About

Registered Number: 03021429
Date of Incorporation: 14/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Western Permanent Property, 46 Whitchurch Road, Cardiff, South Glamorgan, CF14 3LX

 

Fairwater Road Management Company Ltd was registered on 14 February 1995 and are based in Cardiff, it's status is listed as "Active". The company has 13 directors listed as Gregory, Neil Richard Alistair, Gifford, Hugh, Britton, Nicola, Harries, Richard, Hayden, Charlotte Margaret, Jones, Adrian Morgan, Jones, Helen Lowri, Laing, Charlotte Margaret, Mckay, James Strang, Morgan Jones, Adrian, Palliser, Marion, Price, Alan Edward, Solanki, Tara in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Hugh 02 April 2015 - 1
BRITTON, Nicola 12 February 1999 01 January 2005 1
HARRIES, Richard 13 October 1995 12 February 1999 1
HAYDEN, Charlotte Margaret 11 August 2004 17 February 2010 1
JONES, Adrian Morgan 01 January 2005 31 January 2005 1
JONES, Helen Lowri 01 January 2005 22 October 2012 1
LAING, Charlotte Margaret 19 April 2010 12 February 2012 1
MCKAY, James Strang 06 March 2002 25 June 2004 1
MORGAN JONES, Adrian 18 February 2010 22 October 2012 1
PALLISER, Marion 29 September 1999 05 May 2004 1
PRICE, Alan Edward 13 October 1995 29 September 1999 1
SOLANKI, Tara 04 October 2010 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Neil Richard Alistair 18 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AP03 - Appointment of secretary 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD01 - Change of registered office address 30 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
AA - Annual Accounts 14 June 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 30 January 2003
288a - Notice of appointment of directors or secretaries 15 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 04 March 1996
287 - Change in situation or address of Registered Office 22 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1996
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
287 - Change in situation or address of Registered Office 03 March 1995
NEWINC - New incorporation documents 14 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.