UKBizDB.co.uk

FAIRVIEW NEW HOMES (SOUTH EAST) LIMITED

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

This company is commonly known as Fairview New Homes (south East) Limited. The company was founded 26 years ago and was given the registration number 03427497. The firm's registered office is in MIDDLESEX. 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 NEW HOMES (SOUTH EAST) LIMITED
Company Number:03427497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 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, Middlesex, EN2 0BY

Director27 February 2003Active
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, Middlesex, EN2 0BY

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

Secretary24 April 2017Active
5 Alma Road, Clifton, Bristol, BS8 2BZ

Secretary03 September 1997Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Secretary24 July 2015Active
Winterhead Farm, Winscombe, BS25 1PP

Secretary01 July 2005Active
Winterhead Farm, Winscombe, BS25 1PP

Secretary01 September 1999Active
92 Long Croft, Yate, BS37 7YW

Secretary01 May 1998Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Secretary11 April 2012Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Secretary10 May 2006Active
3 Home Farm Way, Easter Compton, Bristol, BS35 5SE

Secretary03 June 2004Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Secretary19 June 2014Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary02 September 1997Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

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

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

Director27 February 2003Active
11 Brookfield, Highworth, Swindon, SN6 7HY

Director20 March 2000Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director29 November 2010Active
The Roundhouse, Bayford, SG13 8PX

Director01 June 2000Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

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

Director15 March 2017Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director01 November 2011Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director26 April 2007Active
10 Holmwood Gardens, Westbury On Trym, Bristol, BS9 3EB

Director01 November 1999Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director03 March 2010Active
Winterhead Farm, Winscombe, BS25 1PP

Director08 June 1999Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director30 September 2005Active
50 Lancaster Road, Enfield, Middlesex, EN2 0BY

Director07 April 2009Active
15 Clifton Vale, Bristol, BS8 4PT

Director15 April 2002Active

People with Significant Control

Fairview New Homes Limited
Notified on:06 March 2020
Status:Active
Country of residence:United Kingdom
Address:50, Lancaster Road, Enfield, United Kingdom, EN2 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fairview Enfield 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 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

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
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
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

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
2020-11-16Officers

Appoint person director company with name date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.