Fairview New Homes Limited MIDDLESEX


Founded in 2000, Fairview New Homes, classified under reg no. 04081723 is an active company. Currently registered at 50 Lancaster Road EN2 0BY, Middlesex the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 3, 2005 Fairview New Homes Limited is no longer carrying the name General London Constructors.

At present 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 present 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 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 04081723
Date of Incorporation Mon, 2nd Oct 2000
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 24 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 Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 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 December 2000

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: 14 January 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: 21 May 2014

Resigned: 24 July 2015

Martin S.

Position: Secretary

Appointed: 11 April 2012

Resigned: 19 June 2014

James H.

Position: Director

Appointed: 20 October 2011

Resigned: 31 December 2017

Steven G.

Position: Director

Appointed: 20 October 2011

Resigned: 17 August 2015

Martin S.

Position: Director

Appointed: 25 February 2009

Resigned: 19 June 2014

Giles V.

Position: Director

Appointed: 17 October 2007

Resigned: 09 July 2010

Michael B.

Position: Director

Appointed: 18 April 2007

Resigned: 30 June 2020

John H.

Position: Director

Appointed: 19 September 2005

Resigned: 28 March 2007

Richard P.

Position: Director

Appointed: 19 September 2005

Resigned: 31 March 2020

John C.

Position: Director

Appointed: 19 September 2005

Resigned: 31 December 2010

Nicholas D.

Position: Director

Appointed: 02 November 2001

Resigned: 17 April 2019

John K.

Position: Director

Appointed: 14 March 2001

Resigned: 13 July 2006

Bernard N.

Position: Director

Appointed: 14 March 2001

Resigned: 10 July 2002

Alexander B.

Position: Director

Appointed: 15 December 2000

Resigned: 31 October 2011

David T.

Position: Secretary

Appointed: 15 December 2000

Resigned: 10 April 2012

Stephen C.

Position: Director

Appointed: 15 December 2000

Resigned: 31 March 2010

Roderick M.

Position: Director

Appointed: 15 December 2000

Resigned: 20 May 2004

Richard W.

Position: Director

Appointed: 15 December 2000

Resigned: 31 January 2004

Christopher W.

Position: Director

Appointed: 15 December 2000

Resigned: 10 February 2003

Dennis C.

Position: Director

Appointed: 15 December 2000

Resigned: 16 June 2021

Charles C.

Position: Director

Appointed: 15 December 2000

Resigned: 15 May 2013

Ian C.

Position: Director

Appointed: 15 December 2000

Resigned: 31 May 2006

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 15 December 2000

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 15 December 2000

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 15 December 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Fairview Holdings Limited from Enfield, England. The abovementioned PSC is classified 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 Holdings 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 04081726
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

General London Constructors October 3, 2005
Oval (1598) December 14, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, April 2023
Free Download (26 pages)

Company search

Advertisements