About

Registered Number: 02363866
Date of Incorporation: 21/03/1989 (35 years ago)
Company Status: Active
Registered Address: 20 Fulwood Avenue, Bournemouth, BH11 9NJ,

 

Fairfield House Management Ltd was founded on 21 March 1989 with its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". De Beer, Katherine, Gdesis, Rebecca Kiran, Cox, Steven Graham, De Oliveira, Porfirio Luis Rodrigues, Mc Connell, Martin, Ogborne, Jeremy, Biggs, David John, Brown, Benjamin Christian, Froggatt, Helen, Harman, Dawn Brenda, Hill-cousins, Graham, James, Paul Rees, Jenkins, Roland, Lean, Richard Mark Bevan, Maple, Steven Jeffrey, Moore, Joanna Victoria, Mustoe, Peter George, Patten Higgins, Grahame Leonard, Ross, Michelle, Talbot, Sandra are listed as directors of the organisation. Currently we aren't aware of the number of employees at the Fairfield House Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BEER, Katherine 10 September 2013 - 1
GDESIS, Rebecca Kiran 02 November 2011 - 1
BIGGS, David John 20 May 2002 04 August 2015 1
BROWN, Benjamin Christian 14 November 2014 06 December 2017 1
FROGGATT, Helen 09 August 1995 26 January 1996 1
HARMAN, Dawn Brenda 09 February 1999 22 April 2003 1
HILL-COUSINS, Graham 25 September 1993 11 July 1994 1
JAMES, Paul Rees 21 April 1999 08 August 2003 1
JENKINS, Roland 11 April 1997 04 June 1998 1
LEAN, Richard Mark Bevan N/A 25 June 1993 1
MAPLE, Steven Jeffrey 25 March 1996 24 October 1997 1
MOORE, Joanna Victoria 09 February 1999 14 September 2001 1
MUSTOE, Peter George 25 June 1993 13 May 2002 1
PATTEN HIGGINS, Grahame Leonard 09 August 1995 26 February 1996 1
ROSS, Michelle 09 August 1995 31 July 1998 1
TALBOT, Sandra 20 May 2002 23 February 2003 1
Secretary Name Appointed Resigned Total Appointments
COX, Steven Graham 22 August 2011 01 June 2013 1
DE OLIVEIRA, Porfirio Luis Rodrigues N/A 15 May 1993 1
MC CONNELL, Martin 11 July 1994 27 July 1995 1
OGBORNE, Jeremy 20 May 2002 31 May 2013 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 27 March 2019
AP04 - Appointment of corporate secretary 30 July 2018
CS01 - N/A 30 July 2018
TM02 - Termination of appointment of secretary 19 July 2018
TM02 - Termination of appointment of secretary 05 June 2018
AD01 - Change of registered office address 05 June 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM02 - Termination of appointment of secretary 12 October 2017
PSC08 - N/A 18 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 14 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 24 June 2013
AP03 - Appointment of secretary 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 28 September 2011
AP03 - Appointment of secretary 23 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 13 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
AA - Annual Accounts 12 February 1998
288b - Notice of resignation of directors or secretaries 02 December 1997
363s - Annual Return 06 July 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 18 September 1996
288 - N/A 03 April 1996
AA - Annual Accounts 26 March 1996
288 - N/A 11 February 1996
288 - N/A 14 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
363s - Annual Return 19 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 August 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 01 February 1994
288 - N/A 19 December 1993
288 - N/A 10 December 1993
288 - N/A 09 December 1993
363b - Annual Return 20 August 1993
AUD - Auditor's letter of resignation 12 May 1993
288 - N/A 28 April 1993
AA - Annual Accounts 28 January 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 01 July 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 04 July 1991
363a - Annual Return 25 April 1991
RESOLUTIONS - N/A 05 June 1990
MEM/ARTS - N/A 05 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1989
RESOLUTIONS - N/A 23 May 1989
287 - Change in situation or address of Registered Office 08 May 1989
288 - N/A 08 May 1989
NEWINC - New incorporation documents 21 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.