FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED

FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 11307329
    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 FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2027
    Next Confirmation Statement DueApr 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2026
    OverdueNo

    What are the latest filings for FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 09, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Termination of appointment of Sharon Jones as a director on Apr 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Director's details changed for Mrs Kim Caldwell on Apr 23, 2025

    2 pagesCH01

    Appointment of Mrs Kim Caldwell as a director on Apr 09, 2025

    2 pagesAP01

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Smith as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Remus Management Limited as a secretary on Nov 15, 2024

    1 pagesTM02

    Appointment of Fps Group Services Limited as a secretary on Nov 15, 2024

    2 pagesAP04

    Appointment of Mr Stephen Bennett as a director on Nov 07, 2024

    2 pagesAP01

    Termination of appointment of Stewart Warren Jones as a director on Oct 06, 2024

    1 pagesTM01

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Appointment of Mr Stewart Warren Jones as a director on Dec 18, 2023

    2 pagesAP01

    Termination of appointment of Craig Mcneil-Aitken as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Graeme Michael Cole as a director on Sep 08, 2023

    1 pagesTM01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Appointment of Mr Craig Mcneil-Aitken as a director on May 12, 2022

    2 pagesAP01

    Termination of appointment of Jolan Robert Lindsay as a director on May 12, 2022

    1 pagesTM01

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Michael Coombes as a director on Jan 05, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Termination of appointment of Matthew James Paine as a director on Jun 04, 2021

    1 pagesTM01

    Who are the officers of FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    BENNETT, Stephen Gary
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish329311610002
    CALDWELL, Kim
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    North Yorkshire
    England
    EnglandBritish334735470001
    SMITH, Adrian
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish317126320001
    REDDINGS COMPANY SECRETARY LIMITED
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings Rainbow House
    North Somerset
    England
    Secretary
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings Rainbow House
    North Somerset
    England
    Identification TypeEuropean Economic Area
    Registration Number03377552
    56868420002
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Identification TypeUK Limited Company
    Registration Number02570943
    93596470001
    CHEVIS, Mark David
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish261277360001
    COLE, Graeme Michael
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish279835070001
    COOMBES, Paul Michael
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish279835010001
    ENDERSBY, Karl William Arthur
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish245519190001
    JONES, Sharon
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish267709000001
    JONES, Stewart Warren
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish317126420001
    LINDSAY, Jolan Robert
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish203639890002
    MCNEIL-AITKEN, Craig
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish294746690001
    PAINE, Matthew James
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish189741900001
    REDDING, Diana Elizabeth
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings Rainbow House
    North Somerset
    Director
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings Rainbow House
    North Somerset
    United KingdomBritish153685200001
    ROBSON, Geoffrey
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish214093200002
    REDDINGS COMPANY SECRETARY LIMITED
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings Rainbow House
    North Somerset
    England
    Director
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings Rainbow House
    North Somerset
    England
    Identification TypeEuropean Economic Area
    Registration Number03377552
    56868420002

    Who are the persons with significant control of FAIR MILE RISE (BLANDFORD ST MARY) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Persimmon Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Apr 12, 2018
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number04108747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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