resigned 27 Apr 2005

Persons with significant control

1

Buncton Lane, Haywards HeathRH17 5RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
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
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
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 To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
23 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
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
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Legacy
26 October 2011
MG01MG01
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
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
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
88(2)R88(2)R
Legacy
2 October 2006
287Change of Registered Office
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
225Change of Accounting Reference Date
Legacy
17 August 2006
287Change of Registered Office
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
287Change of Registered Office
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2005
287Change of Registered Office
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
4 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 2004
NEWINCIncorporation