Company NameFairfield Real Estate Finance Services Limited
Company StatusActive
Company Number10231795
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Frederick Richard McPhie Powles
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Nael Khatoun
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
Verde
London
SW1E 5DH
Director NameMr Mario Adario
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 November 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
Verde
London
SW1E 5DH
Director NameMr Pablo Velez Calvo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Fernando Fernandez Batlle
Date of BirthOctober 1993 (Born 30 years ago)
NationalitySpanish,British
StatusResigned
Appointed31 May 2022(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
Verde
London
SW1E 5DH

Location

Registered Address10 Bressenden Place
Verde
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (22 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
1 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 September 2018Director's details changed for Mr Pablo Velez Calvo on 15 September 2018 (2 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 December 2017Accounts for a small company made up to 31 December 2016 (17 pages)
27 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
27 June 2017Notification of Ocm Luxembourg Epf Iv Fairfield Ref Sarl as a person with significant control on 14 June 2016 (1 page)
27 June 2017Notification of Ocm Luxembourg Epf Iv Fairfield Ref Sarl as a person with significant control on 14 June 2016 (1 page)
27 June 2017Notification of Pablo Velez Calvo as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Christopher Wilson as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Notification of Pablo Velez Calvo as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to 10 Bressenden Place Verde London SW1E 5DH on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to 10 Bressenden Place Verde London SW1E 5DH on 27 June 2017 (1 page)
27 June 2017Notification of Frederick Richard Mcphie Powles as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Notification of Frederick Richard Mcphie Powles as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Notification of Christopher Wilson as a person with significant control on 14 June 2016 (2 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)