Background WavePink WaveYellow Wave

FAIRHOME CONSTRUCTION LTD (08930614)

FAIRHOME CONSTRUCTION LTD (08930614) is an active UK company. incorporated on 10 March 2014. with registered office in Salford. The company operates in the Construction sector, engaged in other building completion and finishing. FAIRHOME CONSTRUCTION LTD has been registered for 12 years. Current directors include BURGESS, Ian Barry, MELLOR, James David.

Company Number
08930614
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
16 Carolina Way, Salford, M50 2ZY
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BURGESS, Ian Barry, MELLOR, James David
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHOME CONSTRUCTION LTD

FAIRHOME CONSTRUCTION LTD is an active company incorporated on 10 March 2014 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. FAIRHOME CONSTRUCTION LTD was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08930614

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 27/7

Up to Date

26 days left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 July 2023 - 28 July 2024(13 months)
Type: Dormant

Next Due

Due by 27 April 2026
Period: 29 July 2024 - 27 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

16 Carolina Way Quays Reach Salford, M50 2ZY,

Previous Addresses

Unit L Hardy Street Eccles Manchester M30 7NB
From: 23 March 2015To: 28 November 2017
71 Norwich Road Stretford Manchester M32 9TY United Kingdom
From: 10 March 2014To: 23 March 2015
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Mar 22
Director Left
Sept 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 14 Apr 2020

MELLOR, James David

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

BURGESS, Ian Barry

Resigned
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 10 Mar 2014
Resigned 27 Apr 2018

COULSON, John Mark

Resigned
Carolina Way, SalfordM50 2ZY
Born December 1969
Director
Appointed 27 Apr 2018
Resigned 01 Dec 2019

KIMMANCE, Neil Gerrard

Resigned
Carolina Way, SalfordM50 2ZY
Born July 1980
Director
Appointed 27 Apr 2018
Resigned 01 Nov 2019

TUCKER, Robert James

Resigned
Carolina Way, SalfordM50 2ZY
Born December 1971
Director
Appointed 27 Apr 2018
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 27 Apr 2018

Mr Ian Barry Burgess

Ceased
Carolina Way, SalfordM50 2ZY
Born February 1971

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts Amended With Accounts Type Small
3 October 2019
AAMDAAMD
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Incorporation Company
10 March 2014
NEWINCIncorporation