Fairbriar Real Estate Limited
- Active
- Incorporated on 12 Feb 2014
Reg Address: Europa House, 20 Esplanade, Scarborough YO11 2AQ
Previous Names:
Scarborough Real Estate Limited - 28 Aug 2014
Scarborough Metro Limited - 26 Feb 2014
Scarborough Real Estate Limited - 26 Feb 2014
Scarborough Metro Limited - 12 Feb 2014
Company Classifications:
64203 - Activities of construction holding companies
68100 - Buying and selling of own real estate
- Summary The company with name "Fairbriar Real Estate Limited" is a ltd and located in Europa House, 20 Esplanade, Scarborough YO11 2AQ. Fairbriar Real Estate Limited is currently in active status and it was incorporated on 12 Feb 2014 (10 years 7 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Fairbriar Real Estate Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Hoong Mun Yip | Director | 16 Jun 2020 | British | Active |
2 | John Patrick Bywater | Director | 1 Apr 2020 | British | Active |
3 | Mi Zaifeng | Director | 10 Dec 2015 | Chinese | Active |
4 | Simon Charles Mccabe | Director | 22 Sep 2014 | British | Resigned 8 Oct 2014 |
5 | Jeremy John Tutton | Director | 22 Sep 2014 | British | Active |
6 | Jeremy John Tutton | Director | 22 Sep 2014 | British | Active |
7 | Kok Sung Lawrence Chiang | Director | 1 Aug 2014 | Singaporean | Resigned 16 Jun 2020 |
8 | Jason Paul Tyers | Director | 1 Aug 2014 | British | Resigned 10 Dec 2015 |
9 | Simon Charles Mccabe | Director | 1 Aug 2014 | British | Resigned 1 Apr 2020 |
10 | Mark Jackson | Director | 12 Feb 2014 | British | Resigned 22 Sep 2014 |
11 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 12 Feb 2014 | - | Active |
12 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 12 Feb 2014 | - | Resigned 1 Aug 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scarborough Premier Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 2 Apr 2020 | - | Active |
2 | Fairbriar Residential Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 2 Apr 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Fairbriar Real Estate Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 23 Feb 2024 | Download PDF |
2 | Accounts - Group | 13 Jul 2022 | Download PDF |
3 | Accounts - Group | 12 Jul 2021 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 8 Apr 2021 | Download PDF |
5 | Confirmation Statement - Updates | 25 Feb 2021 | Download PDF 4 Pages |
6 | Accounts - Group | 23 Sep 2020 | Download PDF 21 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 11 Sep 2020 | Download PDF 2 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 22 Jun 2020 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2020 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2020 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 29 Apr 2020 | Download PDF 2 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Apr 2020 | Download PDF 2 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Apr 2020 | Download PDF 1 Pages |
14 | Officers - Change Person Director Company With Change Date | 26 Mar 2020 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 13 Feb 2020 | Download PDF 3 Pages |
16 | Accounts - Group | 19 Sep 2019 | Download PDF 21 Pages |
17 | Confirmation Statement - No Updates | 18 Feb 2019 | Download PDF 3 Pages |
18 | Accounts - Group | 17 Apr 2018 | Download PDF 20 Pages |
19 | Confirmation Statement - No Updates | 16 Mar 2018 | Download PDF 3 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Aug 2017 | Download PDF 22 Pages |
21 | Accounts - Group | 28 Apr 2017 | Download PDF 20 Pages |
22 | Confirmation Statement - Updates | 27 Feb 2017 | Download PDF 7 Pages |
23 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
24 | Accounts - Group | 16 Jun 2016 | Download PDF 26 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2016 | Download PDF 8 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Mar 2016 | Download PDF 38 Pages |
27 | Officers - Change Person Director Company With Change Date | 22 Feb 2016 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 12 Jan 2016 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2016 | Download PDF 1 Pages |
30 | Incorporation - Memorandum Articles | 11 Nov 2015 | Download PDF 19 Pages |
31 | Accounts - Group | 24 Mar 2015 | Download PDF 21 Pages |
32 | Officers - Change Person Director Company With Change Date | 9 Mar 2015 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2015 | Download PDF 7 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 8 Oct 2014 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2014 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2014 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2014 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2014 | Download PDF 3 Pages |
39 | Change Of Name - Certificate Company | 28 Aug 2014 | Download PDF 3 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 21 Aug 2014 | Download PDF 3 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 21 Aug 2014 | Download PDF 3 Pages |
42 | Resolution | 13 Aug 2014 | Download PDF 1 Pages |
43 | Resolution | 13 Aug 2014 | Download PDF 1 Pages |
44 | Capital - Allotment Shares | 13 Aug 2014 | Download PDF 4 Pages |
45 | Capital - Allotment Shares | 13 Aug 2014 | Download PDF 4 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2014 | Download PDF 2 Pages |
47 | Capital - Name Of Class Of Shares | 13 Aug 2014 | Download PDF 2 Pages |
48 | Resolution | 13 Aug 2014 | Download PDF 1 Pages |
49 | Capital - Allotment Shares | 7 Aug 2014 | Download PDF 3 Pages |
50 | Capital - Allotment Shares | 7 Aug 2014 | Download PDF 3 Pages |
51 | Capital - Allotment Shares | 7 Aug 2014 | Download PDF 3 Pages |
52 | Accounts - Change Account Reference Date Company Current Shortened | 3 Mar 2014 | Download PDF 1 Pages |
53 | Change Of Name - Certificate Company | 26 Feb 2014 | Download PDF 3 Pages |
54 | Incorporation - Company | 12 Feb 2014 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.