FAIRVIEW VENTURES LIMITED
Overview
Company Name | FAIRVIEW VENTURES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04284802 |
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 FAIRVIEW VENTURES LIMITED?
- Development of building projects (41100) / Construction
Where is FAIRVIEW VENTURES LIMITED located?
Registered Office Address | 50 Lancaster Road Enfield EN2 0BY Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAIRVIEW VENTURES LIMITED?
Company Name | From | Until |
---|---|---|
DMWSL 359 LIMITED | Sep 11, 2001 | Sep 11, 2001 |
What are the latest accounts for FAIRVIEW VENTURES 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 FAIRVIEW VENTURES LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for FAIRVIEW VENTURES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Registration of charge 042848020021, created on Dec 28, 2022 | 61 pages | MR01 | ||
Registration of charge 042848020022, created on Dec 28, 2022 | 38 pages | MR01 | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Calladine on Aug 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Termination of appointment of Michael Raymond Walker as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Rhys Bernard Davies on Jan 27, 2021 | 2 pages | CH01 | ||
Appointment of Mr Matthew Calladine as a director on Nov 11, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Termination of appointment of Michael Blakey as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard James Paterson as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Martin Dulcken as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Simon John Garrett as a director on Oct 23, 2019 | 2 pages | AP01 | ||
Registration of charge 042848020020, created on Oct 01, 2019 | 71 pages | MR01 | ||
Confirmation statement made on Sep 11, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Director's details changed for Mr Rhys Bernard Davies on Apr 01, 2019 | 2 pages | CH01 | ||
Who are the officers of FAIRVIEW VENTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAXTER, Jonathan Mark | Secretary | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | 242576380001 | |||||||
CALLADINE, Matthew | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | England | British | Property Development | 276593160002 | ||||
DAVIES, Rhys Bernard | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | England | British | Land Buyer | 204476040002 | ||||
GARRETT, Simon John | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | England | British | Group Construction Director | 264196750001 | ||||
MALTON, Gerald Anthony | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Accountant | 29512560005 | ||||
MCCORMACK, Darren Lee | Director | Lancaster Road EN2 0BY Enfield 50 United Kingdom United Kingdom | England | British | Sales Director | 255453690001 | ||||
SPRING, Jonathan Andrew | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | United Kingdom | British | Land Buying Director | 233400400001 | ||||
WILLIAMS, Robert Kenneth | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | United Kingdom | British | Finance Director | 130408600004 | ||||
CHENEY, Elizabeth Barbara | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | 238115800001 | |||||||
HIDE, Susan Gaynor | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | 199783550001 | |||||||
SIDDERS, Martin John | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | 168357480001 | |||||||
TIPPING, David Keith | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | British | Accountant | 59412880006 | |||||
VICKERS, Jeremy Philip Hilton | Secretary | 50 Lancaster Road Enfield EN2 0BY Middlesex | 188730420001 | |||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
BENTON, Alexander Reginald | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 156021600001 | ||||
BLAKEY, Michael | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 156021680002 | ||||
BOTHWELL, Karen Margaret | Director | 68 Ravelston Dykes EH12 6HF Edinburgh Midlothian | Scotland | British | Banker | 34800860003 | ||||
BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | Banker | 122926460001 | |||||
BURNETT, Neil Scott | Director | 5 Cluny Avenue EH10 4RN Edinburgh | British | Investment Manager | 93937250001 | |||||
CASEY, Stephen Charles | Director | The Granary Bayfordbury Park Farm Lower Hatfield Road SG13 8LA Hertford Hertfordshire | United Kingdom | British | Director | 13522050001 | ||||
COBB, Charles Peter | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | United Kingdom | British | Director | 8617050002 | ||||
DICKSON, Pamela Simone | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | United Kingdom | Scottish | Director | 91810830001 | ||||
DULCKEN, Nicholas Martin | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 156021850001 | ||||
GEE, Jeremy Simon | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | United Kingdom | British | Sales Director | 227407790001 | ||||
HEPBURN, Alastair John Harley | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex United Kingdom | United Kingdom | British | Director | 147370960002 | ||||
HEWITT, Alistair James Neil | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | Scotland | British | Director | 113081830001 | ||||
HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | Bank Official | 113081830001 | ||||
HOLLIDAY, James Thomas | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 79564340002 | ||||
PATERSON, Richard James | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 94071330001 | ||||
SIDDERS, Martin John | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 137569550001 | ||||
VICKERS, Jeremy Philip Hilton | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | England | British | Director | 59847110004 | ||||
WALKER, Michael Raymond | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | United Kingdom | British | Director | 197783660001 | ||||
25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of FAIRVIEW VENTURES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fairview New Homes Limited | Apr 06, 2016 | Lancaster Road EN2 0BY Enfield 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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