Background WavePink WaveYellow Wave

FAIRACRE UK RETAIL PROPERTIES (M&H) LLP (OC395247)

FAIRACRE UK RETAIL PROPERTIES (M&H) LLP (OC395247) is an active UK company. incorporated on 12 September 2014. with registered office in London. FAIRACRE UK RETAIL PROPERTIES (M&H) LLP has been registered for 11 years.

Company Number
OC395247
Status
active
Type
llp
Incorporated
12 September 2014
Age
11 years
Address
10 Queen Street Place, London, EC4R 1AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRACRE UK RETAIL PROPERTIES (M&H) LLP

FAIRACRE UK RETAIL PROPERTIES (M&H) LLP is an active company incorporated on 12 September 2014 with the registered office located in London. FAIRACRE UK RETAIL PROPERTIES (M&H) LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC395247

LLP Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

No significant events found

Capital Table
People

Officers

10

5 Active
5 Resigned

BOAKES, Daniel David

Active
2 Dyott Street, LondonWC1A 1DE
Born July 1973
Llp designated member
Appointed 09 Sept 2024

JENKINS, John Andrew

Active
Queen Street Place, LondonEC4R 1AG
Born October 1955
Llp designated member
Appointed 18 Jul 2025

LAMBERT, Alison Jane, Ms.

Active
Queen Street Place, LondonEC4R 1AG
Born February 1966
Llp designated member
Appointed 09 Sept 2024

THOMS, Jack Stuart

Active
Queen Street Place, LondonEC4R 1AG
Born May 1972
Llp designated member
Appointed 18 Jul 2025

CSF GROUP LIMITED

Active
Framlingham Road, WoodbridgeIP13 0EN
Corporate llp designated member
Appointed 18 Jul 2025

FAIRACRE UK RETAIL PROPERTIES (M&H) LIMITED

Resigned
St HelierJE2 3QA
Corporate llp designated member
Appointed 31 Oct 2014
Resigned 22 Apr 2022

FAIRACRE UK RETAIL PROPERTIES (NO.1) LTD

Resigned
Clearwater House, LondonW1U 3AE
Corporate llp designated member
Appointed 12 Sept 2014
Resigned 22 Apr 2022

FAIRACRE UK RETAIL PROPERTIES LIMITED

Resigned
9 Castle Street, JerseyJE2 3RT
Corporate llp designated member
Appointed 12 Sept 2014
Resigned 31 Oct 2014

MONUMENT CARRYCO LLP

Resigned
Queen Street Place, LondonEC4R 1AG
Corporate llp designated member
Appointed 22 Apr 2022
Resigned 09 Sept 2024

TREC CAPITAL LLP

Resigned
Queen Street Place, LondonEC4R 1AG
Corporate llp designated member
Appointed 22 Apr 2022
Resigned 18 Jul 2025
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
8 October 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 October 2025
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 October 2025
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
21 February 2025
LLCH02LLCH02
Confirmation Statement With No Updates
8 October 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 September 2024
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 September 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
12 September 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 September 2024
LLAP01LLAP01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 May 2024
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
LLCS01LLCS01
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 January 2023
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
20 December 2022
LLTM01LLTM01
Confirmation Statement With No Updates
20 October 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2022
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 July 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 July 2022
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 May 2022
LLAD01LLAD01
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 September 2021
LLAA01LLAA01
Confirmation Statement With No Updates
13 September 2021
LLCS01LLCS01
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2020
LLAA01LLAA01
Confirmation Statement With No Updates
10 December 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 June 2020
LLAD01LLAD01
Confirmation Statement With No Updates
12 September 2019
LLCS01LLCS01
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
9 August 2019
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 August 2019
LLMR01LLMR01
Change Corporate Member Limited Liability Partnership With Name Change Date
20 June 2019
LLCH02LLCH02
Confirmation Statement With No Updates
8 October 2018
LLCS01LLCS01
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
19 September 2017
LLPSC08LLPSC08
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
19 September 2017
LLPSC09LLPSC09
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
LLCS01LLCS01
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 September 2015
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
14 May 2015
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 January 2015
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
7 January 2015
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 December 2014
LLMR01LLMR01
Incorporation Limited Liability Partnership
12 September 2014
LLIN01LLIN01