This company is commonly known as Fairfield Hall Management Company Limited. The company was founded 20 years ago and was given the registration number 05083401. The firm's registered office is in HOUGHTON REGIS. You can find them at Mcabold House, 74 Drury Lane, Houghton Regis, Beds. This company's SIC code is 98000 - Residents property management.
Name | : | FAIRFIELD HALL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05083401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcabold House, 74 Drury Lane, Houghton Regis, Beds, United Kingdom, LU5 5ED |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-7, Waterside, Station Road, Harpenden, United Kingdom, AL5 4US | Secretary | 29 December 2023 | Active |
6-7, Waterside, Station Road, Harpenden, United Kingdom, AL5 4US | Director | 02 December 2021 | Active |
6-7, Waterside, Station Road, Harpenden, United Kingdom, AL5 4US | Director | 02 December 2021 | Active |
6-7, Waterside, Station Road, Harpenden, United Kingdom, AL5 4US | Director | 24 January 2024 | Active |
6-7, Waterside, Station Road, Harpenden, United Kingdom, AL5 4US | Director | 21 October 2020 | Active |
6-7, Waterside, Station Road, Harpenden, United Kingdom, AL5 4US | Director | 02 December 2021 | Active |
6-7, Waterside, Station Road, Harpenden, United Kingdom, AL5 4US | Director | 02 December 2021 | Active |
1 Hilston House Green Walk, Bowdon, Altrincham, WA14 2SN | Secretary | 24 March 2004 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 01 June 2015 | Active |
3, Castle Gate, Castle Street, Hertford, England, SG14 1HD | Corporate Secretary | 28 November 2013 | Active |
Mcabold House, Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Corporate Secretary | 01 July 2020 | Active |
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH | Corporate Secretary | 19 October 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 2004 | Active |
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH | Director | 24 March 2004 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 02 November 2016 | Active |
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH | Director | 24 March 2004 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 04 February 2014 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 15 September 2015 | Active |
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH | Director | 01 January 2012 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 15 November 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 20 May 2019 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, United Kingdom, LU5 5ED | Director | 15 November 2018 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, United Kingdom, LU5 5ED | Director | 05 August 2021 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, United Kingdom, LU5 5ED | Director | 15 November 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 02 November 2016 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 23 June 2012 | Active |
3, Castle Gate, Castle Street, Hertford, England, SG14 1HD | Director | 23 June 2012 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 22 September 2015 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, United Kingdom, LU5 5ED | Director | 15 November 2018 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 23 June 2012 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 15 November 2018 | Active |
2, Hills Road, Cambridge, Uk, CB2 1JP | Director | 28 August 2015 | Active |
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH | Director | 24 March 2004 | Active |
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH | Director | 24 March 2004 | Active |
3, Castle Gate, Castle Street, Hertford, SG14 1HD | Director | 11 June 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-22 | Officers | Appoint person secretary company with name date. | Download |
2024-03-22 | Officers | Termination secretary company with name termination date. | Download |
2024-02-27 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.