Background WavePink WaveYellow Wave

FAIRHOME PROPERTY DEVELOPMENTS LTD (08902615)

FAIRHOME PROPERTY DEVELOPMENTS LTD (08902615) is an active UK company. incorporated on 19 February 2014. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. FAIRHOME PROPERTY DEVELOPMENTS LTD has been registered for 12 years. Current directors include BURGESS, Ian Barry, MELLOR, James David, RUSSELL, John.

Company Number
08902615
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
16 Carolina Way, Salford, M50 2ZY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURGESS, Ian Barry, MELLOR, James David, RUSSELL, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHOME PROPERTY DEVELOPMENTS LTD

FAIRHOME PROPERTY DEVELOPMENTS LTD is an active company incorporated on 19 February 2014 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. FAIRHOME PROPERTY DEVELOPMENTS LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08902615

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 28/7

Up to Date

4 weeks left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 29 July 2023 - 28 July 2024(13 months)
Type: Small Company

Next Due

Due by 28 April 2026
Period: 29 July 2024 - 28 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

16 Carolina Way Quays Reach Salford, M50 2ZY,

Previous Addresses

Unit L Hardy Street Eccles Manchester M30 7NB
From: 19 February 2014To: 22 November 2017
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Feb 15
Loan Cleared
Mar 16
Director Left
Jul 18
Director Left
Oct 19
Owner Exit
Nov 19
Director Joined
Mar 22
Director Left
Sept 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 19 Feb 2014

MELLOR, James David

Active
Carolina Way, SalfordM50 2ZY
Born July 1970
Director
Appointed 17 Mar 2022

RUSSELL, John

Active
Carolina Way, SalfordM50 2ZY
Born June 1964
Director
Appointed 01 May 2014

LONGWORTH, Caroline

Resigned
Edale Road, Hope ValleyS33 6ZF
Secretary
Appointed 01 May 2014
Resigned 18 Nov 2016

GORE, Colin Stewart

Resigned
Carolina Way, SalfordM50 2ZY
Born July 1960
Director
Appointed 19 Feb 2014
Resigned 31 Jul 2018

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 19 Feb 2014
Resigned 27 Sept 2019

LONGWORTH, Caroline

Resigned
Hardy Street, ManchesterM30 7NB
Born October 1968
Director
Appointed 19 Feb 2014
Resigned 01 May 2014

TUCKER, Robert James

Resigned
Carolina Way, SalfordM50 2ZY
Born December 1971
Director
Appointed 19 Feb 2014
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2019

Mr Ian Barry Burgess

Ceased
Carolina Way, SalfordM50 2ZY
Born February 1971

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Ceased 17 Nov 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2020
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
6 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Legacy
21 January 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Auditors Resignation Company
5 December 2018
AUDAUD
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
3 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Resolution
27 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Incorporation Company
19 February 2014
NEWINCIncorporation