Fairmead Court Maintenance Association Limited CAMBERLEY


Founded in 1965, Fairmead Court Maintenance Association, classified under reg no. 00854070 is an active company. Currently registered at 3 Fairmead Court GU15 2NP, Camberley the company has been in the business for 59 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 9 directors in the the company, namely Marian A., Lizica A. and Christopher I. and others. In addition one secretary - Marian A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fairmead Court Maintenance Association Limited Address / Contact

Office Address 3 Fairmead Court
Office Address2 Gordon Crescent
Town Camberley
Post code GU15 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00854070
Date of Incorporation Mon, 12th Jul 1965
Industry Residents property management
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Marian A.

Position: Secretary

Appointed: 01 January 2016

Marian A.

Position: Director

Appointed: 28 November 2014

Lizica A.

Position: Director

Appointed: 28 November 2014

Christopher I.

Position: Director

Appointed: 17 April 2007

Shirley I.

Position: Director

Appointed: 17 April 2007

Hellen A.

Position: Director

Appointed: 18 April 2006

Linda S.

Position: Director

Appointed: 29 November 2004

Nicholas A.

Position: Director

Appointed: 01 May 2004

Samuel K.

Position: Director

Appointed: 04 March 1991

Sarah K.

Position: Director

Appointed: 04 March 1991

Anthony C.

Position: Secretary

Resigned: 26 June 1992

Ian E.

Position: Director

Appointed: 13 May 2014

Resigned: 28 November 2014

Linda S.

Position: Secretary

Appointed: 06 April 2007

Resigned: 31 December 2015

Nigel A.

Position: Secretary

Appointed: 15 February 2005

Resigned: 17 April 2006

Geoffrey S.

Position: Director

Appointed: 29 November 2004

Resigned: 17 May 2011

Rebecca A.

Position: Director

Appointed: 05 November 2004

Resigned: 17 April 2006

Maria C.

Position: Director

Appointed: 01 July 2004

Resigned: 17 April 2007

Gordon C.

Position: Director

Appointed: 01 July 2004

Resigned: 16 April 2007

Josephine H.

Position: Director

Appointed: 01 May 2004

Resigned: 03 January 2018

Andrew A.

Position: Director

Appointed: 01 May 2004

Resigned: 03 January 2018

Diana H.

Position: Director

Appointed: 30 October 2002

Resigned: 30 June 2004

Simon H.

Position: Director

Appointed: 30 October 2002

Resigned: 30 June 2004

John M.

Position: Director

Appointed: 17 April 1998

Resigned: 30 March 2004

Kathleen M.

Position: Director

Appointed: 17 April 1998

Resigned: 30 March 2004

Janice E.

Position: Director

Appointed: 28 July 1995

Resigned: 05 November 2004

Christopher C.

Position: Director

Appointed: 27 October 1994

Resigned: 17 April 1998

Amanda W.

Position: Secretary

Appointed: 09 October 1994

Resigned: 29 November 2004

Robert P.

Position: Secretary

Appointed: 26 September 1992

Resigned: 09 October 1994

Jillian H.

Position: Director

Appointed: 14 August 1992

Resigned: 28 July 1995

Brian R.

Position: Director

Appointed: 26 June 1992

Resigned: 29 November 2004

Amanda W.

Position: Director

Appointed: 26 June 1992

Resigned: 29 November 2004

Robert P.

Position: Director

Appointed: 25 October 1991

Resigned: 09 October 1994

Teresa N.

Position: Director

Appointed: 28 June 1991

Resigned: 14 August 1992

Geoffrey N.

Position: Director

Appointed: 28 June 1991

Resigned: 14 August 1992

Nita S.

Position: Director

Appointed: 28 June 1991

Resigned: 30 October 2002

Anne E.

Position: Director

Appointed: 04 March 1991

Resigned: 31 March 2014

Ellen B.

Position: Director

Appointed: 04 March 1991

Resigned: 16 October 1991

Isabel C.

Position: Director

Appointed: 04 March 1991

Resigned: 26 June 1992

Anthony C.

Position: Director

Appointed: 04 March 1991

Resigned: 06 March 1993

Samir S.

Position: Director

Appointed: 04 March 1991

Resigned: 30 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 9033 5636 848      
Balance Sheet
Current Assets1 9033 5636 8489 15110 1842 2703 8073 5244 688
Net Assets Liabilities  6 8489 15110 1842 2703 8073 5244 688
Cash Bank In Hand1 9033 518       
Net Assets Liabilities Including Pension Asset Liability1 9033 5186 848      
Reserves/Capital
Shareholder Funds1 9033 5636 848      
Other
Fixed Assets     2 2703 807  
Net Current Assets Liabilities1 9033 5636 8489 15110 1842 2703 8073 5244 688
Total Assets Less Current Liabilities1 9033 5636 8489 15110 1842 2703 8073 5244 688

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements