This company is commonly known as Fairways (christchurch) No.2 Management Company Limited. The company was founded 33 years ago and was given the registration number 02615820. The firm's registered office is in BOURNEMOUTH. You can find them at 20 Fulwood Avenue, Fulwood Avenue, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | FAIRWAYS (CHRISTCHURCH) NO.2 MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02615820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Fulwood Avenue, Fulwood Avenue, Bournemouth, England, BH11 9NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Corporate Secretary | 05 January 2024 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 03 August 2023 | Active |
Flat 21 Wentworth Drive, Christchurch, United Kingdom, BH23 1RB | Director | 05 July 2016 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 03 August 2023 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 22 April 2014 | Active |
1 Wentworth Drive, Christchurch, BH23 1RB | Secretary | 14 June 1997 | Active |
82 Dames Road, Forest Gate, London, E7 0DW | Secretary | 26 January 1993 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 06 August 2002 | Active |
154 West Hill, Putney, London, SW15 3SR | Secretary | 30 May 1991 | Active |
85 Wentworth Drive, Tucktow, Christchurch, BH23 1RB | Secretary | 07 June 1994 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 14 May 2009 | Active |
113 Old Christchurch Road, Bournemouth, BH1 1EP | Corporate Secretary | 03 May 2005 | Active |
20 Fulwood Avenue, Fulwood Avenue, Bournemouth, England, BH11 9NJ | Corporate Secretary | 08 February 2019 | Active |
12 Turnstone Gardens, Lordswood, Southampton, SO16 8EW | Director | 30 May 1991 | Active |
1 Wentworth Drive, Christchurch, BH23 1RB | Director | 09 November 2006 | Active |
27, Wentworth Drive, Christchurch, United Kingdom, BH23 1RB | Director | 25 June 2014 | Active |
71 Wentworth Drive, Christchurch, BH23 1RB | Director | 07 June 1994 | Active |
1 Wentworth Drive, Christchurch, BH23 1RB | Director | 05 March 1996 | Active |
15 Chattenden Court, Penenden Heath, | Director | 30 May 1991 | Active |
79 Wentworth Drive, Christchurch, BH23 1RB | Director | 05 November 1998 | Active |
27 Wentworth Drive, Christchurch, BH23 1RB | Director | 10 November 2006 | Active |
63 Wentworth Drive, Christchurch, BH23 1RB | Director | 07 June 1994 | Active |
5 Wentworth Drive, Christchurch, BH23 1RB | Director | 07 June 1994 | Active |
77 Wentworth Drive, Christchurch, BH23 1RB | Director | 25 June 2003 | Active |
30 Trent Avenue, Ealing, London, W5 4TL | Director | 30 May 1991 | Active |
22 Fulwood Avenue, Bear Cross, Bournemouth, England, BN11 9NJ | Director | 21 June 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-02 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.