UKBizDB.co.uk

FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED

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

This company is commonly known as Fairview Industrial Estate Management Co Limited. The company was founded 23 years ago and was given the registration number 04110769. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED
Company Number:04110769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, England, TN24 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Fairview Industrial Park Hamstreet Rd Ruckinge, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Director09 August 2019Active
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Director01 June 2018Active
Unit 1, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Director01 June 2018Active
Ladswood Farm, Poundhurst Road, Ruckinge, TN26 2PH

Secretary23 January 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 November 2000Active
Unit4, The Eurogate Business Park, Ashford, England, TN24 8XU

Director23 January 2001Active
Unit 6, Fairview Industrial Estate, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Director01 June 2018Active
Unit 5/6 Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Director01 June 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 November 2000Active
1, Walden Road, Hornchurch, England, RM11 2JT

Director22 June 2016Active
Hengistbury, Steeds Lane, Kingsnorth, Ashford, England, TN26 1NQ

Director22 June 2016Active

People with Significant Control

Mr Adrian Michael Dixon
Notified on:30 April 2021
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:4 Fairview Industrial Park, Hamstreet Road, Ashford, England, TN26 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Equip247uk Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:4 Fairview Industrial Park Hamstreet Rd Ruckinge, Hamstreet Road, Ashford, England, TN26 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dane William Taylor Henderson
Notified on:23 August 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Court Lodge Farmhouse, Church Lane, Canterbury, England, CT4 5RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Elizabeth Henderson
Notified on:23 August 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Court Lodge Farmhouse, Church Lane, Petham, Church Lane, Canterbury, England, CT4 5RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Frosina O'Connell
Notified on:21 June 2017
Status:Active
Date of birth:October 1979
Nationality:Albanian
Country of residence:England
Address:Unit 1 Fairview Industrial Park, Hamstreet Road, Ashford, England, TN26 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony David Saunders
Notified on:22 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Hengistbury, Steeds Lane, Ashford, England, TN26 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Markham
Notified on:22 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Unit 7, Fairview Industrial Park, Hamstreet Road, Ashford, England, TN26 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.