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..
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 | : |
|
Registered Address | : | Fairview Port Hamble Marina, Hamble, Southampton, Hampshire, SO31 4QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
School House, 130 Church Road, Warsash, Southampton, United Kingdom, SO31 9GF | Director | 20 September 2017 | Active |
Fairview, Port Hamble Marina, Hamble, Southampton, SO31 4QD | Director | 15 November 2021 | Active |
69 Chadwick Way, Hamble, Southampton, England, SO31 4FD | Secretary | 30 January 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 January 2001 | Active |
69 Chadwick Way, Hamble, Southampton, England, SO31 4FD | Director | 30 January 2001 | Active |
Rosedale, Hungerford Bottom Bursledon, Southampton, SO31 8DF | Director | 30 January 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.