About

Registered Number: 06766774
Date of Incorporation: 05/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 9 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT,

 

The Fairview Gardener Ltd was founded on 05 December 2008 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Satterthwaite, Glenn, Turner, Paul, Temple Secretaries Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SATTERTHWAITE, Glenn 01 April 2016 - 1
TURNER, Paul 05 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 05 December 2008 05 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 28 March 2020
CS01 - N/A 17 December 2019
PSC04 - N/A 17 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 January 2019
PSC04 - N/A 14 December 2018
PSC04 - N/A 14 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 05 October 2016
SH01 - Return of Allotment of shares 30 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
395 - Particulars of a mortgage or charge 22 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
NEWINC - New incorporation documents 05 December 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 April 2009 Outstanding

N/A

Debenture 27 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.