Background WavePink WaveYellow Wave

YMCA FAIRTHORNE HOUSING (07820865)

YMCA FAIRTHORNE HOUSING (07820865) is an active UK company. incorporated on 24 October 2011. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. YMCA FAIRTHORNE HOUSING has been registered for 14 years. Current directors include BAKER, Peter, DARRELL, Samantha, FURLONG, Douglas Graham and 1 others.

Company Number
07820865
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2011
Age
14 years
Address
Fairthorne Manor Botley Road, Southampton, SO30 2GH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BAKER, Peter, DARRELL, Samantha, FURLONG, Douglas Graham, WEST, Peter James
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA FAIRTHORNE HOUSING

YMCA FAIRTHORNE HOUSING is an active company incorporated on 24 October 2011 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. YMCA FAIRTHORNE HOUSING was registered 14 years ago.(SIC: 68201)

Status

active

Active since 14 years ago

Company No

07820865

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

YMCA SOUTHERN COUNTIES
From: 24 October 2011To: 24 September 2015
Contact
Address

Fairthorne Manor Botley Road Curbridge Southampton, SO30 2GH,

Previous Addresses

Bugle House 53 Bugle Street Southampton SO14 2LF England
From: 28 February 2017To: 8 November 2021
Ymca Fairthorne Manor Botley Road Curdridge Southampton SO30 2GH
From: 30 April 2014To: 28 February 2017
C/O Guildford Ymca Ymca Bridge Street Guildford Surrey GU1 4SB
From: 20 November 2012To: 30 April 2014
Reed House 47 Church Road Hove East Sussex BN3 2BE
From: 24 October 2011To: 20 November 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jan 15
Director Joined
Feb 16
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Jan 21
Director Left
Dec 22
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Apr 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ROSSITER, Danielle

Active
Botley Road, SouthamptonSO30 2GH
Secretary
Appointed 12 Dec 2024

BAKER, Peter

Active
Botley Road, SouthamptonSO30 2GH
Born May 1978
Director
Appointed 22 Apr 2025

DARRELL, Samantha

Active
Botley Road, SouthamptonSO30 2GH
Born May 1987
Director
Appointed 14 Oct 2024

FURLONG, Douglas Graham

Active
Botley Road, SouthamptonSO30 2GH
Born February 1965
Director
Appointed 05 May 2023

WEST, Peter James

Active
Botley Road, SouthamptonSO30 2GH
Born March 1959
Director
Appointed 25 Mar 2019

BRAYNE, Peter Jonathan

Resigned
Bridge Street, GuildfordGU1 4SB
Secretary
Appointed 12 Oct 2012
Resigned 31 Mar 2014

HAND, Christopher John

Resigned
Botley Road, SouthamptonSO30 2GH
Secretary
Appointed 30 Apr 2014
Resigned 19 Dec 2016

SEARLE, Rachel Claire

Resigned
Botley Road, SouthamptonSO30 2GH
Secretary
Appointed 14 Dec 2022
Resigned 31 Jul 2023

SPICER, Phillipa Jane

Resigned
Botley Road, SouthamptonSO30 2GH
Secretary
Appointed 31 Jul 2023
Resigned 12 Dec 2024

SPICER, Phillipa Jane

Resigned
Botley Road, SouthamptonSO30 2GH
Secretary
Appointed 19 Dec 2016
Resigned 14 Dec 2022

CHISNALL, Ian Peter

Resigned
Hollingbury Rise, BrightonBN1 7HH
Born April 1966
Director
Appointed 24 Oct 2011
Resigned 31 Mar 2014

CLARK, Sheila Clare

Resigned
53 Bugle Street, SouthamptonSO14 2LF
Born August 1953
Director
Appointed 24 Oct 2011
Resigned 15 Apr 2019

CRANSTON, Michael Harry, Dr

Resigned
Botley Road, SouthamptonSO30 2GH
Born March 1947
Director
Appointed 22 Sept 2017
Resigned 31 Jul 2023

GOULD, Carole Anne

Resigned
53 Bugle Street, SouthamptonSO14 2LF
Born March 1959
Director
Appointed 03 Nov 2014
Resigned 25 Jan 2021

GRIFFITH, Jade

Resigned
Bridge Street, GuildfordGU1 4SB
Born March 1991
Director
Appointed 15 Feb 2013
Resigned 15 Feb 2013

HANNINGTON, Sophie Marie

Resigned
Botley Road, SouthamptonSO30 2GH
Born May 1992
Director
Appointed 25 Mar 2019
Resigned 31 Jul 2023

HILL, Stuart Edmund Lawrence

Resigned
53 Bugle Street, SouthamptonSO14 2LF
Born March 1963
Director
Appointed 01 Feb 2016
Resigned 25 Jun 2018

JEFFREY, Peter Charles

Resigned
Bridge Street, GuildfordGU1 4SB
Born March 1957
Director
Appointed 24 Jul 2012
Resigned 31 Mar 2014

JELLY, Robert Gordon

Resigned
Bridge Street, GuildfordGU1 4SB
Born July 1954
Director
Appointed 18 Jan 2013
Resigned 18 Jan 2013

ROGERS, Richard

Resigned
Botley Road, SouthamptonSO30 2GH
Born January 1940
Director
Appointed 22 Sept 2017
Resigned 14 Dec 2022

SLATER, John Andrew Duncan

Resigned
Bridge Street, GuildfordGU1 4SB
Born January 1953
Director
Appointed 24 Oct 2011
Resigned 31 Mar 2014

SMILLIE, Richard Shaw

Resigned
Bridge Street, GuildfordGU1 4SB
Born June 1945
Director
Appointed 24 Jul 2012
Resigned 31 Mar 2014

TITHERIDGE, Timothy John

Resigned
Botley Road, SouthamptonSO30 2GH
Born September 1949
Director
Appointed 31 Jul 2023
Resigned 31 Jul 2024

WELLS, Alan Loughnan

Resigned
53 Bugle Street, SouthamptonSO14 2LF
Born June 1949
Director
Appointed 24 Jul 2012
Resigned 20 May 2019

Persons with significant control

1

Botley Road, SouthamptonSO30 2GH

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Statement Of Companys Objects
3 January 2026
CC04CC04
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Registration Company As Social Landlord
27 April 2018
HC01HC01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 September 2015
MISCMISC
Change Of Name Notice
24 September 2015
CONNOTConfirmation Statement Notification
Auditors Resignation Company
3 June 2015
AUDAUD
Auditors Resignation Company
26 April 2015
AUDAUD
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Memorandum Articles
10 March 2014
MEM/ARTSMEM/ARTS
Resolution
10 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Incorporation Company
24 October 2011
NEWINCIncorporation