Company NameFairshot Court (Management) Limited
DirectorsLucy Simpson and Paul Tolman
Company StatusActive
Company Number03649878
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Previous NameFairshot Court Management Company Limited

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

Secretary NameRumball Sedgwick
StatusCurrent
Appointed09 February 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMiss Lucy Simpson
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMr Paul Tolman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(25 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMr Richard David Swaine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameMr Jonathan James Willoughby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHurnview House
8 Hurnview Norfolk Street
Beverley
East Yorkshire
HU17 7DP
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Secretary NameMr Richard David Swaine
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
30 Main Street
Bishop Wilton
York
YO42 1RU
Director NameHeather Clements
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address2 Fairshot Court
Woodcock Hill
Sandridge
Herts
AL4 9ED
Director NameJohn Youngs
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(4 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Secretary NameEdwin Robin Cummings
NationalityBritish
StatusResigned
Appointed22 January 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2006)
RoleManagement Consultant
Correspondence Address4 Fairshot Court
Woodcock Hill, Sandridge
St. Albans
Hertfordshire
AL4 9ED
Director NameKathleen May Watson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2008)
RoleTeacher
Correspondence Address5 Fairshot Court
Woodcock Hill
Sandridge
Hertfordshire
AL4 9ED
Secretary NameHeather Clements
NationalityBritish
StatusResigned
Appointed26 September 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2010)
RoleCompany Director
Correspondence Address2 Fairshot Court
Woodcock Hill
Sandridge
Herts
AL4 9ED
Secretary NameJoan Evelyne Fell
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2017)
RoleCompany Director
Correspondence Address7 Fairshot Court Woodcock Hill
Sandridge
St. Albans
Hertfordshire
AL4 9ED
Director NameJaine Fiona Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2015)
RoleQuality Compliance + Risk Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairshot Court Woodcock Hill
Sandridge
St Albans
Herts
AL4 9ED
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2021)
RoleChief Financial Officer/Executive Director
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMr Jeremy Charles Rich
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ann Marie Davenport
14.29%
Ordinary
1 at £1J. Fell & E. Fell
14.29%
Ordinary
1 at £1Kathleen Watson
14.29%
Ordinary
1 at £1Miss D. Veneroni
14.29%
Ordinary
1 at £1Mrs J.f. Parker
14.29%
Ordinary
1 at £1W & H (Uk) LTD
14.29%
Ordinary
1 at £1Youngs
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 June 2018Appointment of Mr Chris Robinson as a director on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of John Youngs as a director on 4 June 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 March 2017Director's details changed for John Youngs on 17 March 2017 (2 pages)
17 March 2017Director's details changed for John Youngs on 17 March 2017 (2 pages)
9 February 2017Appointment of Rumball Sedgwick as a secretary on 9 February 2017 (2 pages)
9 February 2017Appointment of Rumball Sedgwick as a secretary on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Joan Evelyne Fell as a secretary on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Joan Evelyne Fell as a secretary on 9 February 2017 (1 page)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(6 pages)
9 February 2015Termination of appointment of Jaine Fiona Parker as a director on 9 January 2015 (1 page)
9 February 2015Termination of appointment of Jaine Fiona Parker as a director on 9 January 2015 (1 page)
9 February 2015Termination of appointment of Jaine Fiona Parker as a director on 9 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7
(6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 December 2013Appointment of Jaine Fiona Parker as a director (3 pages)
6 December 2013Appointment of Jaine Fiona Parker as a director (3 pages)
1 November 2013Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 1 November 2013 (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 January 2011Appointment of Joan Evelyne Fell as a secretary (3 pages)
14 January 2011Appointment of Joan Evelyne Fell as a secretary (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 December 2010Termination of appointment of Heather Clements as a secretary (1 page)
21 December 2010Termination of appointment of Heather Clements as a secretary (1 page)
24 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2010Director's details changed for John Youngs on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for John Youngs on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Youngs on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 December 2008Appointment terminated director kathleen watson (1 page)
4 December 2008Appointment terminated director kathleen watson (1 page)
2 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2007New director appointed (1 page)
9 January 2007Return made up to 31/12/06; full list of members (4 pages)
9 January 2007Return made up to 31/12/06; full list of members (4 pages)
9 January 2007New secretary appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New secretary appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
14 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2005Return made up to 31/12/04; no change of members (7 pages)
3 February 2005Return made up to 31/12/04; no change of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 March 2004Return made up to 31/12/03; no change of members (7 pages)
13 March 2004Return made up to 31/12/03; no change of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Ad 22/01/03--------- £ si 4@1=4 £ ic 3/7 (3 pages)
13 February 2003Ad 22/01/03--------- £ si 4@1=4 £ ic 3/7 (3 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
30 May 2002Ad 24/05/02--------- £ si 4@1=4 £ ic 3/7 (2 pages)
30 May 2002Ad 24/05/02--------- £ si 4@1=4 £ ic 3/7 (2 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 December 2001Registered office changed on 13/12/01 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page)
13 December 2001Registered office changed on 13/12/01 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page)
1 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 December 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000New secretary appointed (2 pages)
16 June 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
16 June 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
28 March 2000Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
28 March 2000Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
26 October 1999Company name changed fairshot court management compan y LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed fairshot court management compan y LIMITED\certificate issued on 27/10/99 (2 pages)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
22 October 1999New director appointed (3 pages)
22 October 1999New director appointed (3 pages)
5 August 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 August 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 October 1998Incorporation (19 pages)
14 October 1998Incorporation (19 pages)