Background WavePink WaveYellow Wave

FAIRFAX STRATEGIC LAND (HEMEL) LIMITED (11473971)

FAIRFAX STRATEGIC LAND (HEMEL) LIMITED (11473971) is an active UK company. incorporated on 19 July 2018. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRFAX STRATEGIC LAND (HEMEL) LIMITED has been registered for 7 years. Current directors include BALL, Jon Peter, CAVANAGH, Daniel Remy, HOUSLANDER, Jason and 1 others.

Company Number
11473971
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
Buncton Barn Buncton Lane, Haywards Heath, RH17 5RE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BALL, Jon Peter, CAVANAGH, Daniel Remy, HOUSLANDER, Jason, JACOBSON, Derek Evan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX STRATEGIC LAND (HEMEL) LIMITED

FAIRFAX STRATEGIC LAND (HEMEL) LIMITED is an active company incorporated on 19 July 2018 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIRFAX STRATEGIC LAND (HEMEL) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11473971

LTD Company

Age

7 Years

Incorporated 19 July 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Buncton Barn Buncton Lane Bolney Haywards Heath, RH17 5RE,

Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BALL, Jon Peter

Active
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973
Director
Appointed 19 Jul 2018

CAVANAGH, Daniel Remy

Active
Buncton Lane, Haywards HeathRH17 5RE
Born December 1979
Director
Appointed 02 Sept 2022

HOUSLANDER, Jason

Active
Buncton Lane, Haywards HeathRH17 5RE
Born July 1987
Director
Appointed 02 Sept 2024

JACOBSON, Derek Evan

Active
Aldenham Grange, Grange Lane, WatfordWD25 8DX
Born August 1979
Director
Appointed 19 Jul 2018

BERNARD, Nicolas Raymond Thomas

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born September 1960
Director
Appointed 14 Aug 2019
Resigned 14 Jan 2020

GRIFFITHS, Ashley Philip

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born March 1978
Director
Appointed 30 Aug 2018
Resigned 02 Sept 2024

MACGREGOR, Iain James

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born September 1966
Director
Appointed 30 Aug 2018
Resigned 14 Aug 2019

NEMBHARD, Anthea Marie

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born August 1960
Director
Appointed 14 Jan 2020
Resigned 02 Sept 2022

Persons with significant control

2

Esplanade, St Helier

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Aug 2018
Buncton Lane, Haywards HeathRH17 5RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 January 2019
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
10 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Incorporation Company
19 July 2018
NEWINCIncorporation