About

Registered Number: 04927234
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Flat 3 7, Amersham Road, Chesham Bois, Amersham, Bucks, HP6 5PD,

 

Based in Bucks, Fairfield Freeholders Ltd was registered on 09 October 2003, it's status at Companies House is "Active". This organisation has 13 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Derek Roy 20 April 2018 - 1
KUNHAMBOO, Shalini 01 March 2020 - 1
OCCHIONIGRO, Céline 30 October 2018 - 1
CUNNINGHAM, Guy Sebastian 11 October 2003 04 April 2005 1
POUNTNEY, Beverley Ann 01 May 2006 27 May 2010 1
POUNTNEY, Thomas Andrew 01 May 2006 27 May 2010 1
RADCLYFFE, Deirdre Mary 27 May 2010 22 October 2017 1
ROSENTHAL, Steven Edward 02 April 2015 24 April 2019 1
RYECART, Jane 11 October 2003 02 April 2015 1
STRATFORD, Louise Mary 17 October 2013 30 October 2018 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Natalie Jane 11 October 2003 04 April 2005 1
OWEN, Jodie Louise 02 April 2015 24 April 2019 1
WARD, Victoria 04 September 2005 27 September 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 09 March 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
PSC01 - N/A 09 March 2020
PSC01 - N/A 09 March 2020
PSC01 - N/A 09 March 2020
AD01 - Change of registered office address 21 October 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 22 July 2019
PSC07 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 27 April 2018
AD01 - Change of registered office address 24 January 2018
AD01 - Change of registered office address 24 January 2018
CH01 - Change of particulars for director 23 January 2018
AD01 - Change of registered office address 23 January 2018
CS01 - N/A 22 October 2017
TM01 - Termination of appointment of director 22 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 20 October 2015
AP03 - Appointment of secretary 14 June 2015
AP01 - Appointment of director 14 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AP01 - Appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AD01 - Change of registered office address 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 30 October 2010
CH03 - Change of particulars for secretary 30 October 2010
TM01 - Termination of appointment of director 30 October 2010
TM01 - Termination of appointment of director 30 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 28 November 2007
353 - Register of members 12 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 November 2007
363s - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363s - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.