Company NameFairview New Homes (Colindale) Limited
Company StatusActive
Company Number03770488
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)
Previous NameFairview New Homes (Cambridge) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 11 months after company formation)
Appointment Duration5 years
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 London Road
Knebworth
Hertfordshire
SG3 6HG
Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1999(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Director NameDavid Graham Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address18 Sandringham Close
Enfield
Middlesex
EN1 3JH
Director NameMr Richard John Lotherington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameSteven James Gough
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 August 2007)
RoleTown Planner
Correspondence Address513 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EO
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(7 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Richard James Paterson
NationalityBritish
StatusResigned
Appointed19 October 2006(7 years, 5 months after company formation)
Appointment Duration1 day (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameMartin Richard Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr William Frederick Blincoe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Charles Peter Cobb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(11 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Alexander Reginald Benton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Raymond Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(17 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefairview.co.uk
Email address[email protected]
Telephone020 83661271
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fairview New Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,360,000
Gross Profit£8,248,000
Net Worth£19,927,000
Current Liabilities£23,475,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

31 May 2013Delivered on: 15 June 2013
Persons entitled: The British Library Board

Classification: A registered charge
Particulars: F/H the colindale newspaper library colindale avenue london t/no NGL644639. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 12 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H colindale newspaper library, colindale avenue, london, t/no: NGL644639. Notification of addition to or amendment of charge.
Outstanding
18 March 2013Delivered on: 28 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: The supplemental debenture
Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Green lanes manor house LN154216 and AGL263894, the ridgeway chingford AGL248363, wenlock house enfield MX30675 and MX119026 (for further property details please see the form MG01) and all insurances and all related proceeds claims of any kind returns of premium and other benefits under any insurance relating to its mortgage property. See image for full details.
Outstanding
14 April 2009Delivered on: 16 April 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Newspaper library, colindale avenue, london, NW9 9HE, with title number NGL644639.
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Manor house, green lanes, N4, property ref: 401, lr title number: ln 154216 AGL263894. Colindale newspaper library, colindale avenue, london NW9 9HE, property ref: 406, lr title number: NGL644639.
Outstanding
12 September 2014Delivered on: 18 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at the following properties:. - colindale hospital (including college land) NW9 registered at the land registry with title number AGL163427;. - nbs land, colindale, NW9 registered at the land registry with title number AGL241354;. - birch and willow/elysian, colindale, NW9 registered at the land registry with title number AGL241354. - manor house, green lanes, N4 registered at the land registry with title number LN154216; and. - colindale newspaper library, colindale avenue, london NW9 9HE registered at the land registry with title number NGL644639.
Outstanding
15 December 2006Delivered on: 21 December 2006
Satisfied on: 25 January 2012
Persons entitled: Barnet Enfield and Haringey Mental Health National Health Service Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of former colindale hospital and 147, 149, 151 and 153 colindale avenue colindale barnet london t/nos NGL729018 (part) NGL143653 MX268500 NGL33301 MX186946.
Fully Satisfied
30 September 2005Delivered on: 7 October 2005
Satisfied on: 21 March 2009
Persons entitled: Freehold Managers (Nominees) Limited

Classification: Legal charge
Secured details: £140,250.00 due or to become due from the company to.
Particulars: F/H property k/a block a cromwell road cambridge.
Fully Satisfied
30 September 2005Delivered on: 7 October 2005
Satisfied on: 21 March 2009
Persons entitled: Freehold Managers (Nominees) Limited

Classification: Legal charge
Secured details: £35,275.00 due or to become due from the company to.
Particulars: F/H property k/a block b cromwell road cambridge.
Fully Satisfied
2 April 2001Delivered on: 19 April 2001
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents

Classification: A supplemental debenture made between the company, certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a supplem
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined), any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement, various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000.
Particulars: Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001.
Fully Satisfied
22 February 2001Delivered on: 9 March 2001
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents

Classification: Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture")
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Termination of appointment of Martin Richard Smith as a director on 31 December 2020 (1 page)
16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (16 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
3 October 2019Registration of charge 037704880013, created on 1 October 2019 (71 pages)
2 July 2019Full accounts made up to 31 December 2018 (17 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
26 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
21 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (17 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (15 pages)
28 June 2017Full accounts made up to 31 December 2016 (15 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
23 January 2017Registration of charge 037704880012, created on 20 January 2017 (65 pages)
23 January 2017Registration of charge 037704880012, created on 20 January 2017 (65 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (14 pages)
4 July 2016Full accounts made up to 31 December 2015 (14 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(7 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(7 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 April 2016Statement of company's objects (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
4 March 2016Registration of charge 037704880011, created on 1 March 2016 (64 pages)
4 March 2016Registration of charge 037704880011, created on 1 March 2016 (64 pages)
1 March 2016Satisfaction of charge 037704880009 in full (4 pages)
1 March 2016Satisfaction of charge 037704880009 in full (4 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (14 pages)
5 June 2015Full accounts made up to 31 December 2014 (14 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Registration of charge 037704880010, created on 12 September 2014 (67 pages)
18 September 2014Registration of charge 037704880010, created on 12 September 2014 (67 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
15 June 2013Registration of charge 037704880009 (23 pages)
15 June 2013Registration of charge 037704880009 (23 pages)
12 June 2013Registration of charge 037704880008 (15 pages)
12 June 2013Registration of charge 037704880008 (15 pages)
28 May 2013Termination of appointment of Alexander Benton as a director (1 page)
28 May 2013Termination of appointment of Charles Cobb as a director (1 page)
28 May 2013Termination of appointment of Alexander Benton as a director (1 page)
28 May 2013Termination of appointment of Charles Cobb as a director (1 page)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
25 April 2013Accounts made up to 31 December 2012 (15 pages)
25 April 2013Accounts made up to 31 December 2012 (15 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (12 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
2 May 2012Accounts made up to 31 December 2011 (16 pages)
2 May 2012Accounts made up to 31 December 2011 (16 pages)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Appointment of Mr James Thomas Holliday as a director (2 pages)
4 November 2011Appointment of Mr James Thomas Holliday as a director (2 pages)
17 May 2011Accounts made up to 31 December 2010 (11 pages)
17 May 2011Accounts made up to 31 December 2010 (11 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
30 November 2010Appointment of Mr Charles Peter Cobb as a director (2 pages)
30 November 2010Appointment of Mr Alexander Reginald Benton as a director (2 pages)
30 November 2010Appointment of Mr Charles Peter Cobb as a director (2 pages)
30 November 2010Appointment of Mr Alexander Reginald Benton as a director (2 pages)
29 November 2010Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
29 November 2010Appointment of Mr Michael Blakey as a director (2 pages)
29 November 2010Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
29 November 2010Appointment of Mr Michael Blakey as a director (2 pages)
23 September 2010Memorandum and Articles of Association (19 pages)
23 September 2010Memorandum and Articles of Association (19 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts made up to 31 December 2009 (11 pages)
7 May 2010Accounts made up to 31 December 2009 (11 pages)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
30 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard James Paterson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard James Paterson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard James Paterson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
2 June 2009Accounts made up to 31 December 2008 (11 pages)
2 June 2009Accounts made up to 31 December 2008 (11 pages)
11 May 2009Return made up to 10/05/09; full list of members (5 pages)
11 May 2009Return made up to 10/05/09; full list of members (5 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 6 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 6 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 January 2009Memorandum and Articles of Association (23 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Memorandum and Articles of Association (23 pages)
30 May 2008Accounts made up to 31 December 2007 (11 pages)
30 May 2008Accounts made up to 31 December 2007 (11 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
30 April 2007Accounts made up to 31 December 2006 (10 pages)
30 April 2007Accounts made up to 31 December 2006 (10 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Director resigned (1 page)
17 October 2006Company name changed fairview new homes (cambridge) l imited\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed fairview new homes (cambridge) l imited\certificate issued on 17/10/06 (2 pages)
11 October 2006Accounts made up to 31 December 2005 (9 pages)
11 October 2006Accounts made up to 31 December 2005 (9 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
20 July 2005Accounts made up to 31 December 2004 (10 pages)
20 July 2005Accounts made up to 31 December 2004 (10 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 June 2004Accounts made up to 31 December 2003 (10 pages)
24 June 2004Accounts made up to 31 December 2003 (10 pages)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
29 June 2003Accounts made up to 31 December 2002 (8 pages)
29 June 2003Accounts made up to 31 December 2002 (8 pages)
18 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2002Accounts made up to 31 December 2001 (8 pages)
23 August 2002Accounts made up to 31 December 2001 (8 pages)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
10 June 2002Return made up to 10/05/02; full list of members (8 pages)
10 June 2002Return made up to 10/05/02; full list of members (8 pages)
1 August 2001Accounts made up to 31 December 2000 (8 pages)
1 August 2001Accounts made up to 31 December 2000 (8 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2001Return made up to 10/05/01; full list of members (8 pages)
15 May 2001Return made up to 10/05/01; full list of members (8 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
21 August 2000Accounts made up to 31 December 1999 (8 pages)
21 August 2000Accounts made up to 31 December 1999 (8 pages)
16 May 2000Return made up to 10/05/00; full list of members (8 pages)
16 May 2000Return made up to 10/05/00; full list of members (8 pages)
10 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
10 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
9 September 1999New director appointed (3 pages)
9 September 1999New director appointed (3 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
10 May 1999Incorporation (17 pages)
10 May 1999Incorporation (17 pages)