Fairhill (hemel Hempstead) Management Company Limited LETCHWORTH GARDEN CITY


Founded in 1990, Fairhill (hemel Hempstead) Management Company, classified under reg no. 02501591 is an active company. Currently registered at 608 Jubilee Road SG6 1NE, Letchworth Garden City the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Graham N., Michael H. and Peter C. and others. Of them, Helen S. has been with the company the longest, being appointed on 14 April 2003 and Graham N. has been with the company for the least time - from 10 June 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fairhill (hemel Hempstead) Management Company Limited Address / Contact

Office Address 608 Jubilee Road
Town Letchworth Garden City
Post code SG6 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02501591
Date of Incorporation Mon, 14th May 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Proactive Block Management Limited

Position: Corporate Secretary

Appointed: 01 January 2022

Graham N.

Position: Director

Appointed: 10 June 2019

Michael H.

Position: Director

Appointed: 20 February 2015

Peter C.

Position: Director

Appointed: 18 October 2006

Helen S.

Position: Director

Appointed: 14 April 2003

Carl M.

Position: Director

Appointed: 11 June 2019

Resigned: 24 August 2020

Yvonne B.

Position: Director

Appointed: 18 April 2017

Resigned: 23 May 2019

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 31 December 2021

Julie M.

Position: Director

Appointed: 01 September 2009

Resigned: 08 December 2020

Julie M.

Position: Director

Appointed: 14 April 2003

Resigned: 09 February 2007

Clive H.

Position: Director

Appointed: 27 October 2001

Resigned: 28 April 2003

Keith C.

Position: Director

Appointed: 18 October 2001

Resigned: 14 April 2003

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Resigned: 02 June 2011

Tracey R.

Position: Director

Appointed: 01 September 2000

Resigned: 14 April 2003

Tracey R.

Position: Secretary

Appointed: 26 October 1999

Resigned: 01 September 2000

Jenny W.

Position: Director

Appointed: 06 June 1998

Resigned: 19 July 2000

Angela P.

Position: Director

Appointed: 28 August 1997

Resigned: 01 September 1999

Gary S.

Position: Secretary

Appointed: 28 August 1997

Resigned: 01 September 1999

John M.

Position: Secretary

Appointed: 29 October 1996

Resigned: 28 August 1997

Amanda E.

Position: Secretary

Appointed: 19 August 1996

Resigned: 29 October 1996

Paul C.

Position: Director

Appointed: 07 November 1995

Resigned: 01 March 1998

Tara B.

Position: Director

Appointed: 07 November 1995

Resigned: 18 October 2001

Amanda E.

Position: Director

Appointed: 07 November 1995

Resigned: 28 August 1997

Charles B.

Position: Secretary

Appointed: 20 April 1993

Resigned: 19 August 1996

Robert F.

Position: Director

Appointed: 20 April 1993

Resigned: 16 June 1994

Clare P.

Position: Director

Appointed: 20 April 1993

Resigned: 19 August 1996

Jill W.

Position: Director

Appointed: 20 April 1993

Resigned: 07 November 1995

Christopher P.

Position: Director

Appointed: 14 May 1992

Resigned: 21 April 1993

Rani D.

Position: Director

Appointed: 14 May 1992

Resigned: 21 April 1993

Judith S.

Position: Secretary

Appointed: 14 May 1992

Resigned: 20 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets27 64224 57625 53224 5035252
Net Assets Liabilities21 66318 73120 13122 0315252
Other
Creditors5 9795 8455 4012 472  
Net Current Assets Liabilities21 66318 73120 13122 0315252
Total Assets Less Current Liabilities21 66318 73120 13122 0315252

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 11th, July 2023
Free Download (3 pages)

Company search