Fairview New Homes (chase Road) Limited MIDDLESEX


Fairview New Homes (chase Road) started in year 1997 as Private Limited Company with registration number 03479204. The Fairview New Homes (chase Road) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Middlesex at 50 Lancaster Road. Postal code: EN2 0BY.

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 New Homes (chase Road) 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 03479204
Date of Incorporation Fri, 5th Dec 1997
Industry Development of building projects
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

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 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

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: 23 May 2014

Resigned: 24 July 2015

Martin S.

Position: Secretary

Appointed: 11 April 2012

Resigned: 19 June 2014

James H.

Position: Director

Appointed: 01 November 2011

Resigned: 31 December 2017

Richard P.

Position: Director

Appointed: 29 November 2010

Resigned: 31 March 2020

Michael B.

Position: Director

Appointed: 29 November 2010

Resigned: 30 June 2020

Charles C.

Position: Director

Appointed: 29 November 2010

Resigned: 15 May 2013

Alexander B.

Position: Director

Appointed: 29 November 2010

Resigned: 15 May 2013

Martin S.

Position: Director

Appointed: 07 April 2009

Resigned: 19 June 2014

John C.

Position: Director

Appointed: 15 October 2007

Resigned: 31 December 2010

Martin S.

Position: Director

Appointed: 16 April 2007

Resigned: 31 December 2020

William B.

Position: Director

Appointed: 16 April 2007

Resigned: 18 December 2009

Ian C.

Position: Director

Appointed: 19 March 2003

Resigned: 31 May 2006

Steven G.

Position: Director

Appointed: 30 July 2002

Resigned: 09 August 2007

Nicholas D.

Position: Director

Appointed: 27 September 2001

Resigned: 31 December 2019

Richard L.

Position: Director

Appointed: 20 March 2001

Resigned: 16 February 2007

David J.

Position: Director

Appointed: 24 May 1999

Resigned: 20 March 2001

David T.

Position: Secretary

Appointed: 29 June 1998

Resigned: 10 April 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 December 1997

Resigned: 05 December 1997

Richard W.

Position: Director

Appointed: 05 December 1997

Resigned: 30 April 2001

Christopher W.

Position: Director

Appointed: 05 December 1997

Resigned: 27 September 2001

Anthony T.

Position: Secretary

Appointed: 05 December 1997

Resigned: 29 June 1998

Stephen C.

Position: Director

Appointed: 05 December 1997

Resigned: 31 March 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1997

Resigned: 05 December 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, 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 filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, July 2023
Free Download (19 pages)

Company search

Advertisements