UKBizDB.co.uk

FAIRVIEW SAILING LIMITED

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

This company is commonly known as Fairview Sailing Limited. The company was founded 23 years ago and was given the registration number 04150575. The firm's registered office is in SOUTHAMPTON. You can find them at Fairview Port Hamble Marina, Hamble, Southampton, Hampshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FAIRVIEW SAILING LIMITED
Company Number:04150575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Fairview Port Hamble Marina, Hamble, Southampton, Hampshire, SO31 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School House, 130 Church Road, Warsash, Southampton, United Kingdom, SO31 9GF

Director20 September 2017Active
Fairview, Port Hamble Marina, Hamble, Southampton, SO31 4QD

Director15 November 2021Active
69 Chadwick Way, Hamble, Southampton, England, SO31 4FD

Secretary30 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 January 2001Active
69 Chadwick Way, Hamble, Southampton, England, SO31 4FD

Director30 January 2001Active
Rosedale, Hungerford Bottom Bursledon, Southampton, SO31 8DF

Director30 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 January 2001Active

People with Significant Control

Fairview Yacht Charter Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:1 Manor Court, 6 Barnes Wallis Road, Fareham, England, PO15 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Britannia Corporate Events Limited
Notified on:06 June 2018
Status:Active
Country of residence:England
Address:1 Manor Court, 6 Barnes Wallis Road, Fareham, England, PO15 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Webb
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Rosedale, Hungerford Bottom, Southampton, United Kingdom, SO31 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Hobson
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:69 Chadwick Way, Hamble, Southampton, England, SO31 4FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.