About

Registered Number: 02736192
Date of Incorporation: 31/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 21 St Andrews Crescent, Cardiff, CF10 3DB

 

Founded in 1992, Fairwood Management Ltd has its registered office in Cardiff. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Chaletzos, Laura Jane, Piper, Andrew John, Anslow, David John, Davies, Gwilym, Donald, Elanor Jayne, Evans, Phyllis Marjorie, Fearnley, Paul Robert, Newman, Irene Frances, Northcott, Raymond George, Winn, Anthony Joseph, Winn, Carole Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALETZOS, Laura Jane 16 May 2014 - 1
PIPER, Andrew John 29 November 2016 - 1
ANSLOW, David John 30 September 1992 01 January 1995 1
DAVIES, Gwilym 18 June 2003 17 January 2018 1
DONALD, Elanor Jayne 18 June 2003 05 June 2008 1
EVANS, Phyllis Marjorie 30 September 1992 01 June 1996 1
FEARNLEY, Paul Robert 31 July 1992 12 March 2001 1
NEWMAN, Irene Frances 10 February 1998 04 November 2016 1
NORTHCOTT, Raymond George 30 September 1992 12 March 2001 1
WINN, Anthony Joseph 18 June 2003 13 April 2018 1
WINN, Carole Ann 31 July 1992 09 April 2002 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 16 April 2018
PSC07 - N/A 16 April 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 17 January 2018
PSC07 - N/A 17 January 2018
CS01 - N/A 17 August 2017
PSC01 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
AA - Annual Accounts 02 June 2017
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 07 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 26 August 2015
TM02 - Termination of appointment of secretary 02 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 20 August 2014
SH01 - Return of Allotment of shares 20 August 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2012
AR01 - Annual Return 16 August 2012
SH01 - Return of Allotment of shares 16 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 17 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 22 December 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 05 June 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 15 June 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 23 August 1999
225 - Change of Accounting Reference Date 06 May 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 10 February 1998
363s - Annual Return 19 September 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 06 March 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1994
363s - Annual Return 17 August 1994
395 - Particulars of a mortgage or charge 29 July 1994
395 - Particulars of a mortgage or charge 29 July 1994
AA - Annual Accounts 09 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1993
363s - Annual Return 10 August 1993
MEM/ARTS - N/A 10 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1993
288 - N/A 15 December 1992
288 - N/A 27 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1992
288 - N/A 18 November 1992
395 - Particulars of a mortgage or charge 17 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1992
NEWINC - New incorporation documents 31 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 June 2000 Fully Satisfied

N/A

Legal charge 10 July 1994 Outstanding

N/A

Fixed and floating charge. 10 July 1994 Outstanding

N/A

Mortgage 07 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.