UKBizDB.co.uk

FAIRFIELDS STAVELEY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fairfields Staveley Management Company Limited. The company was founded 35 years ago and was given the registration number 02306548. The firm's registered office is in WINDERMERE. You can find them at C/o Edwin Thompson, 23 Church Street, Windermere, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRFIELDS STAVELEY MANAGEMENT COMPANY LIMITED
Company Number:02306548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Edwin Thompson, 23 Church Street, Windermere, Cumbria, England, LA23 1AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Secretary05 May 2021Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director01 April 2017Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director14 March 2014Active
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Director17 March 2023Active
Flat 23 Fairfield Close, Staveley, Kendal, LA8 9RA

Secretary-Active
Northern Counties Homes Princes Buil 15 Oxford Cou, Manchester, M2 3WQ

Secretary-Active
52a Main Road, Windermere, LA23 1DX

Secretary01 January 2007Active
C/O Edwin Thompson, 23 Church Street, Windermere, England, LA23 1AQ

Secretary01 May 2011Active
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD

Secretary01 August 1998Active
27 Fairfield Close, Staveley, Kendal, LA8 9RA

Director16 May 1992Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Director23 March 2007Active
Flat 23 Fairfield Close, Staveley, Kendal, LA8 9RA

Director01 August 1998Active
Flat 23 Fairfield Close, Staveley, Kendal, LA8 9RA

Director16 May 1992Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Director24 June 2005Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Director01 August 2012Active
Northern Counties Homes Princes Buil, 15 Oxford Court Oxford Street, Manchester, M2 3WQ

Director-Active
21 Fairfield Close, Staveley, Kendal, LA8 9RA

Director11 June 2004Active
20 Painter Wood, Billington, Clitheroe, BB7 9JD

Director12 May 2000Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Director01 December 2011Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Address

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

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-05-07Address

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

Download
2019-03-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Officers

Appoint person director company with name date.

Download
2017-03-25Officers

Termination director company with name termination date.

Download
2017-03-25Accounts

Accounts with accounts type micro entity.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.