Fairview New Homes (beeston) Limited MIDDLESEX


Fairview New Homes (beeston) started in year 1996 as Private Limited Company with registration number 03159205. The Fairview New Homes (beeston) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Middlesex at 50 Lancaster Road. Postal code: EN2 0BY. Since 24th December 1999 Fairview New Homes (beeston) Limited is no longer carrying the name Fairview New Homes (eastern Avenue).

At the moment there are 3 directors in the the firm, namely Jonathan S., Robert W. and Gerald M.. In addition one secretary - Jonathan B. - is with the company. At the moment 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 New Homes (beeston) 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 03159205
Date of Incorporation Thu, 15th Feb 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 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 Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jonathan S.

Position: Director

Appointed: 13 December 2023

Jonathan B.

Position: Secretary

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

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: 07 April 2009

Resigned: 19 June 2014

William B.

Position: Director

Appointed: 16 April 2007

Resigned: 27 May 2009

Martin S.

Position: Director

Appointed: 16 April 2007

Resigned: 27 May 2009

Steven G.

Position: Director

Appointed: 30 July 2002

Resigned: 09 August 2007

Richard L.

Position: Director

Appointed: 20 March 2001

Resigned: 16 February 2007

David J.

Position: Director

Appointed: 24 May 1999

Resigned: 20 March 2001

Martin J.

Position: Director

Appointed: 24 May 1999

Resigned: 30 July 2002

David T.

Position: Secretary

Appointed: 30 June 1998

Resigned: 10 April 2012

Anthony T.

Position: Secretary

Appointed: 20 March 1997

Resigned: 30 June 1998

Alan E.

Position: Director

Appointed: 29 April 1996

Resigned: 23 July 1996

Stephen C.

Position: Director

Appointed: 29 April 1996

Resigned: 20 April 2009

James A.

Position: Director

Appointed: 29 April 1996

Resigned: 23 July 1996

Ian C.

Position: Director

Appointed: 29 April 1996

Resigned: 23 July 1996

Charles C.

Position: Director

Appointed: 29 April 1996

Resigned: 23 July 1996

Dennis C.

Position: Director

Appointed: 29 April 1996

Resigned: 23 July 1996

John C.

Position: Director

Appointed: 29 April 1996

Resigned: 27 May 2009

Christopher W.

Position: Director

Appointed: 29 April 1996

Resigned: 23 July 1996

Richard W.

Position: Director

Appointed: 01 March 1996

Resigned: 30 April 2001

David L.

Position: Secretary

Appointed: 01 March 1996

Resigned: 20 March 1997

David L.

Position: Director

Appointed: 01 March 1996

Resigned: 29 April 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1996

Resigned: 01 March 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 February 1996

Resigned: 01 March 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 February 1996

Resigned: 01 March 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, 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 And Wales
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 New Homes (eastern Avenue) December 24, 1999
Fairview New Homes (dartford) December 16, 1999
Bramyn April 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, October 2023
Free Download (5 pages)

Company search

Advertisements