Fairview Holdings Limited MIDDLESEX


Fairview Holdings started in year 2000 as Private Limited Company with registration number 04081726. The Fairview Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Middlesex at 50 Lancaster Road. Postal code: EN2 0BY. Since 2004/01/07 Fairview Holdings Limited is no longer carrying the name General London Constructors Holdings.

Currently there are 7 directors in the the firm, namely Matthew C., Simon G. and Rhys D. and others. In addition one secretary - Jonathan B. - is with the company. Currently 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.

Fairview Holdings Limited Address / Contact

Office Address 50 Lancaster Road
Office Address2 Enfield
Town Middlesex
Post code EN2 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081726
Date of Incorporation Mon, 2nd Oct 2000
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Matthew C.

Position: Director

Appointed: 11 November 2020

Simon G.

Position: Director

Appointed: 23 October 2019

Rhys D.

Position: Director

Appointed: 01 April 2019

Darren M.

Position: Director

Appointed: 13 February 2019

Jonathan S.

Position: Director

Appointed: 18 January 2018

Jonathan B.

Position: Secretary

Appointed: 18 January 2018

Robert W.

Position: Director

Appointed: 19 August 2015

Gerald M.

Position: Director

Appointed: 15 December 2000

Elizabeth C.

Position: Secretary

Appointed: 24 April 2017

Resigned: 31 December 2017

Jeremy G.

Position: Director

Appointed: 15 March 2017

Resigned: 17 September 2018

Michael W.

Position: Director

Appointed: 15 March 2016

Resigned: 30 April 2021

Susan H.

Position: Secretary

Appointed: 24 July 2015

Resigned: 24 April 2017

Jeremy V.

Position: Secretary

Appointed: 19 June 2014

Resigned: 24 July 2015

Jeremy V.

Position: Director

Appointed: 21 May 2014

Resigned: 24 July 2015

Steven G.

Position: Director

Appointed: 19 June 2013

Resigned: 17 August 2015

Martin S.

Position: Director

Appointed: 19 June 2013

Resigned: 19 June 2014

Martin S.

Position: Secretary

Appointed: 30 March 2012

Resigned: 19 June 2014

James H.

Position: Director

Appointed: 20 October 2011

Resigned: 31 December 2017

Michael B.

Position: Director

Appointed: 09 March 2009

Resigned: 30 June 2020

Richard P.

Position: Director

Appointed: 20 February 2007

Resigned: 31 March 2020

John H.

Position: Director

Appointed: 20 February 2007

Resigned: 28 March 2007

Nicholas D.

Position: Director

Appointed: 02 November 2001

Resigned: 31 December 2019

John K.

Position: Director

Appointed: 14 February 2001

Resigned: 13 July 2006

Bernard N.

Position: Director

Appointed: 06 February 2001

Resigned: 10 July 2002

Richard W.

Position: Director

Appointed: 15 December 2000

Resigned: 31 January 2004

Christopher W.

Position: Director

Appointed: 15 December 2000

Resigned: 10 February 2003

Dennis C.

Position: Director

Appointed: 15 December 2000

Resigned: 16 June 2021

Charles C.

Position: Director

Appointed: 15 December 2000

Resigned: 15 May 2013

Ian C.

Position: Director

Appointed: 15 December 2000

Resigned: 31 May 2006

David T.

Position: Secretary

Appointed: 15 December 2000

Resigned: 30 March 2012

Stephen C.

Position: Director

Appointed: 15 December 2000

Resigned: 31 March 2010

Alexander B.

Position: Director

Appointed: 15 December 2000

Resigned: 31 October 2011

Roderick M.

Position: Director

Appointed: 15 December 2000

Resigned: 20 May 2004

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 15 December 2000

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 15 December 2000

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 15 December 2000

People with significant control

The register of PSCs who own or control the company is made up of 8 names. As we found, there is Richard P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nicholas D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard P.

Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jonathan S.

Notified on 22 January 2020
Ceased on 22 January 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Nicholas D.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael W.

Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James H.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Robert W.

Notified on 11 August 2017
Ceased on 11 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Gerald M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

General London Constructors Holdings January 7, 2004
Oval (1597) December 19, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 13th, April 2023
Free Download (40 pages)

Company search

Advertisements