Company NameFairway Court Property Management Co.Limited
Company StatusActive
Company Number00856894
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1965(58 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Nigel Shoreman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(50 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylands 19a Lyonsdown Road
Barnet
Hertfordshire
EN5 1JB
Director NameMr Mehdi Esghi-Pour
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(52 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address14 Fairway Court Great North Road
New Barnet
Barnet
EN5 1HJ
Director NameMr Mark Lewis William Hindes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(54 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Church Hill Road
Barnet
EN4 8TB
Director NameGeoffrey Emerson Urwin
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 1999)
RoleRetired
Correspondence Address12 Fairway Court
Great North Road
Barnet
Hertfordshire
EN5 1HJ
Director NameIrene Constance Swain
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(25 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 11 January 2015)
RoleRetired
Correspondence Address18 Fairway Court
Great North Road
Barnet
Hertfordshire
EN5 1HJ
Secretary NameGeoffrey Emerson Urwin
NationalityBritish
StatusResigned
Appointed26 March 1991(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address12 Fairway Court
Great North Road
Barnet
Hertfordshire
EN5 1HJ
Director NameKeith John Herbert
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(28 years, 8 months after company formation)
Appointment Duration7 months (resigned 04 November 1994)
RolePrinting Technical Coordinator
Correspondence Address11 Fairway Court
Great North Road New Barnet
Barnet
Hertfordshire
EN5 1HJ
Director NameRobert Lathbury
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2003)
RoleActivity Organise Swimming Coa
Correspondence Address10 Fairway Court
Great North Road New Barnet
Barnet
Hertfordshire
EN5 1HJ
Secretary NameIrene Constance Swain
NationalityBritish
StatusResigned
Appointed25 February 1999(33 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 January 2015)
RoleCompany Director
Correspondence Address18 Fairway Court
Great North Road
Barnet
Hertfordshire
EN5 1HJ
Director NameGlyn Peter Edgington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(38 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 March 2009)
RoleFireman
Correspondence Address1 Fairway Court
Great North Road
Barnet
Hertfordshire
EN5 1HJ
Director NameFrances Watts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(39 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 March 2009)
RoleSecretary
Correspondence Address2 Fairway Court
Great North Road
Barnet
Hertfordshire
EN5 1HJ
Director NameMs Lisa Michelle Stillman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(41 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 September 2015)
RoleHairdresser
Correspondence Address230 Theobald Street
Borehamwood
Hertfordshire
WD6 4PE
Director NameMr Michael Mayers
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(43 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2017)
RoleMarket Research
Correspondence Address2 Fairway Court Great North Road
Barnet
Hertfordshire
EN5 1HJ
Director NameMr Alistair William Irving
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(43 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2012)
RoleRetired
Correspondence Address6 Fairway Court
Great North Road
Barnet
Hertfordshire
EN5 1HJ
Director NameMr Alistair William Irving
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(43 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2012)
RoleRetired
Correspondence Address6 Fairway Court
Great North Road
Barnet
Hertfordshire
EN5 1HJ
Director NameMr Malcolm John Richard Turner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(46 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 April Rise
Alfred Road
Birchington
CT7 9NL
Director NameMr Stefan Siska
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySlovak
StatusResigned
Appointed03 September 2015(50 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fairway Court Great North Road
Barnet
Hertfordshire
EN5 1HJ

Contact

Telephone01299 822283
Telephone regionBewdley

Location

Registered Address10 Church Hill Road
Barnet
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Cash£25,561
Current Liabilities£34,014

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

8 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 September 2019Appointment of Mr Mark Lewis William Hindes as a director on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Stefan Siska as a director on 23 September 2019 (1 page)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2019Registered office address changed from PO Box EN5 5UZ Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ England to 51 Church Hill Road East Barnet Barnet EN4 8SY on 12 April 2019 (1 page)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 March 2018Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ United Kingdom to PO Box EN5 5UZ Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ on 5 March 2018 (1 page)
5 March 2018Appointment of Mr Mehdi Esghi-Pour as a director on 22 February 2018 (2 pages)
28 September 2017Termination of appointment of Michael Mayers as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Michael Mayers as a director on 27 September 2017 (1 page)
9 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
9 May 2017Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 May 2017 (1 page)
9 May 2017Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 May 2017 (1 page)
9 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
12 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
21 October 2015Appointment of Mr Stefan Siska as a director on 3 September 2015 (2 pages)
21 October 2015Appointment of Mr Stefan Siska as a director on 3 September 2015 (2 pages)
21 October 2015Appointment of Mr Stefan Siska as a director on 3 September 2015 (2 pages)
19 October 2015Appointment of Mr Simon Nigel Shoreman as a director on 3 September 2015 (2 pages)
19 October 2015Appointment of Mr Simon Shoreman as a director on 3 September 2015 (2 pages)
19 October 2015Termination of appointment of Lisa Michelle Stillman as a director on 3 September 2015 (1 page)
19 October 2015Appointment of Mr Simon Shoreman as a director on 3 September 2015 (2 pages)
19 October 2015Termination of appointment of Lisa Michelle Stillman as a director on 3 September 2015 (1 page)
19 October 2015Termination of appointment of Lisa Michelle Stillman as a director on 3 September 2015 (1 page)
2 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
11 June 2015Annual return made up to 31 March 2015 no member list (3 pages)
11 June 2015Annual return made up to 31 March 2015 no member list (3 pages)
11 June 2015Termination of appointment of Malcolm John Richard Turner as a director on 9 February 2015 (1 page)
11 June 2015Termination of appointment of Malcolm John Richard Turner as a director on 9 February 2015 (1 page)
11 June 2015Termination of appointment of Malcolm John Richard Turner as a director on 9 February 2015 (1 page)
5 February 2015Termination of appointment of Irene Constance Swain as a secretary on 11 January 2015 (1 page)
5 February 2015Termination of appointment of Irene Constance Swain as a director on 11 January 2015 (1 page)
5 February 2015Termination of appointment of Irene Constance Swain as a director on 11 January 2015 (1 page)
5 February 2015Termination of appointment of Irene Constance Swain as a secretary on 11 January 2015 (1 page)
10 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 April 2014Director's details changed for Mr Malcolm John Richard Turner on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Mr Malcolm John Richard Turner on 1 January 2014 (2 pages)
10 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
10 April 2014Director's details changed for Mr Malcolm John Richard Turner on 1 January 2014 (2 pages)
10 April 2014Annual return made up to 31 March 2014 no member list (6 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 June 2012Appointment of Mr Malcolm John Richard Turner as a director (2 pages)
14 June 2012Appointment of Mr Malcolm John Richard Turner as a director (2 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
12 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
12 April 2012Termination of appointment of Alistair Irving as a director (1 page)
12 April 2012Termination of appointment of Alistair Irving as a director (1 page)
14 November 2011Director's details changed for Ms Lisa Michelle Hindes on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Ms Lisa Michelle Hindes on 14 November 2011 (2 pages)
11 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
11 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
18 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
21 April 2009Appointment terminated director glyn edgington (1 page)
21 April 2009Director appointed mr michael mayers (1 page)
21 April 2009Appointment terminated director frances watts (1 page)
21 April 2009Director appointed mr michael mayers (1 page)
21 April 2009Appointment terminated director glyn edgington (1 page)
21 April 2009Annual return made up to 31/03/09 (3 pages)
21 April 2009Director appointed mr alistair william irving (1 page)
21 April 2009Appointment terminated director frances watts (1 page)
21 April 2009Annual return made up to 31/03/09 (3 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
21 April 2009Director appointed mr alistair william irving (1 page)
5 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 May 2008Annual return made up to 31/03/08 (3 pages)
22 May 2008Annual return made up to 31/03/08 (3 pages)
7 May 2008Director's change of particulars / lisa hindes / 21/03/2007 (1 page)
7 May 2008Director's change of particulars / lisa hindes / 21/03/2007 (1 page)
7 May 2008Director appointed mrs lisa michelle hindes (1 page)
7 May 2008Appointment terminated director alistair irving (1 page)
7 May 2008Director appointed mrs lisa michelle hindes (1 page)
7 May 2008Appointment terminated director alistair irving (1 page)
15 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 April 2007Annual return made up to 31/03/07 (2 pages)
5 April 2007Annual return made up to 31/03/07 (2 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 April 2006Annual return made up to 31/03/06 (2 pages)
5 April 2006Annual return made up to 31/03/06 (2 pages)
29 November 2005Registered office changed on 29/11/05 from: central hse. Upper woburn place london WC1H 0QA (1 page)
29 November 2005Registered office changed on 29/11/05 from: central hse. Upper woburn place london WC1H 0QA (1 page)
21 July 2005Annual return made up to 31/03/05 (5 pages)
21 July 2005Annual return made up to 31/03/05 (5 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 April 2004Annual return made up to 31/03/04 (5 pages)
13 April 2004Annual return made up to 31/03/04 (5 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
14 April 2003Annual return made up to 31/03/03 (5 pages)
14 April 2003Annual return made up to 31/03/03 (5 pages)
24 March 2003Full accounts made up to 31 December 2002 (7 pages)
24 March 2003Full accounts made up to 31 December 2002 (7 pages)
8 April 2002Annual return made up to 31/03/02 (5 pages)
8 April 2002Annual return made up to 31/03/02 (5 pages)
11 March 2002Full accounts made up to 31 December 2001 (6 pages)
11 March 2002Full accounts made up to 31 December 2001 (6 pages)
11 April 2001Annual return made up to 31/03/01 (9 pages)
11 April 2001Annual return made up to 31/03/01 (9 pages)
26 February 2001Full accounts made up to 31 December 2000 (6 pages)
26 February 2001Full accounts made up to 31 December 2000 (6 pages)
12 April 2000Annual return made up to 31/03/00 (5 pages)
12 April 2000Annual return made up to 31/03/00 (5 pages)
15 March 2000Full accounts made up to 31 December 1999 (6 pages)
15 March 2000Full accounts made up to 31 December 1999 (6 pages)
16 April 1999Annual return made up to 31/03/99 (5 pages)
16 April 1999Annual return made up to 31/03/99 (5 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned;director resigned (1 page)
10 February 1999Full accounts made up to 31 December 1998 (6 pages)
10 February 1999Full accounts made up to 31 December 1998 (6 pages)
10 September 1998Full accounts made up to 31 December 1997 (6 pages)
10 September 1998Full accounts made up to 31 December 1997 (6 pages)
18 May 1998Annual return made up to 31/03/98 (5 pages)
18 May 1998Annual return made up to 31/03/98 (5 pages)
11 April 1997Annual return made up to 31/03/97 (5 pages)
11 April 1997Annual return made up to 31/03/97 (5 pages)
7 March 1997Full accounts made up to 31 December 1996 (6 pages)
7 March 1997Full accounts made up to 31 December 1996 (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (6 pages)
16 April 1996Annual return made up to 31/03/96 (5 pages)
16 April 1996Annual return made up to 31/03/96 (5 pages)
30 March 1995Full accounts made up to 31 December 1994 (6 pages)
30 March 1995Full accounts made up to 31 December 1994 (6 pages)
16 August 1965Incorporation (22 pages)
16 August 1965Incorporation (22 pages)
16 August 1965Certificate of incorporation (1 page)
16 August 1965Certificate of incorporation (1 page)