About

Registered Number: 05386076
Date of Incorporation: 08/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 2 Fairfax Close, Oxted, Surrey, RH8 9HQ

 

Fairfax Close Management Ltd was registered on 08 March 2005 and are based in Oxted, Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has 5 directors listed as Carver, Clive Nathan, Doubleday, John Fletcher, Caswell, Derek, Mclean, Paul Brian James, Caswell, Derek Gerald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUBLEDAY, John Fletcher 06 November 2007 - 1
CASWELL, Derek Gerald 10 January 2014 19 June 2015 1
Secretary Name Appointed Resigned Total Appointments
CARVER, Clive Nathan 19 June 2015 - 1
CASWELL, Derek 10 January 2014 19 June 2015 1
MCLEAN, Paul Brian James 02 April 2009 10 January 2014 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 December 2015
AP03 - Appointment of secretary 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 22 March 2015
AD01 - Change of registered office address 26 December 2014
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 27 February 2014
AP03 - Appointment of secretary 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 06 January 2010
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 10 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 15 November 2006
363a - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.