Background WavePink WaveYellow Wave

FAIRCLOUGH PROPERTIES LIMITED (11052905)

FAIRCLOUGH PROPERTIES LIMITED (11052905) is an active UK company. incorporated on 8 November 2017. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FAIRCLOUGH PROPERTIES LIMITED has been registered for 8 years. Current directors include FAIRCLOUGH, Anthony Terence, FAIRCLOUGH, John Ronald.

Company Number
11052905
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
16a Mackets Lane, Liverpool, L25 0LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRCLOUGH, Anthony Terence, FAIRCLOUGH, John Ronald
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRCLOUGH PROPERTIES LIMITED

FAIRCLOUGH PROPERTIES LIMITED is an active company incorporated on 8 November 2017 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FAIRCLOUGH PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11052905

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

16a Mackets Lane Liverpool, L25 0LQ,

Previous Addresses

8 Viola Street Viola Street Bootle L20 7DP England
From: 9 February 2023To: 13 January 2024
13 Glenwyllin Road Liverpool L22 4RN United Kingdom
From: 8 November 2017To: 9 February 2023
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Nov 18
Owner Exit
Jan 19
New Owner
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Nov 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Dec 22
Loan Secured
Dec 22
New Owner
Sept 23
Loan Secured
May 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FAIRCLOUGH, Anthony Terence

Active
Mackets Lane, LiverpoolL25 0LQ
Born May 1988
Director
Appointed 15 Nov 2019

FAIRCLOUGH, John Ronald

Active
Mackets Lane, LiverpoolL25 0LQ
Born April 1956
Director
Appointed 08 Nov 2017

FAIRCLOUGH, Anthony Terence

Resigned
Glenwyllin Road, LiverpoolL22 4RN
Born May 1988
Director
Appointed 08 Nov 2017
Resigned 20 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Fairclough

Active
Mackets Lane, LiverpoolL25 0LQ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2023

Mr John Ronald Fairclough

Active
Mackets Lane, LiverpoolL25 0LQ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018

Mr Anthony Terence Fairclough

Ceased
Glenwyllin Road, LiverpoolL22 4RN
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 May 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Incorporation Company
8 November 2017
NEWINCIncorporation