UKBizDB.co.uk

FAIRYCROFT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Fairycroft Residents Association Limited. The company was founded 25 years ago and was given the registration number 03581455. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Cumberland House, 24- 28 Baxter Avenue, Southend-on-sea, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FAIRYCROFT RESIDENTS ASSOCIATION LIMITED
Company Number:03581455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cumberland House, 24- 28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, 24- 28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ

Corporate Secretary01 June 2016Active
Cumberland House, 24- 28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ

Director23 May 2003Active
Cumberland House, 24- 28 Baxter Avenue, Southend-On-Sea, SS2 6HZ

Director15 November 2018Active
Cumberland House, 24- 28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ

Director19 October 2023Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Secretary16 December 1999Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary08 November 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 April 2003Active
27 Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG

Secretary15 June 1998Active
Cumberland House, 24- 28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ

Secretary01 June 2010Active
Ground Floor Flat, 174 Randolph Avenue Maida Vale, London, W9 1PE

Secretary01 January 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 June 1998Active
Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Uk, SS2 6HZ

Corporate Secretary17 April 2007Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary01 November 2000Active
77 Victoria Road, Cambridge, CB4 3BW

Corporate Secretary29 March 2007Active
35a Fairycroft Road, Saffron Walden, CB10 1LZ

Director22 April 2002Active
Great Oaks, Bury Road, London, E4 7QL

Director15 June 1998Active
11 Norfolk Road, London, NW8 6HE

Director15 June 1998Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 June 1998Active

People with Significant Control

Mr Edward Anthony Mulville
Notified on:15 November 2018
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24- 28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ
Nature of control:
  • Significant influence or control
Francis Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, 24- 28 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ
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
2023-11-02Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-06-15Officers

Appoint corporate secretary company with name date.

Download
2016-06-15Officers

Termination secretary company with name termination date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.