ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairway Property Limited

Fairway Property Limited is an active company incorporated on 19 February 2016 with the registered office located in Truro, Cornwall. Fairway Property Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10016147
Private limited company
Age
9 years
Incorporated 19 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
15 Frances Street
Truro
Cornwall
TR1 3DN
United Kingdom
Address changed on 3 Jul 2025 (2 months ago)
Previous address was Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1977
Director • PSC • Property Developer • British • Lives in UK • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenway Serviced Accommodation Limited
Mr Michael James Dewar and Mrs Lee-Anne Ingham are mutual people.
Active
Greenway Property Sourcing Limited
Mr Michael James Dewar and Mrs Lee-Anne Ingham are mutual people.
Active
20 Seaton Avenue Management Company Limited
Mrs Lee-Anne Ingham is a mutual person.
Active
63 High Street Management Company Limited
Mrs Lee-Anne Ingham is a mutual person.
Active
12 Lower Market Street Limited
Mr Michael James Dewar is a mutual person.
Active
F7P Limited
Mr Michael James Dewar is a mutual person.
Active
F6P Limited
Mr Michael James Dewar is a mutual person.
Active
Fairway Property Management Company Limited
Mr Michael James Dewar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£3.21K
Increased by £496 (+18%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£789.22K
Decreased by £15.76K (-2%)
Total Liabilities
-£761.1K
Decreased by £87.05K (-10%)
Net Assets
£28.12K
Increased by £71.29K (-165%)
Debt Ratio (%)
96%
Decreased by 8.93% (-8%)
Latest Activity
Registered Address Changed
2 Months Ago on 3 Jul 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
New Charge Registered
7 Months Ago on 10 Feb 2025
New Charge Registered
7 Months Ago on 10 Feb 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Oct 2023
Ms Lee-Anne Ingham (PSC) Details Changed
2 Years 1 Month Ago on 11 Aug 2023
Mrs Lee-Anne Ingham Details Changed
2 Years 1 Month Ago on 11 Aug 2023
Mr Michael James Dewar (PSC) Details Changed
2 Years 1 Month Ago on 11 Aug 2023
Get Credit Report
Discover Fairway Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom to 15 Frances Street Truro Cornwall TR1 3DN on 3 July 2025
Submitted on 3 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Registration of charge 100161470010, created on 10 February 2025
Submitted on 24 Feb 2025
Registration of charge 100161470009, created on 10 February 2025
Submitted on 11 Feb 2025
Confirmation statement made on 1 October 2024 with no updates
Submitted on 8 Oct 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Confirmation statement made on 1 October 2023 with no updates
Submitted on 9 Oct 2023
Change of details for Ms Lee-Anne Ingham as a person with significant control on 11 August 2023
Submitted on 14 Aug 2023
Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 11 August 2023
Submitted on 11 Aug 2023
Director's details changed for Mr Michael James Dewar on 11 August 2023
Submitted on 11 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year