Background WavePink WaveYellow Wave

FAIRMILE HINTON ROAD 3 LIMITED (15615483)

FAIRMILE HINTON ROAD 3 LIMITED (15615483) is an active UK company. incorporated on 4 April 2024. with registered office in Henley-On-Thames. The company operates in the Construction sector, engaged in development of building projects. FAIRMILE HINTON ROAD 3 LIMITED has been registered for 1 year. Current directors include BREEN, Luke Henry John.

Company Number
15615483
Status
active
Type
ltd
Incorporated
4 April 2024
Age
1 years
Address
47a Broadgates, Market Place, Henley-On-Thames, RG9 2AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BREEN, Luke Henry John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRMILE HINTON ROAD 3 LIMITED

FAIRMILE HINTON ROAD 3 LIMITED is an active company incorporated on 4 April 2024 with the registered office located in Henley-On-Thames. The company operates in the Construction sector, specifically engaged in development of building projects. FAIRMILE HINTON ROAD 3 LIMITED was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15615483

LTD Company

Age

1 Years

Incorporated 4 April 2024

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 4 April 2024 - 29 November 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

FORTITUDO (HINTON ROAD 3) LIMITED
From: 4 April 2024To: 1 August 2025
Contact
Address

47a Broadgates, Market Place Henley-On-Thames, RG9 2AD,

Previous Addresses

Fortitudo Property 153 Commercial Road Poole BH14 0JD England
From: 4 April 2024To: 4 August 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BREEN, Luke Henry John

Active
Broadgates, Henley-On-ThamesRG9 2AD
Born February 1984
Director
Appointed 01 Aug 2025

CARR, Richard Adrian

Resigned
Manufactory House, HertfordSG14 1BP
Born December 1958
Director
Appointed 04 Apr 2024
Resigned 01 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Broadgates, Henley-On-ThamesRG9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Commercial Road, PooleBH14 0JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2024
Ceased 01 Aug 2025

Mr Richard Adrian Carr

Ceased
Manufactory House, HertfordSG14 1BP
Born December 1958

Nature of Control

Significant influence or control
Notified 04 Apr 2024
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
1 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Incorporation Company
4 April 2024
NEWINCIncorporation