About

Registered Number: 01592862
Date of Incorporation: 22/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Flat 10 Fairways 15 Uphill Road North, Weston-Super-Mare, Somerset, BS23 4NB,

 

Fairways (Weston-super-mare) Management Company Ltd was registered on 22 October 1981 with its registered office in Somerset, it's status is listed as "Active". There are 43 directors listed as Williams, Darren James, Gould, Arian, Guy, Marion, Jerram, Simeon Frederick Caedmon, Mcconnachie, James, Penrose, Tracey, Purnell, Barry, Sanford, Patricia, Thomas, Margaret Ann, Williams, Darren James, Allen, David James, Bennett, William, Bidmead, Andrew Paul, Brockenshaw, Phyllis, Brown, Brian Gordon, Brown, Marilyn Susanann, Clifton, Glenys, Collard, Kathlyn May, Crawford, Colin, Crawford, Margaret Macauley, Dean, Edwin Arthur Frederick, Dean, Sheila Theresa, Dunn, Charles Henry, Guy, Leslie Ronald, Herwig, Lilian Elsie, Highnam, Rose Alice, Howe, Kenneth, Livesey, David George, Matthews, Anne, Maughan, Horace Charles, Milford, Thomas Roderick, Miller, Mary Gillian, Millican, Yvonne Muriel, Perry, David John, Rewse, John Allen, Rewse, Vybret Patricia, Sanford, Colin Roy, Sherry, Breda, Slater, Patrica, Squire, Hugh Arthur, Stanley, Terence Frank, Thomas, Stanley Charles, Woolley, Edith for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Arian 06 January 2020 - 1
GUY, Marion 17 April 1996 - 1
JERRAM, Simeon Frederick Caedmon 14 January 2015 - 1
MCCONNACHIE, James 24 January 2020 - 1
PENROSE, Tracey 22 December 2019 - 1
PURNELL, Barry 31 January 2019 - 1
SANFORD, Patricia 12 September 2017 - 1
THOMAS, Margaret Ann 22 October 2018 - 1
WILLIAMS, Darren James 01 March 2016 - 1
ALLEN, David James 15 June 1999 08 January 2002 1
BENNETT, William N/A 27 November 2002 1
BIDMEAD, Andrew Paul 03 October 2008 31 January 2019 1
BROCKENSHAW, Phyllis N/A 01 August 2002 1
BROWN, Brian Gordon 30 November 2005 31 August 2019 1
BROWN, Marilyn Susanann 13 April 2007 03 October 2008 1
CLIFTON, Glenys 27 November 2002 28 October 2018 1
COLLARD, Kathlyn May 27 April 2018 01 November 2018 1
CRAWFORD, Colin 09 September 2010 10 November 2011 1
CRAWFORD, Margaret Macauley 10 November 2011 14 January 2015 1
DEAN, Edwin Arthur Frederick N/A 20 October 2000 1
DEAN, Sheila Theresa 20 October 2000 20 June 2003 1
DUNN, Charles Henry 17 January 2002 31 July 2017 1
GUY, Leslie Ronald N/A 17 April 1996 1
HERWIG, Lilian Elsie N/A 29 May 2009 1
HIGHNAM, Rose Alice N/A 18 April 1998 1
HOWE, Kenneth 29 May 2009 06 May 2011 1
LIVESEY, David George 20 November 2017 22 October 2018 1
MATTHEWS, Anne 01 April 2002 06 January 2006 1
MAUGHAN, Horace Charles 06 January 2006 16 November 2011 1
MILFORD, Thomas Roderick 16 November 2011 01 July 2020 1
MILLER, Mary Gillian 20 June 2003 31 July 2017 1
MILLICAN, Yvonne Muriel N/A 25 July 2000 1
PERRY, David John 08 June 2005 13 April 2007 1
REWSE, John Allen 07 August 2002 10 January 2008 1
REWSE, Vybret Patricia 10 January 2008 09 September 2010 1
SANFORD, Colin Roy 25 July 2000 31 July 2017 1
SHERRY, Breda 12 June 2001 01 March 2002 1
SLATER, Patrica 06 May 2011 01 March 2016 1
SQUIRE, Hugh Arthur N/A 20 April 2005 1
STANLEY, Terence Frank 14 January 2000 13 June 2001 1
THOMAS, Stanley Charles 27 May 1994 12 June 2001 1
WOOLLEY, Edith N/A 14 January 2000 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Darren James 30 November 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 23 January 2020
CS01 - N/A 16 November 2019
TM01 - Termination of appointment of director 16 November 2019
AA - Annual Accounts 21 September 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 17 November 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 30 November 2017
CS01 - N/A 20 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 07 April 2017
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AD01 - Change of registered office address 30 November 2016
CS01 - N/A 30 November 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 13 April 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 02 September 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 08 April 2014
AA01 - Change of accounting reference date 08 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 01 November 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 06 December 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 03 October 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 22 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
AA - Annual Accounts 09 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 02 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 18 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 18 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
363s - Annual Return 05 December 1999
AA - Annual Accounts 05 December 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 08 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 02 December 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 19 November 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 13 November 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 23 November 1994
288 - N/A 16 August 1994
288 - N/A 17 March 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 24 November 1993
AA - Annual Accounts 23 November 1992
363b - Annual Return 23 November 1992
287 - Change in situation or address of Registered Office 09 October 1992
288 - N/A 05 October 1992
288 - N/A 02 December 1991
AA - Annual Accounts 28 November 1991
288 - N/A 28 November 1991
363b - Annual Return 28 November 1991
288 - N/A 01 October 1991
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
363 - Annual Return 19 February 1989
AA - Annual Accounts 19 February 1989
363 - Annual Return 20 January 1989
288 - N/A 15 November 1988
288 - N/A 28 October 1988
288 - N/A 06 June 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
288 - N/A 05 November 1987
288 - N/A 23 May 1987
288 - N/A 11 April 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
288 - N/A 08 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1986
RESOLUTIONS - N/A 22 July 1986
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986
NEWINC - New incorporation documents 22 October 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.