Background WavePink WaveYellow Wave

FAIRTREE HOTELS MIDCO LIMITED (13702009)

FAIRTREE HOTELS MIDCO LIMITED (13702009) is an active UK company. incorporated on 25 October 2021. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FAIRTREE HOTELS MIDCO LIMITED has been registered for 4 years. Current directors include BESTER, Jan Johannes.

Company Number
13702009
Status
active
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
2nd Floor 10 Bridge Street, Bath, BA2 4AS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BESTER, Jan Johannes
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRTREE HOTELS MIDCO LIMITED

FAIRTREE HOTELS MIDCO LIMITED is an active company incorporated on 25 October 2021 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FAIRTREE HOTELS MIDCO LIMITED was registered 4 years ago.(SIC: 66300)

Status

active

Active since 4 years ago

Company No

13702009

LTD Company

Age

4 Years

Incorporated 25 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 30 March 2026 (1 month 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 25 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

FAIRTREE HOSPITALITY REAL ESTATE PRIVATE EQUITY DEBTCO LIMITED
From: 25 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: 25 October 2021To: 28 March 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Feb 22
Funding Round
Apr 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

BESTER, Jan Johannes

Active
10 Bridge Street, BathBA2 4AS
Born January 1984
Director
Appointed 25 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Bridge Street, BathBA2 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
La Plaiderie, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021
Ceased 01 Apr 2022
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
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
4 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
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
25 October 2021
NEWINCIncorporation