UKBizDB.co.uk

FAIRWOOD PARK LIMITED

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

This company is commonly known as Fairwood Park Limited. The company was founded 21 years ago and was given the registration number 04522991. The firm's registered office is in SWANSEA. You can find them at 4 High Street, Harvey Peters & Co, Pontardawe, Swansea, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:FAIRWOOD PARK LIMITED
Company Number:04522991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:4 High Street, Harvey Peters & Co, Pontardawe, Swansea, SA8 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
456, Gower Road, Killay, Swansea, Wales, SA2 7AL

Director26 February 2021Active
456, Gower Road, Killay, Swansea, Wales, SA2 7AL

Director26 February 2021Active
456, Gower Road, Killay, Swansea, Wales, SA2 7AL

Director26 February 2021Active
57 Sketty Park Road, Swansea, SA2 9AS

Secretary30 August 2002Active
57 Sketty Park Road, Swansea, SA2 9AS

Director30 August 2002Active
57 Sketty Park Road, Swansea, SA2 9AS

Director30 August 2002Active

People with Significant Control

Amberley Properties Ltd
Notified on:30 August 2023
Status:Active
Country of residence:England
Address:35, Moreland Drive, Gerrards Cross, England, SL9 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rhodri Lloyd Evans
Notified on:26 February 2021
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:4, Church Green East, Redditch, England, B98 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Louise Saranna Heavens
Notified on:26 February 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:4, Church Green East, Redditch, England, B98 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ayse Somra
Notified on:30 August 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Wales
Address:6, Langland Close, Swansea, Wales, SA3 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Erol Golbas
Notified on:30 August 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Wales
Address:2, Cwm-Yr-Wch, Swansea, Wales, SA2 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

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

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-23Address

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

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.