Fairview New Homes (lawn Road) Limited ENFIELD


Fairview New Homes (lawn Road) started in year 2014 as Private Limited Company with registration number 08849805. The Fairview New Homes (lawn Road) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Enfield at 50 Lancaster Road. Postal code: EN2 0BY. Since 2014-02-11 Fairview New Homes (lawn Road) Limited is no longer carrying the name De Facto 2085.

At the moment there are 7 directors in the the company, namely Matthew C., Simon G. and Rhys D. and others. In addition one secretary - Jonathan B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fairview New Homes (lawn Road) Limited Address / Contact

Office Address 50 Lancaster Road
Town Enfield
Post code EN2 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08849805
Date of Incorporation Fri, 17th Jan 2014
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 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: 11 February 2014

Elizabeth C.

Position: Secretary

Appointed: 24 April 2017

Resigned: 31 December 2017

Jeremy G.

Position: Director

Appointed: 15 March 2017

Resigned: 17 September 2018

James H.

Position: Director

Appointed: 15 March 2016

Resigned: 31 December 2017

Michael W.

Position: Director

Appointed: 15 March 2016

Resigned: 30 April 2021

Susan H.

Position: Secretary

Appointed: 24 July 2015

Resigned: 24 April 2017

Michael B.

Position: Director

Appointed: 24 July 2015

Resigned: 30 June 2020

Jeremy V.

Position: Secretary

Appointed: 19 June 2014

Resigned: 24 July 2015

Jeremy V.

Position: Director

Appointed: 23 May 2014

Resigned: 24 July 2015

Nicholas D.

Position: Director

Appointed: 18 March 2014

Resigned: 31 December 2019

Richard P.

Position: Director

Appointed: 11 February 2014

Resigned: 31 March 2020

Martin S.

Position: Secretary

Appointed: 11 February 2014

Resigned: 19 June 2014

Martin S.

Position: Director

Appointed: 11 February 2014

Resigned: 19 June 2014

Richard S.

Position: Director

Appointed: 17 January 2014

Resigned: 11 February 2014

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 17 January 2014

Resigned: 11 February 2014

Travers Smith Limited

Position: Corporate Director

Appointed: 17 January 2014

Resigned: 11 February 2014

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2014

Resigned: 11 February 2014

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, 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

De Facto 2085 February 11, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (16 pages)

Company search

Advertisements