About

Registered Number: 01179582
Date of Incorporation: 02/08/1974 (49 years and 10 months ago)
Company Status: Active
Registered Address: 5 Barnfield Crescent, Exeter, EX1 1QT

 

Based in Exeter, Fairfield Court (Management) Ltd was registered on 02 August 1974, it's status is listed as "Active". Fletcher, Gavin Paul Thomas, Gibson, Susan Anne, Paunescu, Ciprian Ionut, Cope, Graham Dennis, Lloyd, Sandra Jane, Woolhead, Joanne Laura, Banks, Ethel Joan, Brown, Katharine Ann, Burch, Diane June, Burch, Frederick Charles, Campbell, David, Cope, Graham Dennis, Cox, Ellie Jane, Hackett, Linda Jean, Hairsine, Margaret Elizabeth, Ham, Cynthia Peggy, Hayter, Janet, Lloyd, Roger Frederick, Maslin, Kerry Marie, Pearce, Duncan Lysander John, Spreckley, Nicholas Patrick Anthony, Stanner, James Edward, Ware, John Anthony are the current directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Gavin Paul Thomas 10 August 2007 - 1
GIBSON, Susan Anne 31 January 2014 - 1
PAUNESCU, Ciprian Ionut 31 January 2020 - 1
BANKS, Ethel Joan N/A 30 May 1997 1
BROWN, Katharine Ann 17 December 2012 17 November 2015 1
BURCH, Diane June 07 October 1994 26 October 2000 1
BURCH, Frederick Charles 07 October 1994 20 October 2000 1
CAMPBELL, David 14 February 2003 19 January 2006 1
COPE, Graham Dennis 08 September 2006 17 December 2012 1
COX, Ellie Jane 08 June 2001 06 November 2003 1
HACKETT, Linda Jean N/A 30 October 1997 1
HAIRSINE, Margaret Elizabeth 20 October 2000 14 February 2003 1
HAM, Cynthia Peggy N/A 08 September 2006 1
HAYTER, Janet 21 October 1991 07 October 1994 1
LLOYD, Roger Frederick 06 November 2003 17 September 2007 1
MASLIN, Kerry Marie 30 May 1997 08 June 2001 1
PEARCE, Duncan Lysander John N/A 06 May 1991 1
SPRECKLEY, Nicholas Patrick Anthony 30 May 1997 08 June 2001 1
STANNER, James Edward 30 October 1997 24 December 2000 1
WARE, John Anthony 14 September 2001 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
COPE, Graham Dennis 10 May 2012 17 December 2012 1
LLOYD, Sandra Jane 05 June 2006 18 September 2007 1
WOOLHEAD, Joanne Laura 19 September 2007 10 May 2012 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AP01 - Appointment of director 26 March 2020
CH01 - Change of particulars for director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 31 March 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 13 March 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 24 May 2012
AP03 - Appointment of secretary 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 April 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
287 - Change in situation or address of Registered Office 22 September 2007
AA - Annual Accounts 22 September 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 21 June 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 23 January 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
AA - Annual Accounts 10 December 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 14 April 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 06 April 1995
288 - N/A 14 November 1994
288 - N/A 14 November 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 20 April 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 02 July 1992
AA - Annual Accounts 31 May 1992
288 - N/A 31 May 1992
288 - N/A 17 September 1991
287 - Change in situation or address of Registered Office 07 August 1991
288 - N/A 07 August 1991
288 - N/A 03 June 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 04 April 1991
288 - N/A 02 October 1990
287 - Change in situation or address of Registered Office 02 October 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 02 May 1989
288 - N/A 22 February 1989
AA - Annual Accounts 16 January 1989
287 - Change in situation or address of Registered Office 04 November 1988
288 - N/A 04 November 1988
288 - N/A 05 September 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 19 January 1988
AA - Annual Accounts 11 April 1987
288 - N/A 10 March 1987
363 - Annual Return 27 January 1987
287 - Change in situation or address of Registered Office 27 January 1987
NEWINC - New incorporation documents 02 August 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.