About

Registered Number: 05316617
Date of Incorporation: 20/12/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Nicholson House, 41 Thames Street, Weybridge, Surrey, KT13 8JG

 

Having been setup in 2004, Fairwood House Management Company Ltd has its registered office in Weybridge, Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Campbell, Paul, Rodgers, Peter Stuart, Newman, Aran Kildare, Woodley, Carolyn Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Paul 18 February 2006 - 1
RODGERS, Peter Stuart 03 October 2007 - 1
NEWMAN, Aran Kildare 18 January 2006 24 October 2007 1
WOODLEY, Carolyn Anne 18 February 2006 24 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 21 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 22 October 2008
287 - Change in situation or address of Registered Office 28 March 2008
363s - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.