Background WavePink WaveYellow Wave

FAIR ACRE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED (10348813)

FAIR ACRE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED (10348813) is an active UK company. incorporated on 27 August 2016. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIR ACRE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include CORNACCHIA, Michael Alfredo, DAVIES, Simon Lewis.

Company Number
10348813
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
4 Fair Acre, High Wycombe, HP13 6GQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORNACCHIA, Michael Alfredo, DAVIES, Simon Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIR ACRE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

FAIR ACRE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 August 2016 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIR ACRE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10348813

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

4 Fair Acre High Wycombe, HP13 6GQ,

Previous Addresses

Leywood House, 47 Woodside Road Amersham HP6 6AA United Kingdom
From: 27 August 2016To: 12 September 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
May 21
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BANNER PROPERTY SERVICES LIMITED

Active
High Road, LondonN12 8QA
Corporate secretary
Appointed 28 Jun 2024

CORNACCHIA, Michael Alfredo

Active
Fair Acre, High WycombeHP13 6GQ
Born September 1998
Director
Appointed 23 Jul 2025

DAVIES, Simon Lewis

Active
Fair Acre, High WycombeHP13 6GQ
Born February 1976
Director
Appointed 21 Jul 2025

BANNER PROPERTY SERVICES

Resigned
The Lee, Great MissendenHP16 9LZ
Corporate secretary
Appointed 28 Jun 2024
Resigned 20 Jan 2025

FUNNELL, Hannah

Resigned
Church Street, High WycombeHP11 2DE
Born January 1992
Director
Appointed 06 Sept 2017
Resigned 17 Nov 2024

FUNNELL, Simon Kennedy

Resigned
47 Woodside Road, AmershamHP6 6AA
Born September 1960
Director
Appointed 27 Aug 2016
Resigned 06 Sept 2017

JOSHI, Sahil

Resigned
Fair Acre, High WycombeHP13 6GQ
Born June 1988
Director
Appointed 06 Sept 2017
Resigned 30 Mar 2021

MOLE, Edward William

Resigned
Fair Acre, High WycombeHP13 6GQ
Born November 1983
Director
Appointed 06 Sept 2017
Resigned 19 Nov 2024

BANNER PROPERTY SERVICES

Resigned
High Road, LondonN12 8QA
Corporate director
Appointed 10 Jul 2025
Resigned 26 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
47 Woodside Road, AmershamHP6 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 July 2025
AP02Appointment of Corporate Director
Change Corporate Secretary Company With Change Date
29 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 November 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Resolution
26 September 2016
RESOLUTIONSResolutions
Incorporation Company
27 August 2016
NEWINCIncorporation