FAIRLINE HOMES (FLORE) LTD

Register to unlock more data on OkredoRegister

FAIRLINE HOMES (FLORE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12194805

Incorporation date

06/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire NN4 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2019)
dot icon14/04/2026
Satisfaction of charge 121948050003 in full
dot icon14/04/2026
Satisfaction of charge 121948050004 in full
dot icon18/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon10/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon23/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon14/10/2024
Cessation of Barry Howard Homes Ltd Howard as a person with significant control on 2023-09-30
dot icon14/10/2024
Notification of Barry Howard Group Ltd as a person with significant control on 2023-09-30
dot icon14/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon15/06/2024
Certificate of change of name
dot icon28/02/2024
Registration of charge 121948050005, created on 2024-02-27
dot icon01/02/2024
Satisfaction of charge 121948050002 in full
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon02/12/2022
Registration of charge 121948050003, created on 2022-11-23
dot icon02/12/2022
Registration of charge 121948050004, created on 2022-11-23
dot icon25/11/2022
Registration of charge 121948050002, created on 2022-11-23
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Memorandum and Articles of Association
dot icon28/10/2022
Change of details for Mr Barry John Howard as a person with significant control on 2022-10-12
dot icon12/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2021
Notification of Barry John Howard as a person with significant control on 2021-10-08
dot icon14/10/2021
Termination of appointment of Jonathan Daniel Lamb as a director on 2021-10-08
dot icon14/10/2021
Cessation of Watermeadow Homes Limited as a person with significant control on 2021-10-08
dot icon14/10/2021
Termination of appointment of Richard Stewart Anderson as a director on 2021-10-08
dot icon12/10/2021
Certificate of change of name
dot icon07/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon15/01/2021
Satisfaction of charge 121948050001 in full
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon02/09/2020
Resolutions
dot icon16/06/2020
Termination of appointment of Darren Alan Wilson as a director on 2020-05-29
dot icon11/06/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon08/04/2020
Cessation of Barry John Howard as a person with significant control on 2020-02-24
dot icon08/04/2020
Cessation of Barry Howard Group Ltd as a person with significant control on 2020-02-24
dot icon08/04/2020
Notification of Watermeadow Homes Limited as a person with significant control on 2020-02-24
dot icon04/03/2020
Appointment of Mr Darren Wilson as a director on 2020-02-24
dot icon04/03/2020
Appointment of Mr Jonathan Lamb as a director on 2020-02-24
dot icon04/03/2020
Appointment of Mr Richard Anderson as a director on 2020-02-24
dot icon04/03/2020
Change of details for Mr Barry John Howard as a person with significant control on 2020-03-04
dot icon07/02/2020
Cessation of A Person with Significant Control as a person with significant control on 2019-09-06
dot icon06/02/2020
Notification of Barry John Howard as a person with significant control on 2019-09-06
dot icon14/12/2019
Memorandum and Articles of Association
dot icon13/12/2019
Registered office address changed from 9 Loake Close Grange Park Northampton Northamptonshire NN4 5EZ United Kingdom to 9 Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on 2019-12-13
dot icon30/10/2019
Resolutions
dot icon10/10/2019
Registration of charge 121948050001, created on 2019-09-27
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon06/09/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,834.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.09K
-
0.00
7.83K
-
2021
1
43.09K
-
0.00
7.83K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

43.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Richard Stewart
Director
24/02/2020 - 08/10/2021
120
Lamb, Jonathan Daniel
Director
24/02/2020 - 08/10/2021
78
Wilson, Darren Alan
Director
24/02/2020 - 29/05/2020
19
Howard, Barry John
Director
06/09/2019 - Present
82

Persons with Significant Control

6
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 FAIRLINE HOMES (FLORE) LTD

FAIRLINE HOMES (FLORE) LTD is an(a) Active company incorporated on 06/09/2019 with the registered office located at 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire NN4 5EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FAIRLINE HOMES (FLORE) LTD?

toggle

FAIRLINE HOMES (FLORE) LTD is currently Active. It was registered on 06/09/2019 .

Where is FAIRLINE HOMES (FLORE) LTD located?

toggle

FAIRLINE HOMES (FLORE) LTD is registered at 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire NN4 5EZ.

What does FAIRLINE HOMES (FLORE) LTD do?

toggle

FAIRLINE HOMES (FLORE) LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does FAIRLINE HOMES (FLORE) LTD have?

toggle

FAIRLINE HOMES (FLORE) LTD had 1 employees in 2021.

What is the latest filing for FAIRLINE HOMES (FLORE) LTD?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 121948050003 in full.