Background WavePink WaveYellow Wave

FAIRMONT PROPERTY DEVELOPERS UK LTD (09133907)

FAIRMONT PROPERTY DEVELOPERS UK LTD (09133907) is an active UK company. incorporated on 16 July 2014. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAIRMONT PROPERTY DEVELOPERS UK LTD has been registered for 11 years. Current directors include VITALE, Neil.

Company Number
09133907
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
402 Hayley Court, Milton Keynes, MK14 6GD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VITALE, Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRMONT PROPERTY DEVELOPERS UK LTD

FAIRMONT PROPERTY DEVELOPERS UK LTD is an active company incorporated on 16 July 2014 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAIRMONT PROPERTY DEVELOPERS UK LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09133907

LTD Company

Age

11 Years

Incorporated 16 July 2014

Size

N/A

Accounts

ARD: 27/7

Overdue

11 months overdue

Last Filed

Made up to 27 July 2023 (2 years ago)
Submitted on 31 May 2024 (1 year ago)
Period: 28 July 2022 - 27 July 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 April 2025
Period: 28 July 2023 - 27 July 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

402 Hayley Court Linford Wood Milton Keynes, MK14 6GD,

Previous Addresses

45 Highland Drive Broughton Milton Keynes MK10 7FA England
From: 26 April 2022To: 15 November 2022
402 Hayley Court Linford Wood Milton Keynes MK14 6GD England
From: 21 March 2022To: 26 April 2022
650 Hayley Court Linford Wood Milton Keynes MK14 6GD England
From: 25 October 2021To: 21 March 2022
Amba House 4th Floor 15 College Road Harrow Middx HA1 1BA England
From: 29 September 2016To: 25 October 2021
650 Milton Keynes Business Centre Hayley Court, Linford Wood Milton Keynes Milton Keynes Buckinghamshire MK14 6GD
From: 16 July 2014To: 29 September 2016
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jul 15
Loan Cleared
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Aug 18
Loan Secured
Feb 20
Loan Secured
Feb 20
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jun 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Mar 22
Loan Secured
Mar 23
Loan Secured
Mar 23
New Owner
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VITALE, Neil

Active
Hayley Court, Milton KeynesMK14 6GD
Secretary
Appointed 12 Oct 2021

VITALE, Neil

Active
Hayley Court, Milton KeynesMK14 6GD
Born March 1962
Director
Appointed 10 Mar 2022

GOHIL, Sundeep

Resigned
Hayley Court, Linford Wood, Milton KeynesMK14 6GD
Secretary
Appointed 16 Jul 2014
Resigned 12 Oct 2021

GERARD, Nicholas John

Resigned
4th Floor, HarrowHA1 1BA
Born February 1959
Director
Appointed 30 Aug 2015
Resigned 16 Mar 2020

GOHIL, Sundeep

Resigned
Hayley Court, Milton KeynesMK14 6GD
Born June 1967
Director
Appointed 30 Aug 2015
Resigned 12 Oct 2021

PICARDI, Rocco Giuliano

Resigned
Hayley Court, Linford Wood, Milton KeynesMK14 6GD
Born January 1954
Director
Appointed 30 Aug 2015
Resigned 06 Sept 2015

VITALE, Kalu

Resigned
Hayley Court, Milton KeynesMK14 6GD
Born June 1962
Director
Appointed 12 Oct 2021
Resigned 05 Dec 2024

VITALE, Neil

Resigned
Hayley Court, Linford Wood, Milton KeynesMK14 6GD
Born February 1962
Director
Appointed 16 Jul 2014
Resigned 06 Sept 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Neil Vitale

Active
Appledore Grove, Milton KeynesMK10 7EG
Born June 1962

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 05 Dec 2024

Mrs Kalu Vitale

Ceased
Hayley Court, Milton KeynesMK14 6GD
Born June 1962

Nature of Control

Right to appoint and remove directors
Notified 12 Oct 2021
Ceased 05 Dec 2024

Mr Sundeep Gohil

Ceased
Hayley Court, Milton KeynesMK14 6GD
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2020
Ceased 12 Oct 2021

Mr Nicholas John Gerard

Ceased
4th Floor, HarrowHA1 1BA
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

74

Liquidation Receiver Cease To Act Receiver
17 March 2026
RM02RM02
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Receiver Appointment Of Receiver
27 September 2024
RM01RM01
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
25 October 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
16 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Incorporation Company
16 July 2014
NEWINCIncorporation