Warning: file_put_contents(c/7faff6850fadc2d5cd6d157cf50c246d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2a27b1b2b35e38c8737a3fc90a3aa91b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fairview Homes Limited, EN2 0BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAIRVIEW HOMES LIMITED

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

This company is commonly known as Fairview Homes Limited. The company was founded 27 years ago and was given the registration number 03360803. The firm's registered office is in ENFIELD. You can find them at 50 Lancaster Road, , Enfield, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FAIRVIEW HOMES LIMITED
Company Number:03360803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 Lancaster Road, Enfield, Middlesex, EN2 0BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY

Secretary18 January 2018Active
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY

Director11 November 2020Active
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY

Director01 April 2019Active
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY

Director23 October 2019Active
50, Lancaster Road, Enfield, EN2 0BY

Director15 January 2001Active
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY

Director13 February 2019Active
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY

Director18 January 2018Active
50, Lancaster Road, Enfield, EN2 0BY

Director19 August 2015Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Secretary24 April 2017Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Secretary24 July 2015Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Secretary11 April 2012Active
2 Sycamore Way, Chelmsford, CM2 9LZ

Secretary22 April 1997Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Secretary30 June 1998Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Secretary19 June 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 April 1997Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Director29 November 2010Active
50, Lancaster Road, Enfield, EN2 0BY

Director29 November 2010Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Director16 April 2007Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Director22 April 1997Active
Hookers Farm, Hartley Wespall, Basingstoke, RG27 0AP

Director16 November 2001Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Director29 November 2010Active
105 London Road, Knebworth, SG3 6HG

Director22 April 1997Active
50, Lancaster Road, Enfield, EN2 0BY

Director15 March 2004Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Director15 March 2017Active
513 Woodgrange Drive, Thorpe Bay, SS1 3EO

Director30 July 2002Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Director01 November 2011Active
6 Farm Close, Cuffley, Potters Bar, EN6 4RQ

Director24 May 1999Active
18 Sandringham Close, Enfield, EN1 3JH

Director24 May 1999Active
109 Elmhurst Drive, Hornchurch, RM11 1NZ

Director20 March 2001Active
50, Lancaster Road, Enfield, EN2 0BY

Director29 November 2010Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Director07 April 2009Active
50, Lancaster Road, Enfield, EN2 0BY

Director16 April 2007Active
50 Lancaster Road Enfield, Middlesex, EN2 0BY

Director23 May 2014Active
50, Lancaster Road, Enfield, EN2 0BY

Director15 March 2016Active
118 Somerset Road, Wimbledon, London, SW19 5LA

Director22 April 1997Active

People with Significant Control

Fairview New Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Lancaster Road, Enfield, England, EN2 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.