Company NameFairfield South (Kingston) Management Company Limited
Company StatusActive
Company Number01081625
CategoryPrivate Limited Company
Incorporation Date13 November 1972(51 years, 5 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 NameRana Denholm
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(29 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address17 Falconry Court 7 Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Director NameMrs Lorraine May Spargo
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(45 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFalconry Court Flat 9, Falconry Court, 7 Fairfield
Fairfield South
Kingston Upon Thames
KT1 2UR
Director NameMr Sharm Dhirajlal Vara
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RolePharmacy Manager
Country of ResidenceEngland
Correspondence AddressFalconry Court Flat 9, Falconry Court, 7 Fairfield
Fairfield South
Kingston Upon Thames
KT1 2UR
Secretary NameMrs Lorraine May Spargo
StatusCurrent
Appointed22 October 2023(50 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressFlat 9 Falconry Court, 7 Fairfield South Flat 9, F
Fairfield South
Kingston Upon Thames
KT1 2UR
Director NameMr Kerry Ede
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 1997)
RoleManager
Correspondence Address12 Falconry Court
Kingston Upon Thames
Surrey
KT1 2UR
Director NameMrs Mary Ellen Allen
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address13 Falconry Court
Kingston Upon Thames
Surrey
KT1 2UR
Director NameMr Graham Paul Allen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1993)
RoleProgress Chaser
Correspondence Address13 Falconry Court
Kingston Upon Thames
Surrey
KT1 2UR
Secretary NameMrs Sheila Heather Ede
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Falconry Court
Kingston Upon Thames
Surrey
KT1 2UR
Director NameMr John Healion
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(20 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 21 February 2018)
RoleDuty Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Falconry Court
Fairfield
Kingston Upon Thames
Surrey
KT1 2UR
Director NameMr Hedley Paul Spargo
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(24 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2011)
RoleSelf Employed Builder
Country of ResidenceUnited Kingdom
Correspondence Address5 Falconry Court
Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Secretary NameMr Hedley Paul Spargo
NationalityBritish
StatusResigned
Appointed09 July 1997(24 years, 8 months after company formation)
Appointment Duration6 years (resigned 23 July 2003)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Falconry Court
Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Director NamePaul Ivor Carter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 July 2001)
RoleManager
Correspondence Address16 Falconry Court
Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Director NameAlexandra Cunningham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 July 2003)
RoleBusiness Consultant
Correspondence Address8a Duke Street
Cullompton
Devon
EX15 1DW
Secretary NameRana Hammami
NationalityBritish
StatusResigned
Appointed23 July 2003(30 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Falconry Court 7 Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Secretary NameMr Hedley Paul Spargo
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(31 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 February 2005)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Falconry Court
Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Director NameCharmaine Ashpole
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(32 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2009)
RoleBuyer
Correspondence Address21 Falconry Court
Fairfield South
Kingston
Surrey
KT1 2UR
Secretary NameRana Denholm
NationalityBritish
StatusResigned
Appointed01 February 2005(32 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 October 2018)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address17 Falconry Court 7 Fairfield South
Kingston Upon Thames
Surrey
KT1 2UR
Director NameMrs Sheila Heather Ede
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(45 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Falconry Court Fairfield South
Kingston Upon Thames
KT1 2UR
Director NameMr David Andrews
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusResigned
Appointed01 October 2018(45 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 October 2023)
Correspondence Address84 Coombe Road
New Malden
KT3 4QS

Location

Registered AddressFalconry Court Flat 9, Falconry Court, 7 Fairfield South
Fairfield South
Kingston Upon Thames
KT1 2UR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

4 at £1Tiralton LTD
9.52%
Ordinary
2 at £1Aidan Watts & Kim Watts
4.76%
Ordinary
2 at £1Charmaine Luci Ashpole
4.76%
Ordinary
2 at £1Christine Stirling & Christopher Stirling
4.76%
Ordinary
2 at £1David Andrews
4.76%
Ordinary
2 at £1David Kenneth Docker & Eden Mendigorin Docker
4.76%
Ordinary
2 at £1Franciscus Johannes Van Der Riet
4.76%
Ordinary
2 at £1Isshrat Ali Sheikh & Bushra Sheikh
4.76%
Ordinary
2 at £1Kerry Ede & Sheila Heather Ede
4.76%
Ordinary
2 at £1Lorraine Spargo
4.76%
Ordinary
2 at £1Mark Brian Entwistle
4.76%
Ordinary
2 at £1Ota Hovarth & Adela Hovarth
4.76%
Ordinary
2 at £1Seymour Michael Wyse
4.76%
Ordinary
2 at £1Sidney Francis Tiffin & Jean Olive Tiffin
4.76%
Ordinary
2 at £1Zoe Amanda Barett
4.76%
Ordinary
1 at £1Charles Michael Hussey
2.38%
Ordinary
1 at £1John Colum Healion
2.38%
Ordinary
1 at £1Laila Hennessey
2.38%
Ordinary
1 at £1Lynda Jane Evans
2.38%
Ordinary
1 at £1Marco Antonio Carrion
2.38%
Ordinary
1 at £1Mary Ellen Allen
2.38%
Ordinary
1 at £1Paul Ivor Carter & Danielle Estelle Carter
2.38%
Ordinary
1 at £1Rana Denholm
2.38%
Ordinary
1 at £1Robert Worton & Katie Brooks
2.38%
Ordinary
1 at £1Shankar Sreekantappa
2.38%
Ordinary

Financials

Year2014
Turnover£34,266
Net Worth£85,198
Cash£84,538
Current Liabilities£1,285

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

17 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
14 May 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
30 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
11 September 2019Appointment of Mr David Andrews as a director on 6 September 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
29 October 2018Registered office address changed from 84 Coombe Road Coombe Road New Malden KT3 4QS England to 84 Coombe Road New Malden KT3 4QS on 29 October 2018 (1 page)
29 October 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
29 October 2018Appointment of Mrs Lorraine May Spargo as a director on 11 July 2018 (2 pages)
1 October 2018Termination of appointment of Rana Denholm as a secretary on 1 October 2018 (1 page)
1 October 2018Registered office address changed from 12 Fairfield South Kingston upon Thames KT1 2UR England to 84 Coombe Road Coombe Road New Malden KT3 4QS on 1 October 2018 (1 page)
1 October 2018Appointment of Grace Miller & Co Ltd as a secretary on 1 October 2018 (2 pages)
8 May 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
28 February 2018Registered office address changed from 18 Falconry Court Fairfield South Kingston upon Thames Surrey KT1 2UR to 12 Fairfield South Kingston upon Thames KT1 2UR on 28 February 2018 (1 page)
28 February 2018Termination of appointment of John Healion as a director on 21 February 2018 (1 page)
20 February 2018Appointment of Mrs Sheila Heather Ede as a director on 7 February 2018 (2 pages)
20 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
27 September 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
27 September 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
30 September 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
30 September 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 42
(7 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 42
(7 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 42
(7 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 42
(7 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 42
(7 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 42
(7 pages)
21 September 2012Director's details changed for Rana Hammami on 28 May 2011 (2 pages)
21 September 2012Secretary's details changed for Rana Hammami on 28 May 2011 (1 page)
21 September 2012Termination of appointment of Hedley Spargo as a director (1 page)
21 September 2012Secretary's details changed for Rana Hammami on 28 May 2011 (1 page)
21 September 2012Director's details changed for Rana Hammami on 28 May 2011 (2 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
21 September 2012Termination of appointment of Hedley Spargo as a director (1 page)
20 September 2012Termination of appointment of Hedley Spargo as a director (1 page)
20 September 2012Termination of appointment of Hedley Spargo as a director (1 page)
17 August 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
17 August 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
11 October 2010Director's details changed for Hedley Paul Spargo on 15 September 2010 (2 pages)
11 October 2010Director's details changed for John Healion on 15 September 2010 (2 pages)
11 October 2010Director's details changed for John Healion on 15 September 2010 (2 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Hedley Paul Spargo on 15 September 2010 (2 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (13 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (13 pages)
9 October 2009Termination of appointment of Charmaine Ashpole as a director (1 page)
9 October 2009Termination of appointment of Charmaine Ashpole as a director (1 page)
10 September 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
10 September 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 October 2008Return made up to 15/09/08; full list of members (13 pages)
13 October 2008Return made up to 15/09/08; full list of members (13 pages)
16 November 2007Return made up to 15/09/07; full list of members (9 pages)
16 November 2007Return made up to 15/09/07; full list of members (9 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 15/09/06; full list of members (8 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 15/09/06; full list of members (8 pages)
13 December 2005Return made up to 15/09/05; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Return made up to 15/09/05; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 August 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
17 August 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
3 November 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 November 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
13 October 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
13 October 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
31 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
31 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
14 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
14 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
12 October 2001Return made up to 15/09/01; no change of members (7 pages)
12 October 2001Return made up to 15/09/01; no change of members (7 pages)
18 December 2000Return made up to 15/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 December 2000Return made up to 15/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 December 2000Full accounts made up to 31 January 2000 (5 pages)
18 December 2000Full accounts made up to 31 January 2000 (5 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Return made up to 15/09/99; full list of members (6 pages)
5 December 1999Return made up to 15/09/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (2 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (2 pages)
27 October 1998Return made up to 15/09/98; full list of members (7 pages)
27 October 1998Return made up to 15/09/98; full list of members (7 pages)
7 January 1998Return made up to 15/09/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Return made up to 15/09/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 October 1997Full accounts made up to 31 January 1997 (5 pages)
22 October 1997Full accounts made up to 31 January 1997 (5 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 18 falconry court fairfield south kingston upon thames surrey KT1 2UR (1 page)
25 June 1997Registered office changed on 25/06/97 from: 18 falconry court fairfield south kingston upon thames surrey KT1 2UR (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 12 falconry court fairfield south kingston surrey. KT1 2UR (1 page)
20 May 1997Registered office changed on 20/05/97 from: 12 falconry court fairfield south kingston surrey. KT1 2UR (1 page)
28 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
20 October 1996Return made up to 15/09/96; no change of members (4 pages)
20 October 1996Return made up to 15/09/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
20 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
19 September 1995Return made up to 15/09/95; full list of members (6 pages)
19 September 1995Return made up to 15/09/95; full list of members (6 pages)
13 November 1972Certificate of incorporation (1 page)
13 November 1972Incorporation (14 pages)
13 November 1972Certificate of incorporation (1 page)