Fairview Limited MIDDLESEX


Fairview started in year 1999 as Private Limited Company with registration number 03836526. The Fairview company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Middlesex at 50 Lancaster Road. Postal code: EN2 0BY. Since Tue, 14th Dec 2004 Fairview Limited is no longer carrying the name Fairview Resmat.

At present 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. At present 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 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 03836526
Date of Incorporation Mon, 6th Sep 1999
Industry Development of building projects
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 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 B.

Position: Secretary

Appointed: 18 January 2018

Jonathan S.

Position: Director

Appointed: 18 January 2018

Robert W.

Position: Director

Appointed: 19 August 2015

Gerald M.

Position: Director

Appointed: 15 January 2001

Elizabeth C.

Position: Secretary

Appointed: 24 April 2017

Resigned: 31 December 2017

Jeremy G.

Position: Director

Appointed: 15 March 2017

Resigned: 17 September 2018

Richard P.

Position: Director

Appointed: 15 March 2016

Resigned: 31 March 2020

Michael W.

Position: Director

Appointed: 15 March 2016

Resigned: 30 April 2021

James H.

Position: Director

Appointed: 15 March 2016

Resigned: 31 December 2017

Nicholas D.

Position: Director

Appointed: 15 March 2016

Resigned: 31 December 2019

Michael B.

Position: Director

Appointed: 24 July 2015

Resigned: 30 June 2020

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: 23 May 2014

Resigned: 24 July 2015

Martin S.

Position: Secretary

Appointed: 11 April 2012

Resigned: 19 June 2014

Martin S.

Position: Director

Appointed: 08 April 2009

Resigned: 19 June 2014

William B.

Position: Director

Appointed: 16 April 2007

Resigned: 18 December 2009

Martin S.

Position: Director

Appointed: 16 April 2007

Resigned: 31 December 2020

Steven G.

Position: Director

Appointed: 30 July 2002

Resigned: 09 August 2007

Richard L.

Position: Director

Appointed: 20 March 2001

Resigned: 19 July 2005

Stephen C.

Position: Director

Appointed: 16 September 1999

Resigned: 31 March 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 September 1999

Resigned: 06 September 1999

Ian C.

Position: Director

Appointed: 06 September 1999

Resigned: 19 July 2005

Martin J.

Position: Director

Appointed: 06 September 1999

Resigned: 30 July 2002

David J.

Position: Director

Appointed: 06 September 1999

Resigned: 20 March 2001

Richard W.

Position: Director

Appointed: 06 September 1999

Resigned: 30 April 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1999

Resigned: 06 September 1999

David T.

Position: Secretary

Appointed: 06 September 1999

Resigned: 10 April 2012

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Fairview New Homes Limited from Enfield, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fairview New Homes Limited

50 Lancaster Road, Enfield, EN2 0BY, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 4081723
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fairview Resmat December 14, 2004
Fairview New Homes (gravesend) November 30, 2004

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (17 pages)

Company search

Advertisements