Fairway Rise Management Company Limited TAUNTON


Fairway Rise Management Company started in year 1982 as Private Limited Company with registration number 01676012. The Fairway Rise Management Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Taunton at 1st Floor 1 Chartfield House. Postal code: TA1 4AS.

The firm has 2 directors, namely Andrew F., Colin R.. Of them, Colin R. has been with the company the longest, being appointed on 21 January 2009 and Andrew F. has been with the company for the least time - from 24 July 2019. At the moment 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.

Fairway Rise Management Company Limited Address / Contact

Office Address 1st Floor 1 Chartfield House
Office Address2 Castle Street
Town Taunton
Post code TA1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01676012
Date of Incorporation Fri, 5th Nov 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Andrew F.

Position: Director

Appointed: 24 July 2019

Alpha Housing Services Limited

Position: Corporate Secretary

Appointed: 04 December 2014

Colin R.

Position: Director

Appointed: 21 January 2009

Steve F.

Position: Director

Appointed: 04 December 2014

Resigned: 06 March 2019

Giles W.

Position: Secretary

Appointed: 15 August 2007

Resigned: 04 December 2014

Colin L.

Position: Secretary

Appointed: 08 March 2005

Resigned: 16 August 2007

Colin L.

Position: Director

Appointed: 26 January 1999

Resigned: 16 August 2007

Robin L.

Position: Director

Appointed: 26 January 1999

Resigned: 04 December 2014

Maurice S.

Position: Director

Appointed: 07 October 1993

Resigned: 23 August 1995

Denise L.

Position: Secretary

Appointed: 14 December 1991

Resigned: 25 August 2004

Linda M.

Position: Director

Appointed: 14 December 1991

Resigned: 26 January 1999

Mary H.

Position: Director

Appointed: 14 December 1991

Resigned: 22 April 1994

Jasmine S.

Position: Director

Appointed: 14 December 1991

Resigned: 07 December 1993

John D.

Position: Director

Appointed: 14 December 1991

Resigned: 26 January 1999

Charles P.

Position: Director

Appointed: 14 December 1991

Resigned: 13 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6868       
Balance Sheet
Current Assets 5895898088088889736868
Debtors6868       
Net Assets Liabilities       6868
Reserves/Capital
Called Up Share Capital6868       
Shareholder Funds6868       
Other
Creditors 521521740740820905673 
Net Current Assets Liabilities 6868686868686868
Number Shares Allotted 68       
Par Value Share 1       
Share Capital Allotted Called Up Paid6868       
Total Assets Less Current Liabilities686868686868686868

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements