This company is commonly known as Fairways Branston Management (no 1) Limited. The company was founded 30 years ago and was given the registration number 02878311. The firm's registered office is in SWADLINCOTE. You can find them at A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FAIRWAYS BRANSTON MANAGEMENT (NO 1) LIMITED |
---|---|---|
Company Number | : | 02878311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England, DE11 0WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Corporate Secretary | 16 December 2021 | Active |
Hanbury Park Barn, Anslow Road, Hanbury, Burton-On-Trent, England, DE13 8TU | Director | 27 March 2018 | Active |
Hanbury Park Barn, Anslow Road Hanbury, Burton On Trent, DE13 8TU | Director | 23 May 2002 | Active |
1 Langer Close, Branston, Burton On Trent, DE14 3HW | Director | 01 December 2001 | Active |
30, Magdala Street, Heywood, England, OL10 2HN | Director | 27 March 2018 | Active |
1 Langer Close, Branston, Burton On Trent, DE14 3HW | Secretary | 22 June 1995 | Active |
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Secretary | 27 March 2018 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Secretary | 07 December 1993 | Active |
14 Nicklaus Close, Branston, Burton On Trent, DE14 3HP | Director | 01 September 1995 | Active |
18 Clays Lane, Branston, Burton On Trent, DE14 3HS | Director | 22 June 1995 | Active |
12 Birkdale Avenue, Branston, Burton On Trent, DE14 3HN | Director | 10 September 1999 | Active |
12 Nicklaus Close, Branston, Burton Upon Trent, DE14 3HP | Director | 22 June 1995 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Director | 07 December 1993 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Director | 07 December 1993 | Active |
Director Robert Mayo Cox | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanbury Park Barn, Anslow Road, Burton-On-Trent, England, DE13 8TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-16 | Officers | Termination secretary company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Officers | Appoint person secretary company with name date. | Download |
2018-03-27 | Officers | Termination secretary company with name termination date. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.