Background WavePink WaveYellow Wave

FAIRLIGHT (SWANSEA) LIMITED (06247948)

FAIRLIGHT (SWANSEA) LIMITED (06247948) is an active UK company. incorporated on 15 May 2007. with registered office in Stroud. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAIRLIGHT (SWANSEA) LIMITED has been registered for 18 years. Current directors include WHYTE, Ian Robertson.

Company Number
06247948
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
8 Callowell, Stroud, GL6 6EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHYTE, Ian Robertson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRLIGHT (SWANSEA) LIMITED

FAIRLIGHT (SWANSEA) LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Stroud. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAIRLIGHT (SWANSEA) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06247948

LTD Company

Age

18 Years

Incorporated 15 May 2007

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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

8 Callowell Whiteshill Stroud, GL6 6EA,

Timeline

4 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Share Issue
Mar 19
Owner Exit
Apr 19
Director Left
May 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHYTE, Alistair Bruce

Active
Cow Drove, SalisburySP3 5AJ
Secretary
Appointed 18 May 2007

WHYTE, Ian Robertson

Active
8 Callowell, StroudGL6 6EA
Born September 1950
Director
Appointed 18 May 2007

WALKER, Stephen Maclaren

Resigned
LA8
Secretary
Appointed 15 May 2007
Resigned 18 May 2007

LAWRENCE, William Dominic

Resigned
Flat 4, UlverstonLA12 7NH
Born May 1982
Director
Appointed 15 May 2007
Resigned 18 May 2007

WALKER, Stephen Maclaren

Resigned
LA8
Born March 1969
Director
Appointed 15 May 2007
Resigned 18 May 2007

WHYTE, Janet Mcdonald

Resigned
Cow Drove, SalisburySP3 5AJ
Born November 1947
Director
Appointed 18 May 2007
Resigned 18 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Janet Mcdonald Whyte

Ceased
Callowell, StroudGL6 6EA
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2019

Mr Ian Robertson Whyte

Active
Callowell, StroudGL6 6EA
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 May 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
353353
Legacy
20 August 2008
190190
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Incorporation Company
15 May 2007
NEWINCIncorporation