ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairway Homes Northwest Ltd

Fairway Homes Northwest Ltd is an active company incorporated on 1 October 2024 with the registered office located in Rochdale, Greater Manchester. Fairway Homes Northwest Ltd was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
15991061
Private limited company
Age
1 year 1 month
Incorporated 1 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (1 month ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2025
Due by 1 July 2026 (7 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 Developments North West Ltd
Lee John Edward Kenny, Timothy William Dunn, and 3 more are mutual people.
Active
Fairway Building & Remedial Contractors Ltd
Lee John Edward Kenny, Timothy William Dunn, and 2 more are mutual people.
Active
Fairway Holdings North West Ltd
Lee John Edward Kenny, Timothy William Dunn, and 2 more are mutual people.
Active
Fairway Enterprises Group Ltd
Paul Micheal Browne, Lee John Edward Kenny, 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
Fairway Homes Northwest Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
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
Matthew Francis Genesis Details Changed
21 Days Ago on 29 Oct 2025
Leigh Kevin Harmon Details Changed
21 Days Ago on 29 Oct 2025
Timothy William Dunn (PSC) Details Changed
21 Days Ago on 29 Oct 2025
Registered Address Changed
21 Days Ago on 29 Oct 2025
New Charge Registered
1 Month Ago on 30 Sep 2025
Confirmation Submitted
1 Month Ago on 30 Sep 2025
New Charge Registered
2 Months Ago on 4 Sep 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Get Credit Report
Discover Fairway Homes Northwest Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Timothy William Dunn as a person with significant control 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
Director's details changed for Matthew Francis Genesis 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
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
Registration of charge 159910610002, created on 30 September 2025
Submitted on 20 Oct 2025
Confirmation statement made on 30 September 2025 with updates
Submitted on 30 Sep 2025
Registration of charge 159910610001, created on 4 September 2025
Submitted on 23 Sep 2025
Registered office address changed from The Old Print Works 65 Church Street Littleborough Lancashire 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year