Company NameFairfield Estate Agents Limited
Company StatusActive
Company Number03178731
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Justin Elvins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMr Justin Elvins
NationalityBritish
StatusCurrent
Appointed28 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Angela Finn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Robert James Simmons
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(21 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Matthew Simon Holmes
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(21 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr David Rose
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameStanley Edward Elvins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 17 May 2004)
RoleStationer
Correspondence Address33 Eastfield Avenue
Watford
Hertfordshire
WD2 4HH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.fairfieldestates.co.uk
Email address[email protected]
Telephone020 84280540
Telephone regionLondon

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Mrs Victoria Elvins
9.09%
Ordinary
40 at £1Mr Justin Elvins
60.61%
Ordinary
20 at £1Mrs Angela Finn
30.30%
Ordinary

Financials

Year2014
Net Worth£585,777
Cash£474,694
Current Liabilities£119,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

20 January 2016Delivered on: 28 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 99 st albans road watford HD490885.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 December 2018Appointment of Mr David Rose as a director on 3 October 2018 (2 pages)
3 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
3 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 11,200
(3 pages)
3 October 2018Change of details for Mrs Angela Finn as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 11,364
(3 pages)
14 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 September 2017Change of details for Mrs Angela Finn as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Change of details for Mr Justin Elvins as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Change of details for Mrs Angela Finn as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote, Middlesex United Kingdom HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 15 September 2017 (1 page)
15 September 2017Change of details for Mr Justin Elvins as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote, Middlesex United Kingdom HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 15 September 2017 (1 page)
17 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
9 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 10,000
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 10,000
(3 pages)
10 April 2017Appointment of Mr Matthew Simon Holmes as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Robert James Simmons as a director on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Appointment of Mr Robert James Simmons as a director on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Appointment of Mr Matthew Simon Holmes as a director on 10 April 2017 (2 pages)
22 December 2016Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 66
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 66
(4 pages)
1 April 2016Director's details changed for Mr Justin Elvins on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mr Justin Elvins on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Mr Justin Elvins on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mrs Angela Finn on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mrs Angela Finn on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Justin Elvins on 1 April 2016 (2 pages)
28 January 2016Registration of charge 031787310002, created on 20 January 2016 (9 pages)
28 January 2016Registration of charge 031787310002, created on 20 January 2016 (9 pages)
7 January 2016Registration of charge 031787310001, created on 23 December 2015 (5 pages)
7 January 2016Registration of charge 031787310001, created on 23 December 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 66
(5 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 66
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 66
(5 pages)
9 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 66
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
25 April 2013Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 25 April 2013 (1 page)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
25 April 2013Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 25 April 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Justin Elvins on 18 March 2011 (2 pages)
11 April 2011Director's details changed for Angela Finn on 18 March 2011 (2 pages)
11 April 2011Director's details changed for Justin Elvins on 18 March 2011 (2 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Angela Finn on 18 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 27/03/09; no change of members (3 pages)
6 April 2009Return made up to 27/03/09; no change of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007Return made up to 27/03/07; full list of members (2 pages)
24 April 2007Return made up to 27/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Registered office changed on 03/04/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004£ ic 100/66 27/09/04 £ sr 34@1=34 (1 page)
8 November 2004£ ic 100/66 27/09/04 £ sr 34@1=34 (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 27/03/01; full list of members (6 pages)
5 April 2001Return made up to 27/03/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2000Return made up to 27/03/00; full list of members (6 pages)
17 May 2000Return made up to 27/03/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 27/03/99; no change of members (4 pages)
15 April 1999Return made up to 27/03/99; no change of members (4 pages)
31 March 1999Registered office changed on 31/03/99 from: tarmay house 146-150 st albans road watford hertfordshire WD2 4AE (1 page)
31 March 1999Registered office changed on 31/03/99 from: tarmay house 146-150 st albans road watford hertfordshire WD2 4AE (1 page)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 May 1997Ad 24/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1997Ad 24/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1996Director resigned (1 page)
1 April 1996Registered office changed on 01/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Secretary resigned (1 page)
27 March 1996Incorporation (14 pages)
27 March 1996Incorporation (14 pages)