UKBizDB.co.uk

FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fairhazel Gardens Management Company Limited. The company was founded 23 years ago and was given the registration number 04223156. The firm's registered office is in LONDON. You can find them at 60 B Fairhazel Gardens, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED
Company Number:04223156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:60 B Fairhazel Gardens, London, England, NW6 3SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Fairhazel Garden, Flat C, London, United Kingdom, NW6 3SL

Director05 February 2023Active
60, Flat B, 60 Fairhazel Gardens, London, NW6 3SL

Director24 May 2001Active
60 B, Fairhazel Gardens, London, England, NW6 3SL

Director01 June 2012Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary24 May 2001Active
Flat A, 60 Fairhazel Gardens, London, NW6 3SL

Secretary01 September 2007Active
Flat B, 60 Fairhazel Gardens, London, NW6 3SL

Secretary14 December 2005Active
60c Fairhazel Gardens, London, NW6 3SL

Secretary24 May 2001Active
Domaine Le Clos De Caveau, Chemin De Caveau, Vacqueyras, France,

Director14 December 2005Active
28, Mardale Crescent, Edinburgh, Scotland, EH10 5AG

Director24 March 2015Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director24 May 2001Active
307 Teatrade Wharf, 26 Shad Thames, London, NW6 3SL

Director24 May 2001Active
Flat A, 60 Fairhazel Gardens, London, NW6 3SL

Director03 February 2005Active
22b Fortune Green Road, London, NW6 1UE

Director24 May 2001Active

People with Significant Control

Mr Mohammed Ali Aouad
Notified on:05 February 2023
Status:Active
Date of birth:February 1990
Nationality:French
Country of residence:United Kingdom
Address:60 Fairhazel Gardens, London, Flat C, London, United Kingdom, NW6 3SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rose Bungener
Notified on:22 February 2017
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:60c, Fairhazel Gardens, London, England, NW6 3SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Angela Louisa Fanals
Notified on:22 February 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:60b, Fairhazel Gardens, London, England, NW6 3SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Eleanor Molle
Notified on:22 February 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:60, Fairhazel Gardens, London, England, NW6 3SL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-12Officers

Termination director company with name termination date.

Download
2023-02-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-12Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Address

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

Download
2020-02-12Address

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

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type dormant.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type dormant.

Download
2015-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.