UKBizDB.co.uk

FAIRWAYS BRANSTON MANAGEMENT (NO 1) LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Corporate Secretary16 December 2021Active
Hanbury Park Barn, Anslow Road, Hanbury, Burton-On-Trent, England, DE13 8TU

Director27 March 2018Active
Hanbury Park Barn, Anslow Road Hanbury, Burton On Trent, DE13 8TU

Director23 May 2002Active
1 Langer Close, Branston, Burton On Trent, DE14 3HW

Director01 December 2001Active
30, Magdala Street, Heywood, England, OL10 2HN

Director27 March 2018Active
1 Langer Close, Branston, Burton On Trent, DE14 3HW

Secretary22 June 1995Active
A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Secretary27 March 2018Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Secretary07 December 1993Active
14 Nicklaus Close, Branston, Burton On Trent, DE14 3HP

Director01 September 1995Active
18 Clays Lane, Branston, Burton On Trent, DE14 3HS

Director22 June 1995Active
12 Birkdale Avenue, Branston, Burton On Trent, DE14 3HN

Director10 September 1999Active
12 Nicklaus Close, Branston, Burton Upon Trent, DE14 3HP

Director22 June 1995Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director07 December 1993Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director07 December 1993Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Officers

Appoint corporate secretary company with name date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Address

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

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Appoint person secretary company with name date.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2018-03-27Address

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

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.