Fairview New Homes (puckeridge) Limited MIDDLESEX


Fairview New Homes (puckeridge) started in year 1961 as Private Limited Company with registration number 00694306. The Fairview New Homes (puckeridge) company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Middlesex at 50 Lancaster Road. Postal code: EN2 0BY. Since 2013-04-08 Fairview New Homes (puckeridge) Limited is no longer carrying the name Rialto Homes.

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 (puckeridge) 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 00694306
Date of Incorporation Fri, 2nd Jun 1961
Industry Development of building projects
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th 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 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: 14 January 2004

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

Richard P.

Position: Director

Appointed: 15 March 2015

Resigned: 31 March 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

Martin S.

Position: Secretary

Appointed: 11 April 2012

Resigned: 19 June 2014

Nicholas D.

Position: Director

Appointed: 03 March 2010

Resigned: 31 December 2019

Martin S.

Position: Director

Appointed: 07 April 2009

Resigned: 19 June 2014

Andrew S.

Position: Director

Appointed: 03 April 2006

Resigned: 31 December 2009

Barrie K.

Position: Director

Appointed: 03 April 2006

Resigned: 23 December 2009

Stephen C.

Position: Director

Appointed: 05 March 2004

Resigned: 31 March 2010

David T.

Position: Secretary

Appointed: 14 January 2004

Resigned: 10 April 2012

Brian H.

Position: Director

Appointed: 10 March 1998

Resigned: 14 January 2004

Peter A.

Position: Secretary

Appointed: 23 October 1995

Resigned: 14 January 2004

Gordon R.

Position: Director

Appointed: 21 July 1993

Resigned: 08 July 1998

Richard K.

Position: Secretary

Appointed: 09 October 1992

Resigned: 23 October 1995

Wayne H.

Position: Director

Appointed: 10 June 1992

Resigned: 25 August 1995

Stephen P.

Position: Director

Appointed: 18 December 1991

Resigned: 31 December 2009

David T.

Position: Director

Appointed: 18 December 1991

Resigned: 29 September 1995

Peter A.

Position: Director

Appointed: 18 December 1991

Resigned: 14 January 2004

Leonard G.

Position: Director

Appointed: 18 December 1991

Resigned: 10 June 1992

Reginald G.

Position: Director

Appointed: 18 December 1991

Resigned: 10 June 1992

Robert J.

Position: Secretary

Appointed: 18 December 1991

Resigned: 09 October 1992

James B.

Position: Director

Appointed: 18 December 1991

Resigned: 14 January 2004

People with significant control

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

Rialto Homes April 8, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (18 pages)

Company search

Advertisements