Background WavePink WaveYellow Wave

FAIRFIELD PARK LTD (14385316)

FAIRFIELD PARK LTD (14385316) is an active UK company. incorporated on 29 September 2022. with registered office in Ottery St. Mary. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAIRFIELD PARK LTD has been registered for 3 years. Current directors include FOSTER, Claire Rebecca, FOSTER, Joanne Emily, FOSTER, Margaret and 3 others.

Company Number
14385316
Status
active
Type
ltd
Incorporated
29 September 2022
Age
3 years
Address
Hoppins Farm, Ottery St. Mary, EX11 1SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOSTER, Claire Rebecca, FOSTER, Joanne Emily, FOSTER, Margaret, FOSTER, Michael, SPICER FREEMAN, Jane, STEPHENS-FOSTER, Paul Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD PARK LTD

FAIRFIELD PARK LTD is an active company incorporated on 29 September 2022 with the registered office located in Ottery St. Mary. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAIRFIELD PARK LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14385316

LTD Company

Age

3 Years

Incorporated 29 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Hoppins Farm Southerton Ottery St. Mary, EX11 1SD,

Previous Addresses

Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB England
From: 29 September 2022To: 19 April 2023
Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

FOSTER, Claire Rebecca

Active
Southerton, Ottery St. MaryEX11 1SD
Born March 1984
Director
Appointed 29 Sept 2022

FOSTER, Joanne Emily

Active
Southerton, Ottery St. MaryEX11 1SD
Born October 1987
Director
Appointed 29 Sept 2022

FOSTER, Margaret

Active
Southerton, Ottery St. MaryEX11 1SD
Born September 1947
Director
Appointed 29 Sept 2022

FOSTER, Michael

Active
Southerton, Ottery St. MaryEX11 1SD
Born April 1947
Director
Appointed 29 Sept 2022

SPICER FREEMAN, Jane

Active
Southerton, Ottery St. MaryEX11 1SD
Born April 1949
Director
Appointed 29 Sept 2022

STEPHENS-FOSTER, Paul Michael

Active
Southerton, Ottery St. MaryEX11 1SD
Born May 1987
Director
Appointed 29 Sept 2022

FOSTER, Patricia Madeleine

Resigned
Southerton, Ottery St. MaryEX11 1SD
Born April 1954
Director
Appointed 29 Sept 2022
Resigned 20 Jun 2024

FOSTER, Richard Ian

Resigned
Southerton, Ottery St. MaryEX11 1SD
Born October 1951
Director
Appointed 29 Sept 2022
Resigned 20 Jun 2024

HARDWICK, James Arthur

Resigned
Southerton, Ottery St. MaryEX11 1SD
Born February 1943
Director
Appointed 29 Sept 2022
Resigned 24 May 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Incorporation Company
29 September 2022
NEWINCIncorporation