Fairway (maidenhead) Management Company Limited WOKINGHAM


Fairway (maidenhead) Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05439500. The Fairway (maidenhead) Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wokingham at 2-4 Broad Street. Postal code: RG40 1AB.

The firm has 2 directors, namely Krupa P., Anisha P.. Of them, Krupa P., Anisha P. have been with the company the longest, being appointed on 10 February 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Clifford H. who worked with the the firm until 18 October 2017.

Fairway (maidenhead) Management Company Limited Address / Contact

Office Address 2-4 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05439500
Date of Incorporation Thu, 28th Apr 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Krupa P.

Position: Director

Appointed: 10 February 2018

Anisha P.

Position: Director

Appointed: 10 February 2018

Homes Property Services Uk Ltd

Position: Corporate Secretary

Appointed: 18 October 2017

Romain L.

Position: Director

Appointed: 03 December 2012

Resigned: 18 May 2015

Charles W.

Position: Director

Appointed: 15 January 2010

Resigned: 22 May 2020

Panagiotis B.

Position: Director

Appointed: 21 November 2009

Resigned: 28 January 2014

Peter H.

Position: Director

Appointed: 10 July 2008

Resigned: 02 August 2010

Elizabeth S.

Position: Director

Appointed: 27 March 2007

Resigned: 11 May 2007

Richard H.

Position: Director

Appointed: 27 January 2007

Resigned: 24 January 2013

Thomas M.

Position: Director

Appointed: 27 January 2007

Resigned: 11 March 2020

Ian T.

Position: Director

Appointed: 27 January 2007

Resigned: 24 November 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 April 2005

Resigned: 28 April 2005

Michael J.

Position: Director

Appointed: 28 April 2005

Resigned: 17 November 2010

Clifford H.

Position: Secretary

Appointed: 28 April 2005

Resigned: 18 October 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2005

Resigned: 28 April 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Susan L. This PSC has significiant influence or control over the company,.

Susan L.

Notified on 1 September 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank In Hand5 4617 615       
Cash Bank On Hand 7 6158 8902 0412 10411 7385 1547 3154 565
Other
Creditors 7 6158 8902 0412 10411 7385 1547 3154 565
Creditors Due Within One Year5 4617 615       
Other Creditors 7 6158 8902 0412 10411 7385 1547 3154 565
Other Creditors Due Within One Year5 4617 615       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, March 2023
Free Download (6 pages)

Company search

Advertisements