Background WavePink WaveYellow Wave

FAIRFAX LAND VENTURES LIMITED (13771575)

FAIRFAX LAND VENTURES LIMITED (13771575) is an active UK company. incorporated on 29 November 2021. 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 LAND VENTURES LIMITED has been registered for 4 years. Current directors include BALL, Jonathan Peter, JACOBSON, Derek Evan, SARIKHANI, Nima Habibollah.

Company Number
13771575
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 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, Jonathan Peter, JACOBSON, Derek Evan, SARIKHANI, Nima Habibollah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX LAND VENTURES LIMITED

FAIRFAX LAND VENTURES LIMITED is an active company incorporated on 29 November 2021 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 LAND VENTURES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13771575

LTD Company

Age

4 Years

Incorporated 29 November 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 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

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

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

Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Oct 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BALL, Jonathan Peter

Active
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973
Director
Appointed 29 Nov 2021

JACOBSON, Derek Evan

Active
Aldenham Grange, Grange Lane, WatfordWD25 8DX
Born August 1979
Director
Appointed 02 Feb 2022

SARIKHANI, Nima Habibollah

Active
Buncton Lane, Haywards HeathRH17 5RE
Born February 1980
Director
Appointed 02 Feb 2022

DENNIS, John Stephen

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born January 1978
Director
Appointed 02 Feb 2022
Resigned 31 Oct 2024

Persons with significant control

2

Wigmore Street, LondonW1U 1PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Buncton Lane, Haywards HeathRH17 5RE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 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
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Incorporation Company
29 November 2021
NEWINCIncorporation