This company is commonly known as Fairfax Court Management Limited. The company was founded 17 years ago and was given the registration number 05916227. The firm's registered office is in NANTWICH. You can find them at C/o Barringtons Charles House, Beam Heath Way, Nantwich, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FAIRFAX COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05916227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Barringtons Charles House, Beam Heath Way, Nantwich, England, CW5 6PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dains Accountants Limited,, Charles House, Beam Heath Way, Nantwich, England, CW5 6PQ | Director | 03 October 2008 | Active |
C/O Dains Accountants Limited,, Charles House, Beam Heath Way, Nantwich, England, CW5 6PQ | Director | 13 June 2017 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 25 August 2006 | Active |
36 Derwent Road, Urmston, Manchester, M41 8TT | Secretary | 25 August 2006 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 25 August 2006 | Active |
10 Fairfax Court, Barony Road, Nantwich, CW5 5TQ | Director | 03 October 2008 | Active |
18 Fairfax Court, Barony Road, Nantwich, CW5 5TQ | Director | 03 October 2008 | Active |
1 New Farm Barns, Stretton, WA4 4NU | Director | 25 August 2006 | Active |
Apartment 5, Fairfax Court, Barony Road, Nantwich, Great Britain, CW5 5TQ | Director | 01 July 2014 | Active |
Ms Joan Cowan Richardson | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Dains Accountants Limited,, Charles House, Nantwich, England, CW5 6PQ |
Nature of control | : |
|
Mrs Patricia Ann James | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Fairfax Court, Barony Road, Nantwich, United Kingdom, CW5 5QT |
Nature of control | : |
|
Ms Rosemarie Spencer | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Fairfax Court, Barony Road, Nantwich, England, CW5 5TQ |
Nature of control | : |
|
Mrs Patricia Ann James | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Dains Accountants Limited,, Charles House, Nantwich, England, CW5 6PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.