FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03505105 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Chiltern House Marsack Street Caversham RG4 5AP Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2025 |
| Overdue | No |
What are the latest filings for FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended total exemption full accounts made up to Dec 31, 2024 | 7 pages | AAMD | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 05, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Michael Samonas on Dec 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Samonas on Dec 16, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 05, 2024 with updates | 6 pages | CS01 | ||
Secretary's details changed for Chansecs Limited on Feb 05, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from Market Chambers Market Place 3-4 Market Place Wokingham Berkshire RG40 1AL England to Chiltern House Marsack Street Caversham Reading RG4 5AP on Aug 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 05, 2023 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Previous accounting period shortened from Feb 28, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Appointment of Mr Michael Samonas as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Sophie Mead as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2022 with updates | 5 pages | CS01 | ||
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Market Chambers Market Place 3-4 Market Place Wokingham Berkshire RG40 1AL on Feb 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Appointment of Chansecs Ltd as a secretary on Oct 31, 2021 | 2 pages | AP03 | ||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||
Director's details changed for Mrs Gillian Buckland on Aug 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Gordon Armstrong on Aug 26, 2021 | 2 pages | CH01 | ||
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 04, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Feb 05, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHANSECS LIMITED | Secretary | Marsack Street Caversham RG4 5AP Reading Chiltern House England |
| 120444430001 | ||||||||||
| ARMSTRONG, Neil Gordon | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 157899350001 | |||||||||
| BUCKLAND, Gillian | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 234563300001 | |||||||||
| MEAD, Sophie Louise | Director | Fairmile Court KT11 2DS Cobham 4 England | England | British | 195569150003 | |||||||||
| SAMONAS, Michael | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading United Kingdom | United Kingdom | British | 295352760002 | |||||||||
| SQUIRE, David Blake | Secretary | Maidens Green House Maidens Green SL4 4SW Winkfield Berkshire | British | 31330570001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920004 | |||||||||||
| BUCKLAND, Hamish Alastair Childe | Director | 42-50 Hersham Road KT12 1RZ Walton On Thames Ashley Park House Surrey United Kingdom | United Kingdom | British | 78517840004 | |||||||||
| CLARKE, Barton James | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | United Kingdom | British | 932190003 | |||||||||
| CLARKE, Barton James | Director | 8 Fairmile Court Ashcroft Park KT11 2DS Cobham Surrey | United Kingdom | British | 932190003 | |||||||||
| JAMES, David John | Director | Waldon House Ridgway Pyrford GU22 8PW Woking Surrey | United Kingdom | British | 1468440001 | |||||||||
| MANNAN, Nancy Marie-Pierrette | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | United Kingdom | Swiss | 234538830001 | |||||||||
| PHILLIPS, Hadzera | Director | 7 Fairmile Court KT11 2DS Cobham Surrey | United Kingdom | British | 66948890002 | |||||||||
| SOUTHWELL, Robin Simon | Director | Fairmile Court KT11 2DS Cobham 5 Surrey | United Kingdom | British | 61905920001 | |||||||||
| TAIT, David Simon John | Director | Fairmile Court Ashcroft Park KT11 2DS Cobham 10 Surrey | United Kingdom | British | 141850150001 | |||||||||
| TUTT, Colin | Director | 9 Upper Walk Virginia Park GU25 4SN Virginia Water Surrey | British | 78211360001 |
What are the latest statements on persons with significant control for FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 05, 2017 | The 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