Fairwater Park Management Company Limited GLOUCESTER


Founded in 1986, Fairwater Park Management Company, classified under reg no. 02071729 is an active company. Currently registered at 2 Fairwater Park GL4 3HF, Gloucester the company has been in the business for thirty eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely Loic P., Lena K. and Pauline C. and others. In addition one secretary - Angella P. - 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.

Fairwater Park Management Company Limited Address / Contact

Office Address 2 Fairwater Park
Office Address2 Barnwood
Town Gloucester
Post code GL4 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02071729
Date of Incorporation Fri, 7th Nov 1986
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Loic P.

Position: Director

Appointed: 17 September 2023

Lena K.

Position: Director

Appointed: 07 October 2022

Pauline C.

Position: Director

Appointed: 28 February 2022

Timothy S.

Position: Director

Appointed: 19 October 2018

Angella P.

Position: Secretary

Appointed: 31 January 2002

Angella P.

Position: Director

Appointed: 15 September 2000

Hilary C.

Position: Director

Appointed: 12 June 2019

Resigned: 21 February 2021

Anthony C.

Position: Director

Appointed: 12 June 2018

Resigned: 21 February 2022

John C.

Position: Director

Appointed: 01 April 2016

Resigned: 12 June 2018

Susan C.

Position: Director

Appointed: 01 April 2016

Resigned: 12 June 2018

Jessica W.

Position: Director

Appointed: 12 October 2007

Resigned: 19 October 2018

Suzanne P.

Position: Director

Appointed: 06 April 2006

Resigned: 28 October 2020

James C.

Position: Director

Appointed: 29 December 2004

Resigned: 05 April 2006

Antony L.

Position: Director

Appointed: 23 April 2004

Resigned: 31 March 2016

Linda C.

Position: Director

Appointed: 25 February 2004

Resigned: 12 October 2007

Frances S.

Position: Director

Appointed: 31 October 2003

Resigned: 25 February 2005

Abdullah P.

Position: Director

Appointed: 15 July 2002

Resigned: 23 April 2004

Caroline D.

Position: Director

Appointed: 08 March 2002

Resigned: 29 December 2004

Steven T.

Position: Director

Appointed: 01 February 2002

Resigned: 07 September 2018

Sally H.

Position: Director

Appointed: 17 December 2001

Resigned: 31 October 2003

Fiona S.

Position: Secretary

Appointed: 21 June 2000

Resigned: 18 January 2002

Fiona S.

Position: Director

Appointed: 26 August 1998

Resigned: 18 January 2002

Anthony L.

Position: Secretary

Appointed: 30 April 1998

Resigned: 21 June 2000

Rebecca H.

Position: Director

Appointed: 21 July 1997

Resigned: 08 March 2002

Anthony L.

Position: Director

Appointed: 25 June 1997

Resigned: 15 September 2000

Geoffrey L.

Position: Secretary

Appointed: 25 June 1997

Resigned: 30 April 1998

Stephen R.

Position: Director

Appointed: 18 April 1995

Resigned: 26 August 1998

Andrew B.

Position: Director

Appointed: 01 February 1995

Resigned: 17 July 1997

Geoffrey L.

Position: Director

Appointed: 07 September 1994

Resigned: 13 July 2002

Carole C.

Position: Director

Appointed: 02 January 1993

Resigned: 01 February 1995

Linda B.

Position: Director

Appointed: 11 December 1991

Resigned: 25 June 1997

Christine B.

Position: Director

Appointed: 11 December 1991

Resigned: 07 September 1994

Keith H.

Position: Director

Appointed: 11 December 1991

Resigned: 17 December 2001

Stanley G.

Position: Director

Appointed: 11 December 1991

Resigned: 02 January 1993

Susan R.

Position: Director

Appointed: 11 December 1991

Resigned: 18 April 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Angella P. This PSC has significiant influence or control over the company,.

Angella P.

Notified on 30 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets4 1381 0311 2472 4424 2035 9655 2993 942
Net Assets Liabilities6 8884 031   -6701 488-5 357
Other
Amount Specific Advance Or Credit Directors   6 2796 0125 0123 1273 127
Amount Specific Advance Or Credit Made In Period Directors    1 2971 0001 885 
Amount Specific Advance Or Credit Repaid In Period Directors    1 030   
Accrued Liabilities Not Expressed Within Creditors Subtotal     624684732
Creditors  2 5866 8366 5876 6353 1278 567
Net Current Assets Liabilities6 8884 031-1 339-4 394-2 384-6702 172-4 625
Total Assets Less Current Liabilities6 8884 031-1 339-4 394-2 384-6702 172-4 625
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 7503 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 2nd, June 2023
Free Download (5 pages)

Company search

Advertisements