This company is commonly known as The Fairways (pinchington Lane) Management Company Limited. The company was founded 25 years ago and was given the registration number 03744709. The firm's registered office is in NEWBURY. You can find them at 118 Bartholomew Street, , Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03744709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Bartholomew Street, Newbury, Berkshire, RG14 5DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Bartholomew Street, Newbury, RG14 5DT | Corporate Secretary | 06 October 2017 | Active |
118, Bartholomew Street, Newbury, RG14 5DT | Director | 27 June 2022 | Active |
118, Bartholomew Street, Newbury, RG14 5DT | Director | 27 June 2022 | Active |
118, Bartholomew Street, Newbury, RG14 5DT | Director | 27 June 2022 | Active |
118, Bartholomew Street, Newbury, RG14 5DT | Director | 27 April 2018 | Active |
118, Bartholomew Street, Newbury, England, RG14 5DT | Secretary | 29 March 2012 | Active |
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU | Secretary | 29 March 1999 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Secretary | 01 March 2003 | Active |
34 Bartholomew Street, Newbury, RG14 5LL | Secretary | 14 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1999 | Active |
29 The Quarry, Cam, Dursley, GL11 6JA | Director | 29 March 1999 | Active |
11, The Halters, Newbury, England, RG14 7XF | Director | 06 August 2014 | Active |
11, The Halters, Newbury, England, RG14 7XF | Director | 25 April 2014 | Active |
1 Poveys Mead, Kingsclere, Newbury, RG20 5ER | Director | 05 April 2000 | Active |
The Willows, Little Somerford, Chippenham, SN15 5JT | Director | 29 March 1999 | Active |
5 Horseshoe End, Newbury, RG14 7XE | Director | 16 December 2002 | Active |
5 Horseshoe End, Newbury, RG14 7XE | Director | 16 December 2002 | Active |
11 The Halters, Newbury, RG14 7XF | Director | 08 January 2007 | Active |
3 The Halters, Newbury, RG14 7XF | Director | 01 March 2006 | Active |
27 Equine Way, Newbury, RG14 7XB | Director | 16 December 2002 | Active |
1 Horseshoe End, Newbury, RG14 7XE | Director | 16 December 2002 | Active |
5 The Halters, Newbury, RG14 7XF | Director | 08 December 2006 | Active |
15, Equine Way, Newbury, United Kingdom, RG14 7XB | Director | 09 November 2011 | Active |
25, Equine Way, Newbury, England, RG14 7XB | Director | 28 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Officers | Appoint person secretary company with name date. | Download |
2017-10-31 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.