FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED

FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFAIRBURN COURT RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00711817
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueNo

    What are the latest filings for FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 02, 2024

    2 pagesAP04

    Termination of appointment of Ahf Secretaries Ltd as a secretary on Dec 02, 2024

    1 pagesTM02

    Registered office address changed from Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Dec 02, 2024

    1 pagesAD01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Registered office address changed from 149 Upper Richmond Road London SW15 2TX England to Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX on Apr 22, 2024

    1 pagesAD01

    Secretary's details changed for Ahf Secretaries Ltd on Apr 22, 2024

    1 pagesCH04

    Termination of appointment of Lorraine Herbert as a director on Feb 27, 2024

    1 pagesTM01

    Termination of appointment of William Baldie Sinton as a director on Feb 27, 2024

    1 pagesTM01

    Termination of appointment of Carole Madeleine Tanner as a director on Feb 27, 2024

    1 pagesTM01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Carole Madeleine Tanner as a director on Nov 19, 2022

    1 pagesTM01

    Termination of appointment of Carole Madeleine Tanner as a secretary on Nov 19, 2022

    1 pagesTM02

    Micro company accounts made up to Aug 31, 2022

    3 pagesAA

    Appointment of Mrs Carole Madeleine Tanner as a director on Nov 19, 2022

    2 pagesAP01

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Appointment of Ahf Secretaries Ltd as a secretary on Nov 17, 2022

    2 pagesAP04

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Registered office address changed from 2nd Floor 2nd Floor 9-11 the Quadrant Richmond Surrey TW9 1BP England to 149 Upper Richmond Road London SW15 2TX on Nov 17, 2022

    1 pagesAD01

    Termination of appointment of Jack Gallagher as a director on Jul 05, 2022

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Appointment of Mr Peter Henry De Kersaint Giraudeau as a director on Jan 27, 2022

    2 pagesAP01

    Appointment of Mrs Catherine Victoria Sarah Bennell as a director on Jan 27, 2022

    2 pagesAP01

    Appointment of Mr Jack Gallagher as a director on Jan 24, 2022

    2 pagesAP01

    Who are the officers of FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    BENNELL, Catherine Victoria Sarah
    St. John's Avenue
    SW15 2AU London
    3 Fairburn Court
    England
    Director
    St. John's Avenue
    SW15 2AU London
    3 Fairburn Court
    England
    EnglandBritishRetired291946350001
    DE KERSAINT GIRAUDEAU, Peter Henry
    St. John's Avenue
    SW15 2AU London
    4 Fairburn Court
    England
    Director
    St. John's Avenue
    SW15 2AU London
    4 Fairburn Court
    England
    EnglandBritishRetired204248860001
    BLACK, Frances
    6 Fairburn Court
    Mercier Road Putney
    SW15 2AU London
    Secretary
    6 Fairburn Court
    Mercier Road Putney
    SW15 2AU London
    British39718540001
    BROWN, Carolanne Ruth
    24 Fairburn Court Mercier Road
    St Johns Avenue Putney
    SW15 2AU London
    Secretary
    24 Fairburn Court Mercier Road
    St Johns Avenue Putney
    SW15 2AU London
    British41011040001
    HAZAN, Jonathan Ezra
    3 Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    Secretary
    3 Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    British46392940001
    HERBERT, Lorraine
    21 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    Secretary
    21 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    BritishAccounts Clerk70183730001
    MYERS, Denise Clare
    24 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    Secretary
    24 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    BritishManager68071460002
    TANNER, Carole Madeleine
    33 Fairburn Court
    Saint Johns Avenue
    SW15 2AU Putney
    London
    Secretary
    33 Fairburn Court
    Saint Johns Avenue
    SW15 2AU Putney
    London
    BritishRetired86412520001
    AHF SECRETARIES LTD
    149 Upper Richmond Road
    SW15 2TX London
    Ahf Secretaries Ltd
    United Kingdom
    Secretary
    149 Upper Richmond Road
    SW15 2TX London
    Ahf Secretaries Ltd
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13198313
    302359600001
    ALLIOTTS REGISTRARS LIMITED
    10 College Road
    HA1 1DN Harrow
    Middlesex
    Secretary
    10 College Road
    HA1 1DN Harrow
    Middlesex
    98560540001
    BAIG, Mizra Kamran
    19 Fairburn Court
    SW15 2AU London
    Director
    19 Fairburn Court
    SW15 2AU London
    BritishManagement Consultant30366580001
    BLACK, Frances
    6 Fairburn Court
    Mercier Road Putney
    SW15 2AU London
    Director
    6 Fairburn Court
    Mercier Road Putney
    SW15 2AU London
    BritishCompany Management39718540001
    BLEWETT, Nicky
    37 Fairburn Court
    Putney
    SW15 2AU London
    Director
    37 Fairburn Court
    Putney
    SW15 2AU London
    BritishStudent103391880001
    BROWN, David Walton
    32 Fairburn Court
    SW15 2AU London
    Director
    32 Fairburn Court
    SW15 2AU London
    BritishBank Official21875690001
    BROWN, Dennis George
    24 Fairburn Court
    St Johns Avenue
    SW15 2AU London
    Director
    24 Fairburn Court
    St Johns Avenue
    SW15 2AU London
    BritishRetired43997930002
    CASELEY, Caroline Ann
    4 Fairburn Court
    St Johns Avenue
    SW15 2AU London
    Director
    4 Fairburn Court
    St Johns Avenue
    SW15 2AU London
    BritishBanker43997880001
    CONDON, Joseph Raphael
    31 Fairburn Court
    SW15 2AU London
    Director
    31 Fairburn Court
    SW15 2AU London
    BritishRetired21875700001
    DANIELL, Vivienne Joyce
    5 Fairburn Court
    SW15 2AU London
    Director
    5 Fairburn Court
    SW15 2AU London
    BritishDirector21875670001
    DANIELL, Vivienne Joyce
    5 Fairburn Court
    SW15 2AU London
    Director
    5 Fairburn Court
    SW15 2AU London
    BritishHousewife21875670001
    DEANE, Josephine Helen
    13 Fairburn Court
    St Johns Avenue
    SW15 2AU London
    Director
    13 Fairburn Court
    St Johns Avenue
    SW15 2AU London
    BritishRetired35418180001
    FORNARI, Gisela
    20 Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    Director
    20 Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    ItalianHousewife41011230001
    GALLAGHER, Jack
    St. John's Avenue
    SW15 2AU London
    2 Fairburn Court
    England
    Director
    St. John's Avenue
    SW15 2AU London
    2 Fairburn Court
    England
    EnglandBritishTeacher291946230001
    GREEN, Richard Esmond
    39 Fairburn Court
    St Johns Avenue Mercier Raod Putney
    SW15 2AU London
    Director
    39 Fairburn Court
    St Johns Avenue Mercier Raod Putney
    SW15 2AU London
    BritishRetired37127520001
    GREENBAUM, Adam Raphael, Dr
    41 Ringmore Rise
    Forest Hill
    SE23 3DE London
    Director
    41 Ringmore Rise
    Forest Hill
    SE23 3DE London
    United KingdomBritishMedical Practitioner102841300001
    HAZAN, Jonathan Ezra
    3 Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    Director
    3 Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    BritishAnalyst-Programmer46392940001
    HERBERT, Lorraine
    21 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    Director
    21 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    United KingdomBritishCharity Shop Assistant Manager70183730001
    HERBERT, Lorraine
    21 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    Director
    21 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    United KingdomBritishAccounts Clerk70183730001
    HORWOOD, Laurie Richard Charles
    Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    23
    Director
    Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    23
    United KingdomBritishLawyer127479920001
    JOHNSTON, Melinda Dawn
    3 Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    Director
    3 Fairburn Court
    St Johns Avenue Putney
    SW15 2AU London
    BritishCompany Secretary39718580002
    MYERS, Denise Clare
    24 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    Director
    24 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    BritishManager68071460002
    NUGENT, John Mcnicol
    4 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    Director
    4 Fairburn Court
    Saint Johns Avenue
    SW15 2AU London
    BritishChartered Accountant70183710001
    SINTON, William Baldie
    Fairburn Court, St. John's Avenue
    SW15 2AU London
    22
    London
    England
    Director
    Fairburn Court, St. John's Avenue
    SW15 2AU London
    22
    London
    England
    United KingdomBritishRetired43997810001
    SINTON, William Baldie
    22 Fairburn Court
    St Johns Avenue
    SW15 2AU London
    Director
    22 Fairburn Court
    St Johns Avenue
    SW15 2AU London
    United KingdomBritishHm Diplomatic Service43997810001
    TANNER, Carole Madeleine
    Upper Richmond Road
    SW15 2TX London
    149
    England
    Director
    Upper Richmond Road
    SW15 2TX London
    149
    England
    United KingdomBritishCompany Director86412520001

    What are the latest statements on persons with significant control for FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0