About

Registered Number: 06581667
Date of Incorporation: 30/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

 

Established in 2008, Fairview Gardens (Stockton) Management Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Roe, Stephen John, Armstrong, Samantha, Coleman, Chris, Prinelle, Patricia Anne are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Stephen John 10 January 2012 - 1
ARMSTRONG, Samantha 15 November 2011 20 December 2017 1
COLEMAN, Chris 10 January 2012 30 July 2013 1
PRINELLE, Patricia Anne 07 December 2011 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 08 January 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 16 January 2018
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 24 November 2011
AR01 - Annual Return 04 May 2011
AP04 - Appointment of corporate secretary 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 June 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 13 January 2010
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
353 - Register of members 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.