ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairway Developments North West Ltd

Fairway Developments North West Ltd is an active company incorporated on 3 November 2023 with the registered office located in Rochdale, Greater Manchester. Fairway Developments North West Ltd was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15259264
Private limited company
Age
2 years
Incorporated 3 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2025 (1 month ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 3 Nov30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Globe House Globe Park
Moss Bridge Road
Rochdale
OL16 5EB
England
Address changed on 29 Oct 2025 (21 days ago)
Previous address was F6.6 - F6.9 Globe House Globe Park Moss Bridge Road Rochdale OL16 5EB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Sep 1973
Director • British • Lives in UK • Born in Jan 1971
Director • British • Lives in UK • Born in Jul 1977
Director • British • Lives in UK • Born in May 1992
Director • British • Lives in UK • Born in Mar 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairway Homes Northwest Ltd
Paul Micheal Browne, Leigh Kevin Harmon, and 3 more are mutual people.
Active
Fairway Building & Remedial Contractors Ltd
Paul Micheal Browne, Leigh Kevin Harmon, and 2 more are mutual people.
Active
Fairway Holdings North West Ltd
Paul Micheal Browne, Leigh Kevin Harmon, and 2 more are mutual people.
Active
Fairway Enterprises Group Ltd
Paul Micheal Browne, Leigh Kevin Harmon, and 2 more are mutual people.
Active
LPP Developments North West Ltd
Paul Micheal Browne is a mutual person.
Active
PBQS Limited
Paul Micheal Browne is a mutual person.
Dissolved
JLB QS Developments Ltd
Paul Micheal Browne is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Oct30 Nov 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£646.26K
Total Liabilities
-£662.94K
Net Assets
-£16.68K
Debt Ratio (%)
103%
Latest Activity
Timothy William Dunn Details Changed
21 Days Ago on 29 Oct 2025
Mr Lee John Edward Kenny Details Changed
21 Days Ago on 29 Oct 2025
Timothy William Dunn (PSC) Details Changed
21 Days Ago on 29 Oct 2025
Leigh Kevin Harmon Details Changed
21 Days Ago on 29 Oct 2025
Matthew Francis Genesis Details Changed
21 Days Ago on 29 Oct 2025
Registered Address Changed
21 Days Ago on 29 Oct 2025
Confirmation Submitted
1 Month Ago on 16 Oct 2025
Micro Accounts Submitted
3 Months Ago on 2 Aug 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Registered Address Changed
8 Months Ago on 27 Feb 2025
Get Credit Report
Discover Fairway Developments North West Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from F6.6 - F6.9 Globe House Globe Park Moss Bridge Road Rochdale OL16 5EB United Kingdom to Globe House Globe Park Moss Bridge Road Rochdale OL16 5EB on 29 October 2025
Submitted on 29 Oct 2025
Director's details changed for Mr Lee John Edward Kenny on 29 October 2025
Submitted on 29 Oct 2025
Director's details changed for Matthew Francis Genesis on 29 October 2025
Submitted on 29 Oct 2025
Director's details changed for Timothy William Dunn on 29 October 2025
Submitted on 29 Oct 2025
Director's details changed for Leigh Kevin Harmon on 29 October 2025
Submitted on 29 Oct 2025
Change of details for Timothy William Dunn as a person with significant control on 29 October 2025
Submitted on 29 Oct 2025
Confirmation statement made on 16 October 2025 with no updates
Submitted on 16 Oct 2025
Micro company accounts made up to 30 November 2024
Submitted on 2 Aug 2025
Registered office address changed from The Old Printworks 65 Church Street Littleborough OL15 8AB United Kingdom to F6.6 - F6.9 Globe House Globe Park Moss Bridge Road Rochdale OL16 5EB on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 47 New Road Anderton Northwich Cheshire CW9 6AE United Kingdom to The Old Printworks 65 Church Street Littleborough OL15 8AB on 27 February 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year