This company is commonly known as Fairview Gardens Management Company Limited. The company was founded 23 years ago and was given the registration number 04063105. The firm's registered office is in DEAL. You can find them at 46-47 The Strand, Walmer, Deal, . This company's SIC code is 98000 - Residents property management.
Name | : | FAIRVIEW GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04063105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-47 The Strand, Walmer, Deal, England, CT14 7DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 The Strand, Walmer, Deal, CT14 7DP | Secretary | 10 September 2002 | Active |
62 The Strand, Walmer, Deal, CT14 7DP | Director | 10 September 2002 | Active |
14 Westfield Cottages, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6AX | Secretary | 29 August 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 25 August 2000 | Active |
25 Fairview Gardens, Walmer, Deal, CT14 9QX | Director | 10 September 2002 | Active |
30 Fairview Gardens, Walmer, Deal, CT14 9QX | Director | 10 September 2002 | Active |
23 Grange Court, Chelmsford, CM2 9FA | Director | 29 August 2000 | Active |
14 Westfield Cottages, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6AX | Director | 29 August 2000 | Active |
30 Fairview Gardens, Walmer, Deal, CT14 9QX | Director | 30 April 2003 | Active |
5 Johnston Way, Maldon, CM9 6XZ | Director | 29 August 2000 | Active |
17 Eddie Willet Road, Herne Bay, CT6 8FD | Director | 29 August 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 25 August 2000 | Active |
Mr Simon Pemberton Burgess | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46-47, The Strand, Deal, England, CT14 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-23 | Address | Change registered office address company with date old address new address. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-03 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-29 | Annual return | Annual return company with made up date no member list. | Download |
2014-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.