Fairview New Homes (colindale) Limited MIDDLESEX


Founded in 1999, Fairview New Homes (colindale), classified under reg no. 03770488 is an active company. Currently registered at 50 Lancaster Road EN2 0BY, Middlesex the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 17th Oct 2006 Fairview New Homes (colindale) Limited is no longer carrying the name Fairview New Homes (cambridge).

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 New Homes (colindale) 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 03770488
Date of Incorporation Mon, 10th May 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 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 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 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

Charles C.

Position: Director

Appointed: 29 November 2010

Resigned: 15 May 2013

Michael B.

Position: Director

Appointed: 29 November 2010

Resigned: 30 June 2020

Alexander B.

Position: Director

Appointed: 29 November 2010

Resigned: 15 May 2013

Nicholas D.

Position: Director

Appointed: 29 November 2010

Resigned: 31 December 2019

Martin S.

Position: Director

Appointed: 07 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

Richard P.

Position: Secretary

Appointed: 19 October 2006

Resigned: 20 October 2006

Richard P.

Position: Director

Appointed: 19 October 2006

Resigned: 31 March 2020

Steven G.

Position: Director

Appointed: 30 July 2002

Resigned: 09 August 2007

Richard L.

Position: Director

Appointed: 20 March 2001

Resigned: 16 February 2007

John C.

Position: Director

Appointed: 24 May 1999

Resigned: 19 October 2006

David J.

Position: Director

Appointed: 24 May 1999

Resigned: 20 March 2001

Martin J.

Position: Director

Appointed: 24 May 1999

Resigned: 30 July 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 May 1999

Resigned: 10 May 1999

Richard W.

Position: Director

Appointed: 10 May 1999

Resigned: 30 April 2001

David T.

Position: Secretary

Appointed: 10 May 1999

Resigned: 10 April 2012

Stephen C.

Position: Director

Appointed: 10 May 1999

Resigned: 31 March 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1999

Resigned: 10 May 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Fairview New Homes Limited from Enfield, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
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 (cambridge) October 17, 2006

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