This company is commonly known as Fairlight Gardens Freehold Limited. The company was founded 26 years ago and was given the registration number 03395731. The firm's registered office is in HASTINGS. You can find them at 184 Queens Road, , Hastings, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FAIRLIGHT GARDENS FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03395731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 184 Queens Road, Hastings, England, TN34 1RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
184, Queens Road, Hastings, England, TN34 1RG | Corporate Secretary | 02 October 2016 | Active |
184, Queens Road, Hastings, England, TN34 1RG | Director | 13 September 2017 | Active |
184, Queens Road, Hastings, England, TN34 1RG | Director | 28 September 2022 | Active |
184, Queens Road, Hastings, England, TN34 1RG | Director | 26 September 2022 | Active |
34 Meadow Way, Fairlight, Hastings, TN35 4BN | Secretary | 15 January 2001 | Active |
36 Norman Road, St. Leonards On Sea, TN38 0EJ | Secretary | 16 May 2005 | Active |
26 Fairlight Gardens, Fairlight, Hastings, TN35 4AY | Secretary | 01 July 1997 | Active |
14 Fairlight Gardens, Fairlight, Hastings, TN35 4AY | Secretary | 23 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 July 1997 | Active |
7 Fairlight Gardens, Fairlight, TN35 4AY | Director | 11 February 2007 | Active |
Las Terrazas De Carmeres Del Mor, Escalera 5-36, Herradura Grenada, Spain, FOREIGN | Director | 23 October 1998 | Active |
24 Fairlight Gardens, Fairlight, Rye, TN31 7HE | Director | 01 July 1997 | Active |
25 Fairlight Gardens, Fairlight, Hastings, TN35 4AY | Director | 23 August 2001 | Active |
29 Fairlight Gardens, Fairlight, Hastings, TN35 4AY | Director | 08 May 1998 | Active |
36 Norman Road, St Leonards On Sea, East Sussex, TN38 0EJ | Director | 23 July 2015 | Active |
184, Queens Road, Hastings, England, TN34 1RG | Director | 23 July 2015 | Active |
16 Longmead Drive, Sidcup, DA14 4NU | Director | 01 July 1997 | Active |
Flat 5, Fairlight Gardens, Fairlight, England, TN35 4AY | Director | 25 August 2011 | Active |
26 Fairlight Gardens, Fairlight, Hastings, TN35 4AY | Director | 01 September 1997 | Active |
12, Beech Close, Bexhill-On-Sea, United Kingdom, TN39 4NW | Director | 28 July 2010 | Active |
15 Fairlight Gardens, Fairlight, TN35 4AY | Director | 11 February 2007 | Active |
15 Fairlight Gardens, Fairlight, TN35 4AY | Director | 18 January 2000 | Active |
14 Fairlight Gardens, Fairlight, Hastings, TN35 4AY | Director | 01 July 1997 | Active |
8 Fairlight Gardens, Fairlight, Hastings, TN35 4AY | Director | 01 July 1997 | Active |
11 Fairlight Gardens, Fairlight, TN35 4AY | Director | 07 June 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 July 1997 | Active |
Mr Walter Tregoning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 184, Queens Road, Hastings, England, TN34 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.