This company is commonly known as The Fairways (phase 3) Management Company Limited. The company was founded 22 years ago and was given the registration number 04444570. The firm's registered office is in LEEDS. You can find them at Liv Whitehall Waterfront, 2 Riverside Way, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | THE FAIRWAYS (PHASE 3) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04444570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Corporate Secretary | 01 December 2023 | Active |
C/O 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Director | 18 September 2023 | Active |
C/O 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Director | 14 March 2024 | Active |
C/O 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Director | 11 July 2013 | Active |
C/O 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Director | 27 January 2009 | Active |
C/O 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Director | 01 November 2015 | Active |
C/O 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Director | 18 September 2023 | Active |
26 Lakeside Court, Normanton, WF6 1WS | Secretary | 31 January 2005 | Active |
Eddisons, Pennine House Russell Street, Leeds, LS1 5RN | Secretary | 17 May 2010 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 01 June 2005 | Active |
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Secretary | 02 September 2014 | Active |
High Barn, High Royd Lane, Hoyland, Barnsley, S75 9NW | Secretary | 22 May 2002 | Active |
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE | Secretary | 01 August 2009 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Secretary | 13 January 2012 | Active |
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Secretary | 10 November 2017 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 10 February 2009 | Active |
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Corporate Secretary | 21 December 2020 | Active |
38 Gleneagles Drive, Normanton, WF6 1WD | Director | 31 January 2005 | Active |
Hill Top Farm, New Road Old Snydale, Pontefract, WF7 6EZ | Director | 31 January 2005 | Active |
26 Lakeside Court, Normanton, WF6 1WS | Director | 31 January 2005 | Active |
6, Lakeside Court, Normanton, WF6 1WS | Director | 22 January 2008 | Active |
Common Side Farm, New Road, Old Snydale, Pontefract, WF7 6HE | Director | 31 January 2005 | Active |
Commonside Farm, New Road Old Snydale, Pontefract, WF7 6HE | Director | 31 January 2005 | Active |
Cherry Meadow Farm Friars Meadow, Monk Lane, Selby, YO8 0ND | Director | 22 May 2002 | Active |
Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Director | 16 April 2009 | Active |
42, Gleneagles Drive, Normanton, WF6 1WD | Director | 16 April 2009 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 12 April 2010 | Active |
Lime Kiln House, Harewood Road, East Keswick, LS17 9HG | Director | 24 May 2005 | Active |
2 Elm Cottages, Heath, Wakefield, WF1 5SW | Director | 22 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-01 | Officers | Termination secretary company with name termination date. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Officers | Termination secretary company with name termination date. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-23 | Officers | Appoint person secretary company with name date. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.