UKBizDB.co.uk

FAIRWOOD MANAGEMENT LIMITED

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

This company is commonly known as Fairwood Management Limited. The company was founded 31 years ago and was given the registration number 02736192. The firm's registered office is in CARDIFF. You can find them at 21 St Andrews Crescent, , Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRWOOD MANAGEMENT LIMITED
Company Number:02736192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 St Andrews Crescent, Cardiff, CF10 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Bacton Road, Llandaff North, Cardiff, Wales, CF14 2PN

Director16 May 2014Active
155, Fairwood Road, Cardiff, Wales, CF5 3QH

Director29 November 2016Active
163 Fairwood Road, Llandaff, Cardiff, CF5 3QH

Secretary31 July 1992Active
28, Coronation Road, Birchgrove, Cardiff, Great Britain, CF14 4QY

Secretary10 February 1998Active
135 Farwood Road, Llandaff, Cardiff, CF5 5QG

Director30 September 1992Active
111 Fairwood Road, Llandaff, Cardiff, CF5 3QG

Director18 June 2003Active
161 Fairwood Road, Llandaff, Cardiff, CF5 3QH

Director18 June 2003Active
149 Fairwood Road, Llandaff, Cardiff, CF5 3QH

Director30 September 1992Active
161 Fairwood Road, Cardiff, CF5 3QH

Director31 July 1992Active
163 Fairwood Road, Llandaff, Cardiff, CF5 3QH

Director10 February 1998Active
91 Fairwood Road, Llandaff, Cardiff, CF5 3QG

Director30 September 1992Active
143 Fairwood Road, Llandaff, Cardiff, CF5 3QH

Director18 June 2003Active
143 Fairwood Road, Llandaff, Cardiff, CF5 3QH

Director31 July 1992Active

People with Significant Control

Mr Andrew John Piper
Notified on:06 July 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:Wales
Address:155, Fairwood Road, Cardiff, Wales, CF5 3QH
Nature of control:
  • Significant influence or control
Mr Anthony Joseph Winn
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:21, St Andrews Crescent, Cardiff, CF10 3DB
Nature of control:
  • Significant influence or control
Mr Gwilym Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Address:21, St Andrews Crescent, Cardiff, CF10 3DB
Nature of control:
  • Significant influence or control
Ms Irene Frances Newman
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:21, St Andrews Crescent, Cardiff, CF10 3DB
Nature of control:
  • Significant influence or control
Mrs Laura Jane Chaletzos
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:21, St Andrews Crescent, Cardiff, CF10 3DB
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 (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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.