Background WavePink WaveYellow Wave

FAIRBNB COMMUNITY INTEREST COMPANY (11269998)

FAIRBNB COMMUNITY INTEREST COMPANY (11269998) is an active UK company. incorporated on 22 March 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FAIRBNB COMMUNITY INTEREST COMPANY has been registered for 8 years. Current directors include PECORELLI, Nicholas Luigi Paolo.

Company Number
11269998
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2018
Age
8 years
Address
Unit 17 Little Green Radicals Eurolink Effra Road, London, SW2 1DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PECORELLI, Nicholas Luigi Paolo
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRBNB COMMUNITY INTEREST COMPANY

FAIRBNB COMMUNITY INTEREST COMPANY is an active company incorporated on 22 March 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FAIRBNB COMMUNITY INTEREST COMPANY was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11269998

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Unit 17 Little Green Radicals Eurolink Effra Road Brixton London, SW2 1DJ,

Previous Addresses

Suffolk House George Street Croydon London CR0 1PE
From: 22 March 2018To: 1 July 2019
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jul 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PECORELLI, Nicholas Luigi Paolo

Active
George Street, CroydonCR0 1PE
Born July 1966
Director
Appointed 22 Mar 2018

CLARK, Jonathan, Rt Revd

Resigned
St Peters Rd, CroydonCR0 1HD
Born February 1961
Director
Appointed 15 May 2019
Resigned 15 Oct 2021

DAVIS, Rowenna

Resigned
Bramley Close, CroydonCR2 6NQ
Born February 1985
Director
Appointed 15 May 2019
Resigned 29 Nov 2021

EVANS, David Richard

Resigned
Lennard Road, BeckenhamBR3 1QP
Born February 1961
Director
Appointed 15 May 2019
Resigned 01 Jul 2020

FARQUHAR, Sarah Ann

Resigned
Ticklerton, Church StrettonSY6 7DQ
Born August 1970
Director
Appointed 15 May 2019
Resigned 12 Feb 2024

MILLER, Hannah Mary

Resigned
Beech Avenue, South CroydonCR2 0NN
Born December 1948
Director
Appointed 15 May 2019
Resigned 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Community Interest Company
22 March 2018
CICINCCICINC