Warning: file_put_contents(c/b3981e0b8eb458cfcc0216a3c8fc2e3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fairfax Properties Management Ltd, UB5 4BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAIRFAX PROPERTIES MANAGEMENT LTD

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

This company is commonly known as Fairfax Properties Management Ltd. The company was founded 5 years ago and was given the registration number 11553997. The firm's registered office is in NORTHOLT. You can find them at 10 The Heights, , Northolt, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FAIRFAX PROPERTIES MANAGEMENT LTD
Company Number:11553997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2018
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:10 The Heights, Northolt, Middlesex, England, UB5 4BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, The Heights, Northolt, England, UB5 4BW

Director01 June 2020Active
7, Village Way East, Harrow, England, HA2 7LX

Director25 October 2018Active
7, Village Way East, Harrow, England, HA2 7LX

Director15 August 2019Active
2, Fairfax Place, Kensington, England, W14 8HN

Director05 September 2018Active

People with Significant Control

Mr Punithalingam Jeyanthan
Notified on:01 September 2020
Status:Active
Date of birth:November 1967
Nationality:Dutch
Country of residence:England
Address:10, The Heights, Northolt, England, UB5 4BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sivakumar Pearenpanathan
Notified on:15 August 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:7, Village Way East, Harrow, England, HA2 7LX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Punithalingam Jeyanthan
Notified on:25 October 2018
Status:Active
Date of birth:November 1967
Nationality:Dutch
Country of residence:England
Address:7, Village Way East, Harrow, England, HA2 7LX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Sivakumar Pearenpanathan
Notified on:05 September 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:2, Fairfax Place, Kensington, England, W14 8HN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2020-12-30Dissolution

Dissolution application strike off company.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Address

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

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Address

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

Download
2018-10-27Officers

Termination director company with name termination date.

Download
2018-10-27Persons with significant control

Cessation of a person with significant control.

Download
2018-10-27Officers

Appoint person director company with name date.

Download
2018-09-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.