UKBizDB.co.uk

FAIRFAX COURT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Dains Accountants Limited,, Charles House, Beam Heath Way, Nantwich, England, CW5 6PQ

Director03 October 2008Active
C/O Dains Accountants Limited,, Charles House, Beam Heath Way, Nantwich, England, CW5 6PQ

Director13 June 2017Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary25 August 2006Active
36 Derwent Road, Urmston, Manchester, M41 8TT

Secretary25 August 2006Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director25 August 2006Active
10 Fairfax Court, Barony Road, Nantwich, CW5 5TQ

Director03 October 2008Active
18 Fairfax Court, Barony Road, Nantwich, CW5 5TQ

Director03 October 2008Active
1 New Farm Barns, Stretton, WA4 4NU

Director25 August 2006Active
Apartment 5, Fairfax Court, Barony Road, Nantwich, Great Britain, CW5 5TQ

Director01 July 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Address

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

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.