Background WavePink WaveYellow Wave

FAIRFIELD HOUSE HOTEL LIMITED (14355996)

FAIRFIELD HOUSE HOTEL LIMITED (14355996) is an active UK company. incorporated on 14 September 2022. with registered office in Bicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FAIRFIELD HOUSE HOTEL LIMITED has been registered for 3 years. Current directors include KYLE, Aaron Thomas, KYLE, Robert Arthur Duncan, KYLE, Vivien and 1 others.

Company Number
14355996
Status
active
Type
ltd
Incorporated
14 September 2022
Age
3 years
Address
87 Ludlow Road, Bicester, OX26 1EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KYLE, Aaron Thomas, KYLE, Robert Arthur Duncan, KYLE, Vivien, STEVENSON, Thomas John Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD HOUSE HOTEL LIMITED

FAIRFIELD HOUSE HOTEL LIMITED is an active company incorporated on 14 September 2022 with the registered office located in Bicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FAIRFIELD HOUSE HOTEL LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14355996

LTD Company

Age

3 Years

Incorporated 14 September 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

87 Ludlow Road Bicester, OX26 1EU,

Previous Addresses

7 Charrington Close Shenley Radlett WD7 9GZ England
From: 14 September 2022To: 28 August 2024
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
New Owner
Nov 22
New Owner
Nov 22
Funding Round
Nov 22
Capital Update
Nov 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Capital Update
Jul 24
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KYLE, Aaron Thomas

Active
Netherplace Quadrant, MauchlineKA5 5AS
Born August 1991
Director
Appointed 25 Nov 2022

KYLE, Robert Arthur Duncan

Active
Barony Road, CumnockKA18 2LL
Born May 1964
Director
Appointed 25 Nov 2022

KYLE, Vivien

Active
Barony Road, CumnockKA18 2LL
Born December 1963
Director
Appointed 25 Nov 2022

STEVENSON, Thomas John Christopher

Active
Kingshurst Avenue, GlasgowG44 4QZ
Born May 1959
Director
Appointed 25 Nov 2022

MARTIN, Timothy

Resigned
Charrington Close, RadlettWD7 9GZ
Born December 1973
Director
Appointed 14 Sept 2022
Resigned 25 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Barony Road, CumnockKA18 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2022

Mrs Joanna Louise Martin

Ceased
Charrington Close, RadlettWD7 9GZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2022
Ceased 25 Nov 2022

Elizabeth Anne Martin

Ceased
Charrington Close, RadlettWD7 9GZ
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2022
Ceased 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
29 July 2024
SH19Statement of Capital
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Memorandum Articles
3 January 2023
MAMA
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Resolution
17 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 November 2022
SH19Statement of Capital
Legacy
16 November 2022
CAP-SSCAP-SS
Legacy
16 November 2022
SH20SH20
Resolution
16 November 2022
RESOLUTIONSResolutions
Resolution
11 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
22 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2022
NEWINCIncorporation