Fairlawns Management Company (paignton) Limited TORQUAY


Fairlawns Management Company (paignton) started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04727261. The Fairlawns Management Company (paignton) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Torquay at 184 Union Street. Postal code: TQ2 5QP.

The company has 7 directors, namely David E., Linda H. and John B. and others. Of them, Elizabeth B. has been with the company the longest, being appointed on 7 November 2006 and David E. has been with the company for the least time - from 22 November 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nigel C. who worked with the the company until 1 April 2004.

Fairlawns Management Company (paignton) Limited Address / Contact

Office Address 184 Union Street
Town Torquay
Post code TQ2 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04727261
Date of Incorporation Tue, 8th Apr 2003
Industry Residents property management
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (255 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David E.

Position: Director

Appointed: 22 November 2018

Linda H.

Position: Director

Appointed: 31 March 2017

John B.

Position: Director

Appointed: 30 March 2017

Brenda L.

Position: Director

Appointed: 30 March 2017

Carrick Johnson Management Services Limited

Position: Corporate Secretary

Appointed: 04 January 2017

Patricia C.

Position: Director

Appointed: 08 December 2011

Sheila H.

Position: Director

Appointed: 14 June 2007

Elizabeth B.

Position: Director

Appointed: 07 November 2006

Karen T.

Position: Director

Appointed: 26 January 2010

Resigned: 29 November 2019

George C.

Position: Director

Appointed: 04 September 2008

Resigned: 08 December 2011

Tms South West Limited

Position: Corporate Secretary

Appointed: 22 April 2008

Resigned: 25 December 2016

Graham D.

Position: Director

Appointed: 16 November 2006

Resigned: 30 November 2009

Valerie C.

Position: Director

Appointed: 16 November 2006

Resigned: 01 October 2022

Lilian C.

Position: Director

Appointed: 07 November 2006

Resigned: 04 January 2014

Freda E.

Position: Director

Appointed: 07 November 2006

Resigned: 28 January 2018

Muriel A.

Position: Director

Appointed: 07 November 2006

Resigned: 21 October 2014

Wyse Homes Ltd

Position: Corporate Secretary

Appointed: 24 October 2006

Resigned: 06 May 2008

Cosy Lettings Managing Agents

Position: Corporate Secretary

Appointed: 01 October 2003

Resigned: 24 October 2006

Raymond C.

Position: Director

Appointed: 08 April 2003

Resigned: 02 February 2015

Nigel C.

Position: Secretary

Appointed: 08 April 2003

Resigned: 01 April 2004

Nigel C.

Position: Director

Appointed: 08 April 2003

Resigned: 01 September 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements