UKBizDB.co.uk

FAIRVIEW GARDENS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:46-47 The Strand, Walmer, Deal, England, CT14 7DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 The Strand, Walmer, Deal, CT14 7DP

Secretary10 September 2002Active
62 The Strand, Walmer, Deal, CT14 7DP

Director10 September 2002Active
14 Westfield Cottages, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6AX

Secretary29 August 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary25 August 2000Active
25 Fairview Gardens, Walmer, Deal, CT14 9QX

Director10 September 2002Active
30 Fairview Gardens, Walmer, Deal, CT14 9QX

Director10 September 2002Active
23 Grange Court, Chelmsford, CM2 9FA

Director29 August 2000Active
14 Westfield Cottages, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6AX

Director29 August 2000Active
30 Fairview Gardens, Walmer, Deal, CT14 9QX

Director30 April 2003Active
5 Johnston Way, Maldon, CM9 6XZ

Director29 August 2000Active
17 Eddie Willet Road, Herne Bay, CT6 8FD

Director29 August 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director25 August 2000Active

People with Significant Control

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:
  • 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 (6 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
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-08-23Address

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

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download
2015-09-03Annual return

Annual return company with made up date no member list.

Download
2014-09-26Accounts

Accounts with accounts type total exemption full.

Download
2014-08-29Annual return

Annual return company with made up date no member list.

Download
2014-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.