This company is commonly known as Fairbriar Park D4 Flats Residents' Association Limited. The company was founded 27 years ago and was given the registration number 03296082. The firm's registered office is in HARLOW. You can find them at The Lodge, Stadium Way, Harlow, . This company's SIC code is 98000 - Residents property management.
Name | : | FAIRBRIAR PARK D4 FLATS RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03296082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge, Stadium Way, Harlow, England, CM19 5FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Lavender Place, Uphall Road, Ilford, IG1 2BG | Director | 22 February 2007 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 26 August 2014 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 20 May 2015 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 01 September 2016 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 26 August 2014 | Active |
6 Fleming Close, Farnborough, GU14 8BT | Secretary | 24 December 1996 | Active |
10 Broomfield Gate, Slough, SL2 1HH | Secretary | 26 October 1998 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Secretary | 06 April 2016 | Active |
10, Overcliffe, Gravesend, DA11 0EF | Corporate Secretary | 11 May 2007 | Active |
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY | Corporate Secretary | 20 January 2003 | Active |
45 Lavender Place, Ilford, IG1 2BG | Director | 22 February 2007 | Active |
6 Fleming Close, Farnborough, GU14 8BT | Director | 26 October 1998 | Active |
34 Floral Street, London, WC2E 9DJ | Director | 20 January 2003 | Active |
101 Lavender Place, Ilford, IG1 2BG | Director | 11 August 2004 | Active |
53 Lavender Place, Ilford, IG1 2BG | Director | 24 February 2003 | Active |
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT | Director | 24 December 1996 | Active |
79 Lavender Place, Ilford, IG1 2BG | Director | 11 August 2004 | Active |
91 Lavender Place, Ilford, IG1 2BG | Director | 24 February 2003 | Active |
3 Glebe Road, Cogenhoe, Northampton, NN7 1NR | Director | 24 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Gazette | Gazette filings brought up to date. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Termination secretary company with name termination date. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-13 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Officers | Appoint person secretary company with name date. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Officers | Change corporate secretary company. | Download |
2016-04-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.