UKBizDB.co.uk

THE FAIRWAYS (CHISLEHURST) NO.1 MANAGEMENT LIMITED

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

This company is commonly known as The Fairways (chislehurst) No.1 Management Limited. The company was founded 31 years ago and was given the registration number 02785580. The firm's registered office is in NEW ELTHAM. You can find them at Unit 8a Green Lane Business Park, 240 Green Lane, New Eltham, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE FAIRWAYS (CHISLEHURST) NO.1 MANAGEMENT LIMITED
Company Number:02785580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 8a Green Lane Business Park, 240 Green Lane, New Eltham, London, SE9 3TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8a, Green Lane Business Park, 240 Green Lane, London, England, SE9 1WT

Corporate Secretary10 July 2008Active
First Floor 234, Green Lane, London, England, SE9 3TL

Director31 January 2024Active
1 Wellington House, Baker Street, Weybridge, KT13 8DZ

Secretary01 February 1993Active
94 Edgehill Road, Chislehurst, BR7 6LB

Secretary02 May 2002Active
94 Edgehill Road, Chislehurst, BR7 6LB

Secretary08 June 1994Active
Flat 9 15 Willow Grove, Chislehurst, BR7 5BN

Director02 October 2001Active
1 Crockhurst, Southwater, Horsham, RH13 7XA

Director01 February 1993Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director01 February 1993Active
Flat 12, 15 Willow Grove, Chislehurst, England, BR7 5BN

Director26 February 2015Active
First Floor 234, Green Lane, London, England, SE9 3TL

Director21 January 2020Active
Flat 10, 15 Willow Grove, Chislehurst, BR7 5BN

Director23 June 1999Active
Flat 12 15 Willow Grove, Chislehurst, BR7 5BN

Director03 February 1999Active
Flat 12 15 Willow Grove, Chislehurst, BR7 5BN

Director02 February 1998Active
Flat 7 15 Willow Grove, Chislehurst, BR7 5BN

Director03 April 2007Active
Unit 8a, Green Lane Business Park, 240 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director21 January 2010Active
Woodlands, South Road, Liphook, GU30 7HS

Director01 February 1993Active
19, Poyntell Crescent, Chislehurst, England, BR7 6PJ

Director26 February 2015Active
Unit 8a, Green Lane Business Park, 240 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director10 November 2013Active
Flat 6 15 Willow Grove, Chislehurst, BR7 5BN

Director17 September 2003Active
Flat 10 15 Willow Grove, Chislehurst, BR7 5BN

Director08 June 1994Active
10, Encombe, Sandgate, United Kingdom, CT20 3DE

Director26 February 2018Active
4 Piermont Place, Bickley, Kent, BR1 2PP

Director01 February 1993Active
Flat 2 15 Willow Grove, Chislehurst, BR7 5BN

Director08 June 1994Active
Flat 3 15 Willow Grove, Chislehurst, BR7 5BN

Director08 June 1994Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-11Address

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

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.