Background WavePink WaveYellow Wave

FAGAN PROPERTIES LIMITED (06842030)

FAGAN PROPERTIES LIMITED (06842030) is an active UK company. incorporated on 10 March 2009. with registered office in Mold. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. FAGAN PROPERTIES LIMITED has been registered for 17 years. Current directors include FAGAN, Clare, Dr, FAGAN, Jonathan Bruce.

Company Number
06842030
Status
active
Type
ltd
Incorporated
10 March 2009
Age
17 years
Address
Ty Brith Llandegla Road, Mold, CH7 4QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAGAN, Clare, Dr, FAGAN, Jonathan Bruce
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAGAN PROPERTIES LIMITED

FAGAN PROPERTIES LIMITED is an active company incorporated on 10 March 2009 with the registered office located in Mold. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. FAGAN PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209, 82990)

Status

active

Active since 17 years ago

Company No

06842030

LTD Company

Age

17 Years

Incorporated 10 March 2009

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CHESTER WEB MARKETING LIMITED
From: 10 March 2009To: 29 March 2022
Contact
Address

Ty Brith Llandegla Road Llanarmon-Yn-Ial Mold, CH7 4QX,

Previous Addresses

Plas Pinwydden Maeshafn Mold Clwyd CH7 5LU Wales
From: 5 April 2013To: 7 January 2014
Plas Pinwydden Maeshafn Mold Clwyd CH7 5LU Wales
From: 5 April 2013To: 5 April 2013
Nant Village Road Nant Llanferres Denbighshire CH7 5LU United Kingdom
From: 10 March 2009To: 5 April 2013
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 10
Director Joined
Feb 10
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FAGAN, Clare

Active
Llandegla Road, MoldCH7 4QX
Secretary
Appointed 10 Mar 2009

FAGAN, Clare, Dr

Active
Llandegla Road, MoldCH7 4QX
Born May 1975
Director
Appointed 26 Jan 2022

FAGAN, Jonathan Bruce

Active
Llandegla Road, MoldCH7 4QX
Born March 1973
Director
Appointed 10 Mar 2009

PUGH, Stephen Andrew Kenneth

Resigned
Llandegla Road, MoldCH7 4QX
Born October 1962
Director
Appointed 26 Feb 2010
Resigned 26 Jan 2022

TEN-PERCENT.CO.UK LIMITED

Resigned
Village Road, LlanferresCH7 5LU
Corporate director
Appointed 10 Mar 2009
Resigned 04 Feb 2010

Persons with significant control

3

2 Active
1 Ceased

Dr Clare Fagan

Active
Llandegla Road, MoldCH7 4QX
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2022

Mr Stephen Andrew Kenneth Pugh

Ceased
Llandegla Road, MoldCH7 4QX
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2017
Ceased 26 Jan 2022

Mr Jonathan Bruce Fagan

Active
Llandegla Road, MoldCH7 4QX
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Incorporation Company
10 March 2009
NEWINCIncorporation