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.
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 | : |
|
Registered Address | : | 50 Lancaster Road, Enfield, Middlesex, 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, United Kingdom, EN2 0BY | Director | 11 November 2020 | Active |
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY | Director | 01 April 2019 | Active |
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY | Director | 23 October 2019 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 27 February 2003 | Active |
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY | Director | 13 February 2019 | Active |
50, Lancaster Road, Enfield, United Kingdom, EN2 0BY | Director | 18 January 2018 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 19 August 2015 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Secretary | 24 April 2017 | Active |
5 Alma Road, Clifton, Bristol, BS8 2BZ | Secretary | 03 September 1997 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Secretary | 24 July 2015 | Active |
Winterhead Farm, Winscombe, BS25 1PP | Secretary | 01 July 2005 | Active |
Winterhead Farm, Winscombe, BS25 1PP | Secretary | 01 September 1999 | Active |
92 Long Croft, Yate, BS37 7YW | Secretary | 01 May 1998 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Secretary | 11 April 2012 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Secretary | 10 May 2006 | Active |
3 Home Farm Way, Easter Compton, Bristol, BS35 5SE | Secretary | 03 June 2004 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Secretary | 19 June 2014 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 02 September 1997 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 29 November 2010 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 29 November 2010 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 27 February 2003 | Active |
11 Brookfield, Highworth, Swindon, SN6 7HY | Director | 20 March 2000 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 29 November 2010 | Active |
The Roundhouse, Bayford, SG13 8PX | Director | 01 June 2000 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 29 November 2010 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 15 March 2017 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 01 November 2011 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 26 April 2007 | Active |
10 Holmwood Gardens, Westbury On Trym, Bristol, BS9 3EB | Director | 01 November 1999 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 03 March 2010 | Active |
Winterhead Farm, Winscombe, BS25 1PP | Director | 08 June 1999 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 30 September 2005 | Active |
50 Lancaster Road, Enfield, Middlesex, EN2 0BY | Director | 07 April 2009 | Active |
15 Clifton Vale, Bristol, BS8 4PT | Director | 15 April 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.