Background WavePink WaveYellow Wave

A & S FAHEY LTD (07820892)

A & S FAHEY LTD (07820892) is an active UK company. incorporated on 24 October 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. A & S FAHEY LTD has been registered for 14 years. Current directors include FAHEY, Andrew Peter, FAHEY, Simon John.

Company Number
07820892
Status
active
Type
ltd
Incorporated
24 October 2011
Age
14 years
Address
Globe House, Manchester, M15 4AL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAHEY, Andrew Peter, FAHEY, Simon John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & S FAHEY LTD

A & S FAHEY LTD is an active company incorporated on 24 October 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. A & S FAHEY LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07820892

LTD Company

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Globe House Chorlton Road Manchester, M15 4AL,

Previous Addresses

PO Box 163 Meadowbrook Miller Street Manchester Greater Manchester M26 6DD United Kingdom
From: 4 September 2023To: 3 March 2024
Edwards Veeder Llp Alex House 260/8 Chapel Street Salford Manchester M3 5JZ
From: 24 October 2011To: 4 September 2023
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Dec 11
Funding Round
Dec 11
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FAHEY, Andrew

Active
Chorlton Road, ManchesterM15 4AL
Secretary
Appointed 24 Oct 2011

FAHEY, Andrew Peter

Active
Chorlton Road, ManchesterM15 4AL
Born July 1964
Director
Appointed 24 Oct 2011

FAHEY, Simon John

Active
Chorlton Road, ManchesterM15 4AL
Born October 1967
Director
Appointed 18 Dec 2025

SIMON, Fahey

Resigned
Chorlton Road, ManchesterM15 4AL
Born October 1967
Director
Appointed 24 Oct 2011
Resigned 18 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Simon John Fahey

Active
Chorlton Road, ManchesterM15 4AL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2025

Mr Simon Fahey

Ceased
Chorlton Road, ManchesterM15 4AL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2025

Mr Andrew Peter Fahey

Active
Chorlton Road, ManchesterM15 4AL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Incorporation Company
24 October 2011
NEWINCIncorporation