Fairview Cottages Limited NEWBURY


Founded in 2004, Fairview Cottages, classified under reg no. 05176262 is an active company. Currently registered at Garden House RG14 6JS, Newbury the company has been in the business for 20 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2023.

At present there are 7 directors in the the company, namely Patricia R., Stephen S. and James G. and others. In addition one secretary - Giles T. - is with the firm. As of 24 April 2024, there were 6 ex directors - Michael A., Eric N. and others listed below. There were no ex secretaries.

Fairview Cottages Limited Address / Contact

Office Address Garden House
Office Address2 7 Fairview Andover Road
Town Newbury
Post code RG14 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05176262
Date of Incorporation Mon, 12th Jul 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Wed, 30th Apr 2025 (371 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Patricia R.

Position: Director

Appointed: 16 March 2023

Stephen S.

Position: Director

Appointed: 14 December 2022

James G.

Position: Director

Appointed: 28 May 2021

William T.

Position: Director

Appointed: 29 November 2018

Jean R.

Position: Director

Appointed: 12 July 2004

Giles T.

Position: Secretary

Appointed: 12 July 2004

Giles T.

Position: Director

Appointed: 12 July 2004

Nicholas R.

Position: Director

Appointed: 12 July 2004

Michael A.

Position: Director

Appointed: 12 December 2013

Resigned: 29 November 2018

Eric N.

Position: Director

Appointed: 01 September 2004

Resigned: 09 November 2017

Juliet D.

Position: Director

Appointed: 12 July 2004

Resigned: 01 September 2004

Dian M.

Position: Director

Appointed: 12 July 2004

Resigned: 12 December 2013

Irene H.

Position: Nominee Secretary

Appointed: 12 July 2004

Resigned: 12 July 2004

Jan J.

Position: Director

Appointed: 12 July 2004

Resigned: 28 May 2021

Robert M.

Position: Director

Appointed: 12 July 2004

Resigned: 11 January 2022

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 12 July 2004

Resigned: 12 July 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth777      
Balance Sheet
Net Assets Liabilities  7777777
Net Assets Liabilities Including Pension Asset Liability777      
Reserves/Capital
Shareholder Funds777      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset777777777
Number Shares Allotted 77777777
Par Value Share 11111111
Share Capital Allotted Called Up Paid777      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to July 31, 2023
filed on: 5th, August 2023
Free Download (2 pages)

Company search

Advertisements