Fairview Gardens Management Company Limited DEAL


Founded in 2000, Fairview Gardens Management Company, classified under reg no. 04063105 is an active company. Currently registered at 46-47 The Strand CT14 7DX, Deal the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Simon B., appointed on 10 September 2002. In addition, a secretary was appointed - Simon B., appointed on 10 September 2002. 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 - Philip N. who worked with the the company until 6 August 2002.

Fairview Gardens Management Company Limited Address / Contact

Office Address 46-47 The Strand
Office Address2 Walmer
Town Deal
Post code CT14 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063105
Date of Incorporation Fri, 25th Aug 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Simon B.

Position: Secretary

Appointed: 10 September 2002

Simon B.

Position: Director

Appointed: 10 September 2002

Paul R.

Position: Director

Appointed: 30 April 2003

Resigned: 01 December 2016

Emma D.

Position: Director

Appointed: 10 September 2002

Resigned: 30 April 2003

Ruth C.

Position: Director

Appointed: 10 September 2002

Resigned: 01 August 2014

Kevin S.

Position: Director

Appointed: 29 August 2000

Resigned: 10 September 2002

Andrew F.

Position: Director

Appointed: 29 August 2000

Resigned: 10 September 2002

Philip N.

Position: Secretary

Appointed: 29 August 2000

Resigned: 06 August 2002

Philip N.

Position: Director

Appointed: 29 August 2000

Resigned: 10 September 2002

Stuart R.

Position: Director

Appointed: 29 August 2000

Resigned: 10 September 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2000

Resigned: 29 August 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 August 2000

Resigned: 29 August 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Simon B. The abovementioned PSC has significiant influence or control over this company,.

Simon B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 2941 4951 4731 6891 6582 280
Net Assets Liabilities1 2981 1351 0771 293472816
Other
Creditors9963603963961 1861 464
Net Current Assets Liabilities1 2981 1351 0771 293472816
Total Assets Less Current Liabilities1 2981 1351 0771 293472816

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements