About

Registered Number: 01638409
Date of Incorporation: 27/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne, Dorset, BH21 3LA,

 

Founded in 1982, Fairview Park Management Company Ltd have registered office in Dorset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Spiers, Jason Domonic, Coates, Christopher John, Cox, Steve, Cox, Steven Graham, Rushton, Robert, Brownsill, Antony Gerald, Buckley, John Alfred, Byers, Joseph William, Doo, Stanley Arthur, Elford, Eric Dennis, Green, David Hugh, Green, Nicholas Cameron, Harman, Ronald, Hunter, Helen, Jamieson, William Sidney, Jewell, Peter, Marsh, Geoffrey, Owen, Robert Thompson, Percy, Raymond Ernest, Peters, Anthony William, Pinkstone, Brian, Rawdon, John Nicholas, Richards, Richards, Raymond Reginald Vaughan, Roberts, Valerie Mary, Shergold, Phil David, Shingler, David Winston, Stevenson, Peter, Tydeman, Sheila, Wright, Christine in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Christopher John 01 March 2015 - 1
BROWNSILL, Antony Gerald N/A 13 August 1992 1
BUCKLEY, John Alfred 14 January 1992 27 April 1993 1
BYERS, Joseph William 15 August 1991 29 November 1991 1
DOO, Stanley Arthur 10 March 2004 01 February 2010 1
ELFORD, Eric Dennis 14 January 1992 01 June 2004 1
GREEN, David Hugh 01 June 2012 01 May 2017 1
GREEN, Nicholas Cameron 17 October 1995 17 April 1997 1
HARMAN, Ronald N/A 14 November 1991 1
HUNTER, Helen 13 June 2013 30 July 2013 1
JAMIESON, William Sidney N/A 15 August 1991 1
JEWELL, Peter 01 May 2017 01 June 2018 1
MARSH, Geoffrey 01 May 2017 09 November 2018 1
OWEN, Robert Thompson 18 August 1999 29 January 2001 1
PERCY, Raymond Ernest 17 October 1995 04 March 2002 1
PETERS, Anthony William 01 January 2012 01 May 2017 1
PINKSTONE, Brian 17 October 1995 22 February 2002 1
RAWDON, John Nicholas 17 October 2007 06 June 2013 1
RICHARDS N/A 12 April 1994 1
RICHARDS, Raymond Reginald Vaughan 30 April 1997 15 June 2001 1
ROBERTS, Valerie Mary 01 February 2010 19 June 2012 1
SHERGOLD, Phil David 18 June 2008 01 January 2012 1
SHINGLER, David Winston 15 September 2006 01 April 2009 1
STEVENSON, Peter 18 June 2008 01 March 2015 1
TYDEMAN, Sheila N/A 09 January 1994 1
WRIGHT, Christine 13 August 1992 17 October 1995 1
Secretary Name Appointed Resigned Total Appointments
SPIERS, Jason Domonic 01 March 2015 - 1
COX, Steve 01 October 2009 28 February 2015 1
COX, Steven Graham 01 January 2014 26 February 2015 1
RUSHTON, Robert 25 February 2002 01 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 June 2020
AP01 - Appointment of director 11 June 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 21 May 2020
PSC08 - N/A 20 May 2019
CS01 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
AD01 - Change of registered office address 14 May 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 April 2015
CH01 - Change of particulars for director 12 March 2015
AP01 - Appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP03 - Appointment of secretary 02 March 2015
TM02 - Termination of appointment of secretary 26 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 21 January 2014
AP03 - Appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP03 - Appointment of secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AA - Annual Accounts 23 March 2010
TM01 - Termination of appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 20 March 2000
288a - Notice of appointment of directors or secretaries 14 October 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 27 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 21 June 1996
363s - Annual Return 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
AA - Annual Accounts 29 March 1996
288 - N/A 24 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
AA - Annual Accounts 12 March 1994
AA - Annual Accounts 03 October 1993
288 - N/A 16 July 1993
288 - N/A 07 July 1993
363s - Annual Return 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 14 August 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
AA - Annual Accounts 11 October 1991
288 - N/A 09 September 1991
363b - Annual Return 29 August 1991
288 - N/A 26 April 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
288 - N/A 22 May 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
288 - N/A 28 September 1989
288 - N/A 28 September 1989
288 - N/A 08 June 1989
AA - Annual Accounts 06 June 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 20 January 1989
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
288 - N/A 23 July 1987
363 - Annual Return 17 January 1987
288 - N/A 18 December 1986
288 - N/A 03 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.