UKBizDB.co.uk

FAIRLAWNS (TADLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fairlawns (tadley) Management Company Limited. The company was founded 38 years ago and was given the registration number 01933505. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRLAWNS (TADLEY) MANAGEMENT COMPANY LIMITED
Company Number:01933505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Corporate Secretary09 July 2021Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director20 March 2022Active
18 Greenwood Drive, Chineham, Basingstoke, RG24 8SY

Secretary11 April 1994Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Secretary17 April 2020Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Secretary12 October 2004Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Secretary01 March 2020Active
7 Linton Close, Tadley, RG26 3XS

Secretary03 June 2003Active
1 Tudor Close, Silchester, Bramley, RG26 5DB

Secretary25 May 2001Active
24 Linton Close, Tadley, RG26 3XS

Secretary26 April 2002Active
Penvose House Broad Lane, Upper Bucklebury, Reading, RG7 6QH

Secretary30 September 1998Active
7 Linton Close, Tadley, Basingstoke, RG26 6XS

Secretary-Active
19 Linton Close, Tadley, RG26 3XS

Director29 January 2001Active
Old Stocks The Glen, Pamber Heath, Basingstoke, RG26 6DY

Director23 April 2006Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director13 February 2020Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Director25 February 2015Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Director10 September 2016Active
16 Linton Close, Tadley, RG26 3XS

Director20 October 1999Active
10 Linton Close, Tadley, RG26 3XS

Director22 November 2004Active
18 Linton Close, Tadley, RG26 3XS

Director05 October 2003Active
7 Linton Close, Tadley, Basingstoke, RG26 6XS

Director-Active
13 Linton Close, Tadley, Basingstoke, RG26 3XS

Director19 November 1994Active

People with Significant Control

Mrs Mary Elizabeth Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW
Nature of control:
  • Significant influence or control
Mrs Jane Helen Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Appoint corporate secretary company with name date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Appoint person secretary company with name date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-03-11Officers

Appoint person secretary company with name date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.