UKBizDB.co.uk

FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fairdene 4 (netherne On The Hill) Management Company Limited. The company was founded 19 years ago and was given the registration number 05216398. The firm's registered office is in BRIGHTON. You can find them at C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED
Company Number:05216398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, England, BN1 1GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lees House, Dyke Road, Brighton, England, BN1 3FE

Corporate Secretary01 August 2017Active
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE

Director26 June 2019Active
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE

Director26 November 2019Active
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE

Director27 October 2022Active
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS

Secretary05 December 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary27 August 2004Active
Unit 2, 30 Breakfield, Coulsdon, CR5 2HS

Director16 June 2015Active
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS

Director26 June 2013Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director21 December 2015Active
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE

Director14 February 2020Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director01 January 2017Active
22, Chapel Walk, Coulsdon, CR5 1NZ

Director03 March 2008Active
19, Chapel Walk, Coulsdon, CR5 1NZ

Director03 March 2008Active
25, Chapel Walk, Coulsdon, CR5 1NZ

Director03 March 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director27 August 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director27 August 2004Active

People with Significant Control

Ms Suzanne Chappell
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Great Britain
Address:19, 19 Beckett Road, Coulsdon, Great Britain, CR5 1RZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen James Board
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:Great Britain
Address:19, 19 Beckett Road, Coulsdon, Great Britain, CR5 1RZ
Nature of control:
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Gazette

Gazette filings brought up to date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-20Officers

Change corporate secretary company with change date.

Download
2021-08-20Address

Change sail address company with old address new address.

Download
2021-05-13Address

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

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-04-23Address

Move registers to sail company with new address.

Download
2019-04-23Address

Change sail address company with new address.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.