UKBizDB.co.uk

FAIRFIELD PARK MANAGEMENT (NO.2) LIMITED

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

This company is commonly known as Fairfield Park Management (no.2) Limited. The company was founded 50 years ago and was given the registration number 01154804. The firm's registered office is in RADSTOCK. You can find them at Knitt's Farm 132 Stockhill Road, Chilcompton, Radstock, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRFIELD PARK MANAGEMENT (NO.2) LIMITED
Company Number:01154804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1974
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Knitt's Farm 132 Stockhill Road, Chilcompton, Radstock, Somerset, England, BA3 4JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knitt's Farm, 132 Stockhill Road, Chilcompton, Radstock, England, BA3 4JQ

Secretary07 October 2019Active
Four Bottles Cottage, Bewley Down, Axminster, England, EX13 7JX

Director18 April 2015Active
10 Crescent Road, Sidcup, DA15 7HN

Director10 May 2003Active
Knitts Farm, 132 Stockhill Road, Chilcompton, Radstock, England, BA3 4JQ

Director07 April 2018Active
9, Hambledon Road, Caterham, England, CR3 5EZ

Secretary18 April 2015Active
56a Upland Road, Selly Park, Birmingham, B29 7JS

Secretary-Active
Losimar Ley Lane, Olveston, Bristol, BS12 3DG

Director03 May 1997Active
Losimar Ley Lane, Olveston, Bristol, BS12 3DG

Director-Active
3 Lodge Avenue, Elstree, Borehamwood, WD6 3LX

Director03 May 1999Active
3 Lodge Avenue, Elstree, Borehamwood, WD6 3LX

Director04 May 1992Active
43 Fairfield Park, Fairheld Park, Lyme Regis, DT7 3DS

Director04 May 1992Active
Greenacres, West Buckland, Wellington, Great Britain, TA21 9JN

Director09 April 2016Active
2, Woodroffe Villas, Lyme Regis, DT7 3QN

Director02 May 2009Active
3 Larkfield Close, Farnham, GU9 7DA

Director01 May 2000Active
Tanners Cottage, Highmoor Cross, Henley On Thames, RG9 5DR

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Officers

Appoint person director company with name date.

Download
2024-04-13Officers

Appoint person director company with name date.

Download
2024-04-13Officers

Appoint person director company with name date.

Download
2024-04-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Address

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

Download
2019-10-11Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.