This company is commonly known as Fairview New Homes (management Company) Limited. The company was founded 29 years ago and was given the registration number 03006339. The firm's registered office is in MIDDX. You can find them at 50 Lancaster Road, Enfield, Middx, . This company's SIC code is 74990 - Non-trading company.
Name | : | FAIRVIEW NEW HOMES (MANAGEMENT COMPANY) LIMITED |
---|---|---|
Company Number | : | 03006339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Lancaster Road, Enfield, Middx, EN2 0BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY | Secretary | 18 January 2018 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Director | 27 April 2009 | Active |
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY | Director | 13 December 2023 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Director | 19 August 2015 | Active |
3 Owles Lane, Buntingford, SG9 9JA | Secretary | 23 October 1995 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Secretary | 24 April 2017 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Secretary | 24 July 2015 | Active |
42 Osprey Close, Falcon Way, Watford, WD2 4XR | Secretary | 05 January 1995 | Active |
Stag House, Old London Road, Hertford, SG13 7LA | Secretary | 11 March 1997 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Secretary | 11 April 2012 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Secretary | 11 May 2007 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Secretary | 19 June 2014 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Director | 24 July 2015 | Active |
3 Bowers Parade, High Street, Harpenden, AL5 2SH | Director | 04 October 1995 | Active |
The Granary Bayfordbury Park Farm, Lower Hatfield Road, Hertford, SG13 8LA | Director | 11 May 2007 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Director | 27 April 2009 | Active |
12 Acworth Close, London, N9 8PJ | Director | 05 January 1995 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | 11 May 2007 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | 05 January 1995 | Active |
Stag House, Old London Road, Hertford, SG13 7LA | Director | 11 March 1997 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Director | 27 April 2009 | Active |
50 Lancaster Road, Enfield, Middx, EN2 0BY | Director | 23 May 2014 | Active |
Fairview New Homes (Puckeridge) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Lancaster Road, Enfield, England, EN2 0BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Officers | Appoint person secretary company with name date. | Download |
2018-01-11 | Officers | Termination secretary company with name termination date. | Download |
2017-06-27 | Accounts | Accounts with accounts type full. | Download |
2017-04-25 | Officers | Appoint person secretary company with name date. | Download |
2017-04-25 | Officers | Termination secretary company with name termination date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-07-13 | Officers | Change person director company with change date. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.