Background WavePink WaveYellow Wave

FAIRTREE HOTELS LIMITED (13697442)

FAIRTREE HOTELS LIMITED (13697442) is an active UK company. incorporated on 22 October 2021. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FAIRTREE HOTELS LIMITED has been registered for 4 years. Current directors include BESTER, Jan Johannes, NEL, Jacobus Adriaan, Mr..

Company Number
13697442
Status
active
Type
ltd
Incorporated
22 October 2021
Age
4 years
Address
2nd Floor 10 Bridge Street, Bath, BA2 4AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BESTER, Jan Johannes, NEL, Jacobus Adriaan, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRTREE HOTELS LIMITED

FAIRTREE HOTELS LIMITED is an active company incorporated on 22 October 2021 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FAIRTREE HOTELS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13697442

LTD Company

Age

4 Years

Incorporated 22 October 2021

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

FAIRTREE HOSPITALITY REAL ESTATE PRIVATE EQUITY TOPCO LIMITED
From: 22 October 2021To: 23 November 2021
Contact
Address

2nd Floor 10 Bridge Street Bath, BA2 4AS,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 22 October 2021To: 28 March 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Apr 22
Loan Secured
Apr 22
Director Joined
Jul 22
Loan Secured
Apr 25
Loan Secured
Jul 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BESTER, Jan Johannes

Active
10 Bridge Street, BathBA2 4AS
Born January 1984
Director
Appointed 22 Oct 2021

NEL, Jacobus Adriaan, Mr.

Active
10 Bridge Street, BathBA2 4AS
Born January 1975
Director
Appointed 05 Jul 2022

Persons with significant control

1

La Plaiderie, St Peter PortGY1 1WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Resolution
9 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2021
CONNOTConfirmation Statement Notification
Incorporation Company
22 October 2021
NEWINCIncorporation