UKBizDB.co.uk

FAIRVIEW PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fairview Park Management Company Limited. The company was founded 42 years ago and was given the registration number 01638409. The firm's registered office is in WIMBORNE. You can find them at Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRVIEW PARK MANAGEMENT COMPANY LIMITED
Company Number:01638409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne, Dorset, England, BH21 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Wareham Road, Corfe Mullen, Wimborne, England, BH21 3LA

Secretary01 March 2015Active
Flat 9 Fairview Park, Overbury Road, Poole, England, BH14 9JZ

Director01 March 2015Active
Richards Sfh Management Ltd, 147 Wareham Road, Corfe Mullen, Wimborne, England, BH21 3LA

Director01 October 2022Active
Richards Sfh Management Ltd, 147 Wareham Road, Corfe Mullen, Wimborne, England, BH21 3LA

Director17 June 2001Active
Flat 16, Fairview Park, Overbury Road Parkstone, Poole, United Kingdom, BH14 9JZ

Director01 January 2012Active
3 Durrant Road, Bournemouth, BH2 6NE

Secretary01 October 2009Active
Dove Cottage, 17 Milton Abbas, Blandford Forum, United Kingdom, DT11 0BW

Secretary01 January 2014Active
27 Fairview Park, Overbury Road, Poole, BH14 9JZ

Secretary17 October 1995Active
3 Fairview Park, Overbury Road, Poole, BH14 9JZ

Secretary25 February 2002Active
1 Laurel Bank, Furzehill, Wimborne, BH21 4HH

Secretary-Active
9 Fairview Park, Overbury Road Parkstone, Poole, BH14 9JZ

Secretary22 June 1993Active
11 Fairview Park, Parkstone, Poole, BH14 9JZ

Director-Active
26 Fairview Park, Poole, BH14 9JZ

Director14 January 1992Active
32 Fairview Park, Poole, BH14 9JZ

Director15 August 1991Active
48 Fairview Park, Overbury Road, Poole, BH14 9JZ

Director10 March 2004Active
28 Fairview Park, Poole, BH14 9JZ

Director14 January 1992Active
Richards Sfh Management Ltd, 147 Wareham Road, Corfe Mullen, Wimborne, England, BH21 3LA

Director01 June 2018Active
Flat 48, Fairview Park, Overbury Road, Parkstone, United Kingdom, BH14 9JZ

Director01 June 2012Active
5 Fairview Park, Overbury Road, Poole, BH14 9JZ

Director17 October 1995Active
18 Fairview Park, Poole, BH14 9JZ

Director-Active
Flat 12, Fairview Park, Overbury Road Parkstone, Poole, United Kingdom, BH14 9JZ

Director13 June 2013Active
36 Fairview Park, Poole, BH14 9JZ

Director-Active
56, The Park, Redbourn, St. Albans, England, AL3 7LS

Director01 May 2017Active
28 Fairview Park, Overbury Road, Poole, England, BH14 9JZ

Director01 May 2017Active
48 Fairview Park, Poole, BH14 9JZ

Director14 January 1992Active
13 Fairview Park, Overbury Road, Poole, BH14 9JZ

Director01 August 2002Active
13 Fairview Park, Overbury Road, Poole, BH14 9JZ

Director18 August 1999Active
21 Fairview Park, Overbury Road, Poole, BH14 9JZ

Director17 October 1995Active
Flat 35, Fairview Park, Overbury Road Parkstone, Poole, United Kingdom, BH14 9JZ

Director01 January 2012Active
27 Fairview Park, Overbury Road, Poole, BH14 9JZ

Director17 October 1995Active
3 Durrant Road, Bournemouth, BH2 6NE

Director17 October 2007Active
6 Fairview Park, Poole, BH14 9JZ

Director-Active
6 Fairview Park, Overbury Road, Poole, BH14 9JZ

Director30 April 1997Active
Flat 44, Fairview Park, Overbury Road Parkstone, Poole, United Kingdom, BH14 9JZ

Director01 February 2010Active
Richards Sfh Management Ltd, 147 Wareham Road, Corfe Mullen, Wimborne, England, BH21 3LA

Director01 June 2020Active

People with Significant Control

Mr Peter Stevenson
Notified on:01 April 2017
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:16, Overbury Road, Poole, England, BH14 9JZ
Nature of control:
  • Significant influence or control

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
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Address

Change registered office address company with date old address new address.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.