ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairview Holdings Limited

Fairview Holdings Limited is an active company incorporated on 2 October 2000 with the registered office located in Enfield, Greater London. Fairview Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04081726
Private limited company
Age
24 years
Incorporated 2 October 2000
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 3 April 2025 (5 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Same address for the past 24 years
Telephone
02083661271
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Land Buyer • British • Lives in England • Born in Oct 1982
Director • Finance Director • British • Lives in UK • Born in Oct 1964
Director • Sales Director • British • Lives in England • Born in Jan 1982
Director • Property Development • British • Lives in England • Born in May 1974
Director • British • Lives in England • Born in Dec 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anglia Secure Homes (South East) Limited
Darren Lee McCormack, Rhys Bernard Davies, and 5 more are mutual people.
Active
Fairview New Homes (Puckeridge) Limited
Darren Lee McCormack, Rhys Bernard Davies, and 5 more are mutual people.
Active
Fairview Enfield Limited
Darren Lee McCormack, Rhys Bernard Davies, and 5 more are mutual people.
Active
Fairview New Homes (Chequers Way) Limited
Darren Lee McCormack, Rhys Bernard Davies, and 5 more are mutual people.
Active
Fairview Land Limited
Darren Lee McCormack, Rhys Bernard Davies, and 5 more are mutual people.
Active
Fairview Homes Limited
Darren Lee McCormack, Rhys Bernard Davies, and 5 more are mutual people.
Active
Fairview New Homes (South East) Limited
Darren Lee McCormack, Rhys Bernard Davies, and 5 more are mutual people.
Active
Fairview New Homes (Chase Road) Limited
Darren Lee McCormack, Rhys Bernard Davies, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.49M
Decreased by £50.92M (-84%)
Turnover
£212.66M
Decreased by £5.82M (-3%)
Employees
240
Increased by 5 (+2%)
Total Assets
£347.16M
Decreased by £24.99M (-7%)
Total Liabilities
-£130.66M
Increased by £1.21M (+1%)
Net Assets
£216.5M
Decreased by £26.2M (-11%)
Debt Ratio (%)
38%
Increased by 2.85% (+8%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 23 Jul 2025
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Group Accounts Submitted
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Group Accounts Submitted
2 Years 4 Months Ago on 13 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 6 Apr 2023
New Charge Registered
2 Years 8 Months Ago on 28 Dec 2022
New Charge Registered
2 Years 8 Months Ago on 28 Dec 2022
Mr Matthew Calladine Details Changed
3 Years Ago on 1 Aug 2022
Group Accounts Submitted
3 Years Ago on 16 May 2022
Get Credit Report
Discover Fairview Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 3 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 17 Apr 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 8 Apr 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 13 Apr 2023
Confirmation statement made on 3 April 2023 with no updates
Submitted on 6 Apr 2023
Registration of charge 040817260008, created on 28 December 2022
Submitted on 3 Jan 2023
Registration of charge 040817260007, created on 28 December 2022
Submitted on 3 Jan 2023
Director's details changed for Mr Matthew Calladine on 1 August 2022
Submitted on 15 Aug 2022
Group of companies' accounts made up to 31 December 2021
Submitted on 16 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year