UKBizDB.co.uk

FAIRWAYS MANAGEMENT (WEST PELTON) LIMITED

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

This company is commonly known as Fairways Management (west Pelton) Limited. The company was founded 34 years ago and was given the registration number 02488511. The firm's registered office is in CHESTER LE STREET COUNTYDURHAM. You can find them at Richmond Anderson Goudie, Flake Cottages Cone Terrace, Chester Le Street Countydurham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRWAYS MANAGEMENT (WEST PELTON) LIMITED
Company Number:02488511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Richmond Anderson Goudie, Flake Cottages Cone Terrace, Chester Le Street Countydurham, DH3 3QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Roseberry Mews, West Pelton, Stanley, DH9 6SX

Secretary12 August 2013Active
1, Twizell Lane, West Pelton, DH9 6SH

Director01 September 2022Active
65, Graythwaite, Chester Le Street, England, DH2 2UH

Director13 August 2012Active
1 Roseberry Mews, West Pelton, Stanley, DH9 6SX

Director17 July 2006Active
4 Tynemouth Terrace, Tynemouth, North Shields, NE30 4BH

Secretary-Active
7 The Fairways, West Pelton, Stanley, DH9 6SU

Secretary28 February 2001Active
2 The Fairways, West Pelton, Stanley, DH9 6SU

Secretary05 November 1992Active
6 The Fairways, West Pelton, Stanley, DH9 6SU

Secretary19 March 1998Active
4 The Fairways, West Pelton, Stanley, DH9 6SU

Secretary01 August 1994Active
4 Forest Drive, Rickleton, Washington, NE38 9JD

Secretary05 August 2002Active
14 The Fairways, West Pelton, Stanley, DH9 6SU

Secretary-Active
14 The Fairways, West Pelton, Stanley, DH9 6SU

Director14 April 2000Active
3 The Fairways, West Pelton, Stanley, DH9 6SU

Director05 November 1992Active
4 Tynemouth Terrace, Tynemouth, North Shields, NE30 4BH

Director-Active
9 The Fairways, West Pelton, Stanley, DH9 6SU

Director25 February 1997Active
2 The Fairways, West Pelton, Stanley, DH9 6SU

Director05 November 1992Active
16 The Fairways, West Pelton, Stanley, DH9 6SU

Director10 June 2002Active
6, West Terrace, Burnhope, Stanley, United Kingdom,

Director10 June 2002Active
11 The Fairways, West Pelton, Stanley, DH9 6SU

Director05 November 1992Active
6 Abbots Walk, Beamish, Stanley, DH9 0SL

Director-Active
Mansion House, 1 Scotts House Newcastle Road, West Boldon, NE36 0BE

Director-Active
18 The Fairways, West Pelton, Stanley, DH9 6SU

Director-Active
4 Forest Drive, Rickleton, Washington, NE38 9JD

Director05 August 2002Active
15 The Fairways, West Pelton, Stanley, DH9 6SU

Director14 April 2000Active

People with Significant Control

Mr Malcolm Walter Lang
Notified on:03 April 2017
Status:Active
Date of birth:May 1944
Nationality:British
Address:Richmond Anderson Goudie, Chester Le Street Countydurham, DH3 3QH
Nature of control:
  • Right to appoint and remove directors
Mr Robert Nicholson
Notified on:03 April 2017
Status:Active
Date of birth:September 1962
Nationality:British
Address:Richmond Anderson Goudie, Chester Le Street Countydurham, DH3 3QH
Nature of control:
  • Right to appoint and remove directors
Mr Malcolm Gordon Lusk
Notified on:03 April 2017
Status:Active
Date of birth:May 1958
Nationality:British
Address:Richmond Anderson Goudie, Chester Le Street Countydurham, DH3 3QH
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date no member list.

Download
2016-04-27Officers

Change person director company with change date.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date no member list.

Download
2015-04-29Officers

Change person director company with change date.

Download
2015-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.