UKBizDB.co.uk

FAIRBRIAR PARK D4 FLATS RESIDENTS' ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Lodge, Stadium Way, Harlow, England, CM19 5FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Lavender Place, Uphall Road, Ilford, IG1 2BG

Director22 February 2007Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director26 August 2014Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director20 May 2015Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director01 September 2016Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director26 August 2014Active
6 Fleming Close, Farnborough, GU14 8BT

Secretary24 December 1996Active
10 Broomfield Gate, Slough, SL2 1HH

Secretary26 October 1998Active
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Secretary06 April 2016Active
10, Overcliffe, Gravesend, DA11 0EF

Corporate Secretary11 May 2007Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary20 January 2003Active
45 Lavender Place, Ilford, IG1 2BG

Director22 February 2007Active
6 Fleming Close, Farnborough, GU14 8BT

Director26 October 1998Active
34 Floral Street, London, WC2E 9DJ

Director20 January 2003Active
101 Lavender Place, Ilford, IG1 2BG

Director11 August 2004Active
53 Lavender Place, Ilford, IG1 2BG

Director24 February 2003Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director24 December 1996Active
79 Lavender Place, Ilford, IG1 2BG

Director11 August 2004Active
91 Lavender Place, Ilford, IG1 2BG

Director24 February 2003Active
3 Glebe Road, Cogenhoe, Northampton, NN7 1NR

Director24 December 1996Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-07-20Address

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

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type micro entity.

Download
2016-09-13Officers

Appoint person director company with name date.

Download
2016-04-06Officers

Appoint person secretary company with name date.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Officers

Change corporate secretary company.

Download
2016-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.