Check the

FAIRGROVE HOMES LIMITED

Company
FAIRGROVE HOMES LIMITED (03026636)

FAIRGROVE HOMES

Phone: 01159 446 700
C⁺ rating

ABOUT FAIRGROVE HOMES LIMITED

We recognise that our operations have a direct impact on the environment, therefore we endeavour to work with suppliers, customers, Local Authorities and other agencies to preserve and enhance the environment for all generations. Consequently we are committed to:

of our products through the use of improved layout, design and specification, while complying with all applicable environmental legislation, regulations and standards.

of the company’s environmental policy in order to allow challenging targets to be set, ahead of government legislation.

or an alternative warranty provider’s requirements.

Generally the more expensive the house, the higher the specification. This can be just as much about style and design as about the quality of those fittings. If we are building you a Custom Build home, this is the area where you can either save money or completely go to town!

KEY FINANCES

Year
2016
Assets
£2403.55k ▲ £700.45k (41.13 %)
Cash
£4.42k ▲ £4.36k (8,730.00 %)
Liabilities
£1.1k ▼ £-7.02k (-86.42 %)
Net Worth
£2402.45k ▲ £707.47k (41.74 %)

REGISTRATION INFO

Company name
FAIRGROVE HOMES LIMITED
Company number
03026636
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Feb 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.fairgrove.co.uk
Phones
01159 446 700
Registered Address
550 VALLEY ROAD,
NOTTINGHAM,
NG5 1JJ

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Feb 2017
Total exemption full accounts made up to 31 December 2016
27 Jan 2017
Director's details changed for Mr Christopher Sedgwick on 27 January 2017
27 Jan 2017
Confirmation statement made on 27 January 2017 with updates

CHARGES

7 November 2002
Status
Satisfied on 9 January 2017
Delivered
13 November 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 May 1999
Status
Satisfied on 14 November 2002
Delivered
15 May 1999
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

16 November 1998
Status
Satisfied on 21 November 2002
Delivered
17 November 1998
Persons entitled
Plt Limited
Description
F/H property k/a 16 main road pye bridge alfreton…

16 October 1998
Status
Satisfied on 21 November 2002
Delivered
20 October 1998
Persons entitled
Plt Limited
Description
The f/h property k/a 78 torvill drive wollaton…

27 February 1998
Status
Satisfied on 21 November 2002
Delivered
10 March 1998
Persons entitled
Plt Limited
Description
F/H property k/a 86 main road jacksdale broxtowe nottingham…

17 July 1997
Status
Satisfied on 21 November 2002
Delivered
1 August 1997
Persons entitled
Plt Limited
Description
By way of first legal mortgage f/h property k/a 93 harcourt…

27 June 1997
Status
Satisfied on 21 November 2002
Delivered
3 July 1997
Persons entitled
Plt Limited
Description
The f/h land k/a 3 venus close bagthorpe green basford t/n…

3 June 1997
Status
Satisfied on 21 November 2002
Delivered
4 June 1997
Persons entitled
Plt Limited
Description
F/H property k/a the development site at riber avenue…

31 January 1997
Status
Satisfied on 21 November 2002
Delivered
3 February 1997
Persons entitled
Plt Limited
Description
F/Hold property known as 32 charnwood…

8 November 1996
Status
Satisfied on 21 November 2002
Delivered
19 November 1996
Persons entitled
Plt Limited
Description
F/H property k/a 72 elmhurst avenue broadmeadows south…

18 October 1996
Status
Satisfied on 21 November 2002
Delivered
29 October 1996
Persons entitled
Plt Limited
Description
F/H property k/a 46 main road, pye bridge amber valley…

30 September 1996
Status
Satisfied on 21 November 2002
Delivered
3 October 1996
Persons entitled
Plt Limited
Description
By way of first fixed legal mortgage the f/h property k/a…

30 September 1996
Status
Satisfied on 21 November 2002
Delivered
2 October 1996
Persons entitled
Barton Transport PLC
Description
Land at harby leicestershire fronting to stathern road and…

27 September 1996
Status
Satisfied on 21 November 2002
Delivered
5 October 1996
Persons entitled
Plt Limited
Description
F/H property k/a 15 alfred street riddings derbyshire t/n…

16 August 1996
Status
Satisfied on 21 November 2002
Delivered
23 August 1996
Persons entitled
Plt Limited
Description
F/H property k/a 129 main road, shirland north east…

12 July 1996
Status
Satisfied on 21 November 2002
Delivered
19 July 1996
Persons entitled
Plt Limited
Description
F/H property k/a 18 tower close somercotes derbyshire…

14 June 1996
Status
Satisfied on 21 November 2002
Delivered
5 July 1996
Persons entitled
Plt Limited
Description
F/H property k/a 11 peterway somercotes amber valley…

24 April 1996
Status
Satisfied on 21 November 2002
Delivered
1 May 1996
Persons entitled
Plt Limited
Description
The f/h property k/a 4 berwin close long eaton erewash…

26 January 1996
Status
Satisfied on 21 November 2002
Delivered
6 February 1996
Persons entitled
Plt Limited
Description
F/H property k/a 20 charnwood close, swanwick, derbyshire…

18 January 1996
Status
Satisfied on 21 November 2002
Delivered
22 January 1996
Persons entitled
Plt Limited
Description
F/H property k/a 15 murray street mansfield nottingham t/n…

16 June 1995
Status
Satisfied on 21 November 2002
Delivered
28 June 1995
Persons entitled
Plt Limited
Description
F/H land at riber avenue somercotes derbyshire. Floating…

See Also


Last update 2018

FAIRGROVE HOMES LIMITED DIRECTORS

Christopher Sedgwick

  Acting
Appointed
01 July 2000
Role
Secretary
Address
Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, United Kingdom, DE7 8DY
Name
SEDGWICK, Christopher

Christine Midgley

  Acting
Appointed
12 April 2006
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, United Kingdom, DE7 8DY
Country Of Residence
England
Name
MIDGLEY, Christine

Stephen Howard Midgley

  Acting PSC
Appointed
27 February 1995
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, United Kingdom, DE7 8DY
Country Of Residence
United Kingdom
Name
MIDGLEY, Stephen Howard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Christopher Sedgwick

  Acting
Appointed
10 December 2003
Occupation
Solicitor
Role
Director
Age
68
Nationality
British
Address
Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, United Kingdom, DE7 8DY
Country Of Residence
England
Name
SEDGWICK, Christopher

Paul Beswick

  Resigned
Appointed
27 February 1995
Resigned
01 July 2000
Role
Secretary
Address
40 Saxton Avenue, Heanor, Derbyshire, DE75 7PZ
Name
BESWICK, Paul

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
27 February 1995
Resigned
27 February 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Christopher Charles Hickling

  Resigned
Appointed
10 November 2003
Resigned
09 May 2013
Occupation
Co Director
Role
Director
Age
63
Nationality
British
Address
Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, United Kingdom, DE7 8DY
Country Of Residence
England
Name
HICKLING, Christopher Charles

Richard Graham Smith

  Resigned
Appointed
01 July 2007
Resigned
31 August 2014
Occupation
Construction
Role
Director
Age
58
Nationality
English
Address
Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, United Kingdom, DE7 8DY
Country Of Residence
England
Name
SMITH, Richard Graham

REVIEWS


Check The Company
Normal according to the company’s financial health.