UKBizDB.co.uk

FAIRFIELD BURY TENANTS ASSOCIATION LIMITED

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

This company is commonly known as Fairfield Bury Tenants Association Limited. The company was founded 26 years ago and was given the registration number 03422050. The firm's registered office is in ST. IVES. You can find them at Flat 10 Fairfield Bury, Bury Way, St. Ives, Cambs. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRFIELD BURY TENANTS ASSOCIATION LIMITED
Company Number:03422050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 10 Fairfield Bury, Bury Way, St. Ives, Cambs, England, PE27 6SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL

Secretary07 November 2022Active
17, Beatty Road, Eaton Socon, St. Neots, England, PE19 8PT

Director08 June 2016Active
Flat 5 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL

Director10 August 2020Active
Flat 1 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL

Director02 August 2018Active
11, The Waits, St. Ives, England, PE27 5BY

Director10 May 2018Active
Flat 10, Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL

Director31 March 2023Active
Flat 6 Fairfield Bury, Bury Way, St Ives, PE27 6SL

Director01 July 2002Active
Flat 2 Fairfield Bury, Bury Way, St Ives, PE27 6SL

Director01 July 2002Active
8, Bourne Avenue, London, England, N14 6PD

Director27 July 2017Active
Flat 4 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL

Director08 June 2016Active
Flat 3, Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL

Director21 April 2023Active
Flat 8 Fairfield Bury, Bury Way, St. Ives, PE27 6SL

Secretary24 October 2000Active
Flat 9 Fairfield Bury House, Bury Way, St Ives, PE27 6SL

Secretary01 July 1998Active
Flat 8 Fairfield Bury House, Bury Close St Ives, Huntingdon, PE17 4RQ

Secretary01 December 1997Active
11, The Waits, St. Ives, England, PE27 5BY

Secretary01 April 2016Active
Flat 2 Fairfield Bury, Bury Way, St Ives, PE27 6SL

Secretary01 July 2002Active
Flat 10 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL

Secretary09 August 2018Active
16 St Cuthberts Street, Bedford, MK40 3JG

Corporate Secretary19 August 1997Active
271 Ugg Mere Court Road, Ramsey Heights, Huntingdon, PE26 2RJ

Director24 October 2000Active
Flat 3, Bury Way, St. Ives, England, PE27 6SL

Director27 July 2017Active
7 Fairfield Bury, Bury Way, St Ives, PE27 6SL

Director01 July 2002Active
Flat 9 Fairfield Bury House, Bury Way, St Ives, PE27 6SL

Director01 July 1998Active
Flat 5, Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL

Director08 June 2016Active
Flat 8 Fairfield Bury House, Bury Close St Ives, Huntingdon, PE17 4RQ

Director01 December 1997Active
Flat 1 Fairfield Bury, Bury Way, St Ives, PE27 6SL

Director01 July 2002Active
6 Bedford Road, Sandy, SG19 1EN

Director19 August 1997Active
Flat 10 Fairfield Bury House, Bury Way, St Ives, PE27 6SL

Director01 December 1997Active
Flat 10, Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL

Director02 August 2018Active
1, Bury Way, St. Ives, England, PE27 6SL

Director08 June 2016Active

People with Significant Control

Mrs Sarah Louise Deboys
Notified on:31 March 2023
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:17, Beatty Road, St. Neots, England, PE19 8PT
Nature of control:
  • Significant influence or control
Mr Simon John Sherratt
Notified on:09 August 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Flat 1 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL
Nature of control:
  • Significant influence or control
Mr Barry Roger Goodson
Notified on:26 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Flat 1 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL
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 (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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2023-04-02Address

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

Download
2023-04-02Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.