FAIRHAM PASTURES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

FAIRHAM PASTURES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707424

Incorporation date

15/04/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon30/03/2026
Termination of appointment of Robert Michael Hepwood as a director on 2026-03-27
dot icon07/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon07/05/2025
Cessation of Conder Developments Limited as a person with significant control on 2024-09-02
dot icon07/05/2025
Notification of Clowes Developments (Uk) Limited as a person with significant control on 2024-09-02
dot icon13/12/2024
Registration of charge 027074240002, created on 2024-12-06
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/07/2024
Amended audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/07/2024
Amended audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/06/2024
Appointment of Mr Richard Matthew Tavernor as a director on 2024-06-12
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/01/2024
Termination of appointment of Mohammed Ali Malik as a director on 2023-12-31
dot icon15/11/2023
Director's details changed for Mr Mohammed Ali Mailk on 2023-11-15
dot icon13/06/2023
Appointment of Mr Thomas George Clowes as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Mohammed Ali Mailk as a director on 2023-06-13
dot icon19/05/2023
Termination of appointment of Ian David Dickinson as a director on 2023-05-15
dot icon12/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon30/03/2022
Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29
dot icon30/03/2022
Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29
dot icon14/10/2021
Accounts for a small company made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon20/02/2021
Accounts for a small company made up to 2020-03-31
dot icon16/02/2021
Registration of charge 027074240001, created on 2021-02-12
dot icon24/11/2020
Appointment of Mr Ian David Dickinson as a secretary on 2020-10-30
dot icon24/11/2020
Termination of appointment of Natalie Clair Stevenson as a secretary on 2020-10-30
dot icon24/11/2020
Confirmation statement made on 2020-05-06 with updates
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon27/03/2020
Change of details for Conder Developments Limited as a person with significant control on 2020-03-27
dot icon13/02/2020
Appointment of Mrs Natalie Clair Stevenson as a secretary on 2019-12-20
dot icon13/02/2020
Termination of appointment of Ian David Dickinson as a secretary on 2019-12-20
dot icon05/09/2019
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon22/03/2019
Appointment of Mr Robert Michael Hepwood as a director on 2019-03-22
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon13/04/2018
Termination of appointment of Paul Shanley as a director on 2018-03-31
dot icon28/03/2018
Resolutions
dot icon27/03/2018
Registered office address changed from Brailsford Hall Brailsford Derbyshire DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 2018-03-27
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Appointment of Mr Ian David Dickinson as a director on 2017-08-18
dot icon28/07/2017
Resolutions
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon07/03/2017
Director's details changed for Mr David Charles Clowes on 2016-10-14
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon13/04/2015
Director's details changed for Mr Paul Shanley on 2012-09-21
dot icon13/04/2015
Appointment of Mr Ian David Dickinson as a secretary on 2015-02-22
dot icon13/04/2015
Termination of appointment of Charles William Clowes as a director on 2015-02-22
dot icon13/04/2015
Termination of appointment of Charles William Clowes as a secretary on 2015-02-22
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/10/2014
Appointment of Mr David Charles Clowes as a director on 2014-10-08
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon27/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/04/2009
Return made up to 11/04/09; full list of members
dot icon20/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/04/2008
Return made up to 11/04/08; full list of members
dot icon20/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/04/2007
Return made up to 11/04/07; full list of members
dot icon13/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/04/2006
Return made up to 11/04/06; full list of members
dot icon07/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/05/2005
Return made up to 15/04/05; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/06/2004
Return made up to 15/04/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon29/04/2003
Return made up to 15/04/03; full list of members
dot icon06/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/06/2002
Return made up to 15/04/02; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/05/2001
Return made up to 15/04/01; full list of members
dot icon10/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon18/05/2000
New director appointed
dot icon08/05/2000
Return made up to 15/04/00; full list of members
dot icon11/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon11/05/1999
Return made up to 15/04/99; no change of members
dot icon11/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon20/04/1998
Return made up to 15/04/98; full list of members
dot icon27/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/05/1997
Return made up to 15/04/97; no change of members
dot icon24/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon22/04/1996
Return made up to 15/04/96; no change of members
dot icon24/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon20/06/1995
Auditor's resignation
dot icon05/05/1995
Return made up to 15/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon20/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon10/10/1994
Director resigned
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Return made up to 15/04/94; full list of members
dot icon30/11/1993
Director resigned
dot icon11/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/11/1993
Resolutions
dot icon28/06/1993
Return made up to 15/04/93; full list of members
dot icon16/03/1993
Registered office changed on 16/03/93 from: west carr road retford nottinghamshire DN22 7SW
dot icon16/03/1993
New secretary appointed;new director appointed
dot icon14/01/1993
Secretary resigned
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Director resigned
dot icon06/10/1992
Director resigned;new director appointed
dot icon23/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Registered office changed on 21/09/92 from: po box 8 sovereign house south parade leeds LS1 1HQ
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon21/09/1992
Accounting reference date notified as 31/12
dot icon07/07/1992
Certificate of change of name
dot icon07/07/1992
Certificate of change of name
dot icon15/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clowes, David Charles
Director
08/10/2014 - Present
79
Tavernor, Richard Matthew
Director
12/06/2024 - Present
22
Dickinson, Ian David
Director
18/08/2017 - 15/05/2023
63
Hepwood, Robert Michael
Director
22/03/2019 - 27/03/2026
27
Clowes, Thomas George
Director
13/06/2023 - Present
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAIRHAM PASTURES DEVELOPMENTS LIMITED

FAIRHAM PASTURES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/04/1992 with the registered office located at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAIRHAM PASTURES DEVELOPMENTS LIMITED?

toggle

FAIRHAM PASTURES DEVELOPMENTS LIMITED is currently Active. It was registered on 15/04/1992 .

Where is FAIRHAM PASTURES DEVELOPMENTS LIMITED located?

toggle

FAIRHAM PASTURES DEVELOPMENTS LIMITED is registered at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FA.

What does FAIRHAM PASTURES DEVELOPMENTS LIMITED do?

toggle

FAIRHAM PASTURES DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FAIRHAM PASTURES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Robert Michael Hepwood as a director on 2026-03-27.