This company is commonly known as Fairfields (measham) Management Company Limited. The company was founded 29 years ago and was given the registration number 02999098. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | FAIRFIELDS (MEASHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02999098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 05 December 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 17 March 1999 | Active |
PO BOX 351, Rmg House, Essex Road, Hoddesdon, England, EN11 1FB | Director | 19 March 2014 | Active |
9 Ash Drive, Measham, Swadlincote, DE12 7LA | Secretary | 28 March 2001 | Active |
30 Leas Farm Drive, Madeley, Telford, TF7 5SU | Secretary | 29 August 1996 | Active |
8 Broadoaks Close, Norton Canes, Cannock, WS11 3TY | Secretary | 14 December 1994 | Active |
8 Ash Drive, Measham, Swadlincote, DE12 7LA | Secretary | 08 January 1997 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Secretary | 07 December 1994 | Active |
2a Mill Street, Packington, LE65 1WL | Director | 28 March 2001 | Active |
2a Mill Street, Packington, Ashby De La Zouch, LE65 1WL | Director | 28 March 2001 | Active |
5 Hazel Close, Measham, Swadlincote, DE12 7JX | Director | 08 January 1997 | Active |
9 Ash Drive, Measham, Swadlincote, DE12 7LA | Director | 08 January 1997 | Active |
4 Aspen Close, Measham, DE12 7HP | Director | 28 March 2001 | Active |
7 Aspen Close, Measham, Swadlincote, DE12 7HP | Director | 08 January 1997 | Active |
Phoenix House Hemlock Park, Hawks Green, Cannock, WS11 2GA | Director | 14 December 1994 | Active |
19 Hall Gardens, Coalville, LE67 2HF | Director | 09 December 2004 | Active |
25 Ash Drive, Measham, Swadlincote, DE12 7LA | Director | 08 January 1997 | Active |
Crestwood House, Birches Rise, Willenhall, WV13 2DD | Director | 29 August 1996 | Active |
6 Ash Drive, Measham, Swadlincote, DE12 7LA | Director | 28 March 2001 | Active |
6 Ash Drive, Measham, Swadlincote, DE12 7LA | Director | 28 March 2001 | Active |
15 Aspen Close, Measham, Swadlincote, DE12 7HP | Director | 08 January 1997 | Active |
9 Aspen Close, Measham, Swadlincote, DE12 7HP | Director | 08 January 1997 | Active |
10 Ash Drive, Measham, DE12 7LA | Director | 08 January 1997 | Active |
PO BOX 351, Rmg House, Essex Road, Hoddesdon, England, EN11 1FB | Director | 19 March 2014 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 30 July 2004 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Director | 07 December 1994 | Active |
2 Aspen Close, Measham, DE12 7HP | Director | 08 January 1997 | Active |
Windsor House Temple Row, Birmingham, B2 5JX | Corporate Director | 07 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-30 | Officers | Termination director company with name termination date. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-17 | Officers | Appoint person director company with name. | Download |
2014-05-20 | Officers | Appoint person director company with name. | Download |
2014-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.