Fairview New Homes (properties) Limited MIDDLESEX


Fairview New Homes (properties) started in year 2002 as Private Limited Company with registration number 04622019. The Fairview New Homes (properties) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Middlesex at 50 Lancaster Road. Postal code: EN2 0BY. Since 2010/11/25 Fairview New Homes (properties) Limited is no longer carrying the name West Three Developments.

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 (properties) 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 04622019
Date of Incorporation Thu, 19th Dec 2002
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 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 B.

Position: Secretary

Appointed: 18 January 2018

Jonathan S.

Position: Director

Appointed: 18 January 2018

Robert W.

Position: Director

Appointed: 19 August 2015

Gerald M.

Position: Director

Appointed: 28 March 2003

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

Alexander B.

Position: Director

Appointed: 29 November 2010

Resigned: 15 May 2013

Nicholas D.

Position: Director

Appointed: 29 November 2010

Resigned: 31 December 2019

Michael B.

Position: Director

Appointed: 29 November 2010

Resigned: 30 June 2020

Richard P.

Position: Director

Appointed: 29 November 2010

Resigned: 31 March 2020

Martin S.

Position: Director

Appointed: 07 April 2009

Resigned: 19 June 2014

Martin S.

Position: Director

Appointed: 16 April 2007

Resigned: 31 December 2020

William B.

Position: Director

Appointed: 16 April 2007

Resigned: 18 December 2009

Steven G.

Position: Director

Appointed: 09 November 2006

Resigned: 09 August 2007

David T.

Position: Secretary

Appointed: 28 March 2003

Resigned: 10 April 2012

Dennis C.

Position: Director

Appointed: 28 March 2003

Resigned: 11 April 2006

Stephen P.

Position: Director

Appointed: 28 March 2003

Resigned: 31 December 2009

James B.

Position: Director

Appointed: 28 March 2003

Resigned: 30 June 2004

Brian H.

Position: Director

Appointed: 28 March 2003

Resigned: 29 June 2004

Stephen C.

Position: Director

Appointed: 28 March 2003

Resigned: 31 March 2010

Dechert Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2002

Resigned: 28 March 2003

Dechert Nominees Limited

Position: Corporate Director

Appointed: 19 December 2002

Resigned: 28 March 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, 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
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

West Three Developments November 25, 2010
Ibis (811) April 8, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, July 2023
Free Download (20 pages)

Company search

Advertisements