Fairdene 4 (netherne On The Hill) Management Company Limited BRIGHTON


Fairdene 4 (netherne On The Hill) Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05216398. The Fairdene 4 (netherne On The Hill) Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Brighton at C/o Stiles Harold Williams Partnership Llp Lees House. Postal code: BN1 3FE.

The firm has 3 directors, namely John S., Richard J. and Ashley F.. Of them, Ashley F. has been with the company the longest, being appointed on 26 June 2019 and John S. has been with the company for the least time - from 27 October 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher G. who worked with the the firm until 1 April 2017.

Fairdene 4 (netherne On The Hill) Management Company Limited Address / Contact

Office Address C/o Stiles Harold Williams Partnership Llp Lees House
Office Address2 Dyke Road
Town Brighton
Post code BN1 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05216398
Date of Incorporation Fri, 27th Aug 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

John S.

Position: Director

Appointed: 27 October 2022

Richard J.

Position: Director

Appointed: 26 November 2019

Ashley F.

Position: Director

Appointed: 26 June 2019

Stiles Harold Williams Partnership Llp

Position: Corporate Secretary

Appointed: 01 August 2017

Enrico F.

Position: Director

Appointed: 14 February 2020

Resigned: 01 December 2021

Matthew F.

Position: Director

Appointed: 01 January 2017

Resigned: 26 June 2019

Daniel C.

Position: Director

Appointed: 21 December 2015

Resigned: 30 October 2020

Stephen B.

Position: Director

Appointed: 16 June 2015

Resigned: 20 February 2017

Suzanne C.

Position: Director

Appointed: 26 June 2013

Resigned: 20 February 2017

Christopher G.

Position: Secretary

Appointed: 05 December 2008

Resigned: 01 April 2017

Geraldine H.

Position: Director

Appointed: 03 March 2008

Resigned: 06 April 2011

Tracy G.

Position: Director

Appointed: 03 March 2008

Resigned: 01 April 2011

James J.

Position: Director

Appointed: 03 March 2008

Resigned: 26 June 2013

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 27 August 2004

Resigned: 03 March 2008

Rmg Asset Management Limited

Position: Corporate Director

Appointed: 27 August 2004

Resigned: 03 March 2008

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 2004

Resigned: 05 December 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Stephen B. This PSC has 25-50% voting rights. Another entity in the PSC register is Suzanne C. This PSC and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Ceased on 11 April 2017
Nature of control: 25-50% voting rights

Suzanne C.

Notified on 6 April 2016
Ceased on 11 April 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, September 2023
Free Download (3 pages)

Company search