ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East End Fairford Limited

East End Fairford Limited is a dormant company incorporated on 19 January 2024 with the registered office located in . East End Fairford Limited was registered 1 year 9 months ago.
Status
Dormant
Dormant since incorporation
Company No
15427097
Private limited company
Age
1 year 9 months
Incorporated 19 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 19 Jan31 Jan 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
5 Roebuck Close
Roebuck House
Reigate
Surrey
RH2 7ER
United Kingdom
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
4
Director • Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in UK • Born in May 1979
Mr Jason Paul Vince
PSC • British • Lives in England • Born in Aug 1974
Mr Christopher Paul Edred Gwilliam
PSC • British • Lives in UK • Born in May 1979
Alderbrook Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
9 Streatham Hill Limited
Christopher Paul Edred Gwilliam, Jason Paul Vince, and 1 more are mutual people.
Active
Earlswood Homes (Thames Region) Limited
Christopher Paul Edred Gwilliam and Jason Paul Vince are mutual people.
Active
High Street Lewknor Limited
Christopher Paul Edred Gwilliam and Jason Paul Vince are mutual people.
Active
Earlswood Homes Nutfield Road Limited
Jason Paul Vince is a mutual person.
Active
Chameleon Design And Developments Limited
Jason Paul Vince is a mutual person.
Active
Alderbrook Homes Limited
Christopher Paul Edred Gwilliam is a mutual person.
Active
Earlswood Homes Holdings Limited
Jason Paul Vince is a mutual person.
Active
Chameleon Block Management Limited
Jason Paul Vince is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£200
Turnover
Unreported
Employees
2
Total Assets
£200
Total Liabilities
£0
Net Assets
£200
Debt Ratio (%)
0%
Latest Activity
Dormant Accounts Submitted
5 Months Ago on 30 May 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Earlswood Homes Holdings Limited (PSC) Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr Christopher Paul Edred Gwilliam Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr Jason Paul Vince Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr Jason Paul Vince Details Changed
1 Year 9 Months Ago on 19 Jan 2024
Mr Jason Paul Vince (PSC) Details Changed
1 Year 9 Months Ago on 19 Jan 2024
Incorporated
1 Year 9 Months Ago on 19 Jan 2024
Get Credit Report
Discover East End Fairford Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 January 2025
Submitted on 30 May 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 4 Mar 2025
Change of details for Mr Jason Paul Vince as a person with significant control on 19 January 2024
Submitted on 21 Oct 2024
Director's details changed for Mr Jason Paul Vince on 19 January 2024
Submitted on 21 Oct 2024
Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB United Kingdom to 5 Roebuck Close Roebuck House Reigate Surrey RH2 7ER on 23 April 2024
Submitted on 23 Apr 2024
Director's details changed for Mr Jason Paul Vince on 23 April 2024
Submitted on 23 Apr 2024
Director's details changed for Mr Christopher Paul Edred Gwilliam on 23 April 2024
Submitted on 23 Apr 2024
Change of details for Earlswood Homes Holdings Limited as a person with significant control on 23 April 2024
Submitted on 23 Apr 2024
Incorporation
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year