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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL | Secretary | 07 November 2022 | Active |
17, Beatty Road, Eaton Socon, St. Neots, England, PE19 8PT | Director | 08 June 2016 | Active |
Flat 5 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL | Director | 10 August 2020 | Active |
Flat 1 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL | Director | 02 August 2018 | Active |
11, The Waits, St. Ives, England, PE27 5BY | Director | 10 May 2018 | Active |
Flat 10, Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL | Director | 31 March 2023 | Active |
Flat 6 Fairfield Bury, Bury Way, St Ives, PE27 6SL | Director | 01 July 2002 | Active |
Flat 2 Fairfield Bury, Bury Way, St Ives, PE27 6SL | Director | 01 July 2002 | Active |
8, Bourne Avenue, London, England, N14 6PD | Director | 27 July 2017 | Active |
Flat 4 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL | Director | 08 June 2016 | Active |
Flat 3, Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL | Director | 21 April 2023 | Active |
Flat 8 Fairfield Bury, Bury Way, St. Ives, PE27 6SL | Secretary | 24 October 2000 | Active |
Flat 9 Fairfield Bury House, Bury Way, St Ives, PE27 6SL | Secretary | 01 July 1998 | Active |
Flat 8 Fairfield Bury House, Bury Close St Ives, Huntingdon, PE17 4RQ | Secretary | 01 December 1997 | Active |
11, The Waits, St. Ives, England, PE27 5BY | Secretary | 01 April 2016 | Active |
Flat 2 Fairfield Bury, Bury Way, St Ives, PE27 6SL | Secretary | 01 July 2002 | Active |
Flat 10 Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL | Secretary | 09 August 2018 | Active |
16 St Cuthberts Street, Bedford, MK40 3JG | Corporate Secretary | 19 August 1997 | Active |
271 Ugg Mere Court Road, Ramsey Heights, Huntingdon, PE26 2RJ | Director | 24 October 2000 | Active |
Flat 3, Bury Way, St. Ives, England, PE27 6SL | Director | 27 July 2017 | Active |
7 Fairfield Bury, Bury Way, St Ives, PE27 6SL | Director | 01 July 2002 | Active |
Flat 9 Fairfield Bury House, Bury Way, St Ives, PE27 6SL | Director | 01 July 1998 | Active |
Flat 5, Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL | Director | 08 June 2016 | Active |
Flat 8 Fairfield Bury House, Bury Close St Ives, Huntingdon, PE17 4RQ | Director | 01 December 1997 | Active |
Flat 1 Fairfield Bury, Bury Way, St Ives, PE27 6SL | Director | 01 July 2002 | Active |
6 Bedford Road, Sandy, SG19 1EN | Director | 19 August 1997 | Active |
Flat 10 Fairfield Bury House, Bury Way, St Ives, PE27 6SL | Director | 01 December 1997 | Active |
Flat 10, Fairfield Bury, Bury Way, St. Ives, England, PE27 6SL | Director | 02 August 2018 | Active |
1, Bury Way, St. Ives, England, PE27 6SL | Director | 08 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-02 | Officers | Termination director company with name termination date. | Download |
2023-04-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-02 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Officers | Appoint person secretary company with name date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.