Background WavePink WaveYellow Wave

FAIRFAX LAND ACQUISITIONS LIMITED (08651734)

FAIRFAX LAND ACQUISITIONS LIMITED (08651734) is an active UK company. incorporated on 15 August 2013. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRFAX LAND ACQUISITIONS LIMITED has been registered for 12 years. Current directors include BALL, Jonathan Peter, JACOBSON, Derek Evan, JACOBSON, Elliot and 1 others.

Company Number
08651734
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
Buncton Barn Buncton Lane, Haywards Heath, RH17 5RE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BALL, Jonathan Peter, JACOBSON, Derek Evan, JACOBSON, Elliot, MELFI, Eugene Vincent
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX LAND ACQUISITIONS LIMITED

FAIRFAX LAND ACQUISITIONS LIMITED is an active company incorporated on 15 August 2013 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIRFAX LAND ACQUISITIONS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08651734

LTD Company

Age

12 Years

Incorporated 15 August 2013

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small 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

ALDENHAM VENTURES LIMITED
From: 15 August 2013To: 4 March 2016
Contact
Address

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

Previous Addresses

25 Bruton Place London W1J 6NF England
From: 4 March 2016To: 21 March 2018
The Cottage Aldenham Grange Grange Lane Letchmore Heath Watford WD25 8DX
From: 15 August 2013To: 4 March 2016
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Mar 21
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BALL, Jonathan Peter

Active
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973
Director
Appointed 21 Mar 2018

JACOBSON, Derek Evan

Active
Aldenham Grange, Grange Lane, WatfordWD25 8DX
Born August 1979
Director
Appointed 15 Aug 2013

JACOBSON, Elliot

Active
Aldenham Grange, 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

BENBOW, James

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

WHITE, Bradley William

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born October 1976
Director
Appointed 15 Aug 2013
Resigned 01 Sept 2018

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

46

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 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
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Accounts With Accounts Type Small
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
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 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
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Incorporation Company
15 August 2013
NEWINCIncorporation