UKBizDB.co.uk

60 FAIRLOP ROAD RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 60 Fairlop Road Residents Association Limited. The company was founded 19 years ago and was given the registration number 05270089. The firm's registered office is in HEATHFIELD. You can find them at Monkhurst House Offices, Sandy Cross Lane, Heathfield, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:60 FAIRLOP ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:05270089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Monkhurst House Offices, Sandy Cross Lane, Heathfield, East Sussex, United Kingdom, TN21 8QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
266, Kingsland Road, London, United Kingdom, E8 4DG

Corporate Secretary25 August 2023Active
Monkhurst House Offices, Sandy Cross Lane, Heathfield, United Kingdom, TN21 8QR

Director28 July 2017Active
Monkhurst House Offices, Sandy Cross Lane, Heathfield, United Kingdom, TN21 8QR

Director14 November 2016Active
266, Kingsland Road, London, England, E8 4DG

Director25 November 2022Active
Monkhurst House Offices, Sandy Cross Lane, Heathfield, United Kingdom, TN21 8QR

Director27 November 2016Active
Monkhurst House Offices, Sandy Cross Lane, Heathfield, United Kingdom, TN21 8QR

Director27 November 2016Active
Monkhurst House Offices, Sandy Cross Lane, Heathfield, United Kingdom, TN21 8QR

Director14 November 2016Active
Flat 3 Fairview, 60 Fairlop Road, London, E11 1BW

Secretary27 November 2016Active
Flat 2 Fairview, 60 Fairlop Road, London, E11 1BW

Secretary26 October 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 October 2004Active
Flat 1, 60 Fairlop Road, London, England, E11 1BW

Secretary25 March 2020Active
Flat 3 Fairview, 60 Fairlop Road, London, E11 1BW

Director14 November 2016Active
Flat 6 60 Fairlop Road, Leytonstone, London, E11 1BW

Director26 October 2004Active
Monkhurst House Offices, Sandy Cross Lane, Heathfield, United Kingdom, TN21 8QR

Director25 October 2020Active
Flat 1 Fairview, 60 Fairlop Road, London, E11 1BW

Director23 June 2008Active
Flat 1 Fairview, 60 Fairlop Road, London, E11 1BW

Director13 November 2005Active
Flat 3, 60 Fairlop Road Leytonstone, London, E11 1BW

Director20 March 2006Active
Flat 3 Fairview, 60 Fairlop Road, London, England, E11 1BW

Director21 August 2012Active
24, Kirkdale Road, London, E11 1HP

Director21 February 2008Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 October 2004Active

People with Significant Control

Mr Christopher Brawley
Notified on:28 July 2017
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:266, Kingsland Road, London, England, E8 4DG
Nature of control:
  • Right to appoint and remove directors
Mr Shafik Alibhai
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Flat 3 Fairview, 60 Fairlop Road, London, E11 1BW
Nature of control:
  • Right to appoint and remove directors
Mr Terrance Ndlovu
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Flat 3 Fairview, 60 Fairlop Road, London, E11 1BW
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Villanueva
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:266, Kingsland Road, London, England, E8 4DG
Nature of control:
  • Right to appoint and remove directors
Mr Arif Mahmud
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:266, Kingsland Road, London, England, E8 4DG
Nature of control:
  • Right to appoint and remove directors
Mr Nick Hirst
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:266, Kingsland Road, London, England, E8 4DG
Nature of control:
  • Right to appoint and remove directors
Mrs Onanoung Raymond
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:266, Kingsland Road, London, England, E8 4DG
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Appoint corporate secretary company with name date.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Change person director company.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-03-27Address

Change registered office address company with date old address new address.

Download
2020-03-27Address

Change registered office address company with date old address new address.

Download
2020-03-26Officers

Appoint person secretary company with name date.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.