Fairview Industrial Estate Management Co Limited ASHFORD


Fairview Industrial Estate Management started in year 2000 as Private Limited Company with registration number 04110769. The Fairview Industrial Estate Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH.

The company has 3 directors, namely Adrian D., Jeffrey N. and Frosina O.. Of them, Jeffrey N., Frosina O. have been with the company the longest, being appointed on 1 June 2018 and Adrian D. has been with the company for the least time - from 9 August 2019. 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 - Graham B. who worked with the the company until 22 June 2016.

Fairview Industrial Estate Management Co Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110769
Date of Incorporation Mon, 20th Nov 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Adrian D.

Position: Director

Appointed: 09 August 2019

Jeffrey N.

Position: Director

Appointed: 01 June 2018

Frosina O.

Position: Director

Appointed: 01 June 2018

Dane H.

Position: Director

Appointed: 01 June 2018

Resigned: 30 April 2021

Mary H.

Position: Director

Appointed: 01 June 2018

Resigned: 30 April 2021

Trevor M.

Position: Director

Appointed: 22 June 2016

Resigned: 21 June 2017

Anthony S.

Position: Director

Appointed: 22 June 2016

Resigned: 01 June 2018

Darrell H.

Position: Director

Appointed: 23 January 2001

Resigned: 22 June 2016

Graham B.

Position: Secretary

Appointed: 23 January 2001

Resigned: 22 June 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2000

Resigned: 20 November 2000

London Law Services Limited

Position: Nominee Director

Appointed: 20 November 2000

Resigned: 20 November 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 7 names. As BizStats established, there is Equip247Uk Limited from Ashford, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Mary H. This PSC owns 25-50% shares. The third one is Adrian D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Equip247uk Limited

4 Fairview Industrial Park Hamstreet Rd Ruckinge Hamstreet Road, Ruckinge, Ashford, TN26 2PL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10702853
Notified on 30 April 2021
Nature of control: 25-50% shares

Mary H.

Notified on 23 August 2017
Ceased on 30 April 2021
Nature of control: 25-50% shares

Adrian D.

Notified on 30 April 2021
Ceased on 30 April 2021
Nature of control: 25-50% shares

Dane H.

Notified on 23 August 2017
Ceased on 30 April 2021
Nature of control: 25-50% shares

Anthony S.

Notified on 22 June 2016
Ceased on 1 June 2018
Nature of control: 25-50% shares

Frosina O.

Notified on 21 June 2017
Ceased on 23 August 2017
Nature of control: 25-50% shares

Trevor M.

Notified on 22 June 2016
Ceased on 21 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth11
Balance Sheet
Current Assets11
Reserves/Capital
Called Up Share Capital11
Shareholder Funds11
Other
Net Assets Liability Excluding Pension Asset Liability11
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements