Company NameThe Fairwood Court Property Management Company Limited
DirectorsTerence Paul Vaughan and Ann Felicity Foster
Company StatusActive
Company Number04399261
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month 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 Terence Paul Vaughan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address21 Colwall Gardens
Woodford Green
Essex
IG8 0HS
Director NameMrs Ann Felicity Foster
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(10 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2013(10 years, 9 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameDavid Deb
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fairwood Court
33 Fairlop Road
London
E11 1BJ
Director NameRoger William Mears
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Fairwood Court
Fairlop Road
London
E11 1BJ
Secretary NameRoger William Mears
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Fairwood Court
Fairlop Road
London
E11 1BJ
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameMrs Elizabeth Uju Binitie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(17 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 April 2020)
RoleBusiness Controls Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMs Yoonjin Song
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2019(17 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 August 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ann Foster
9.52%
Ordinary
1 at £1Clementine Stewardson
4.76%
Ordinary
1 at £1Daniel Wilson
4.76%
Ordinary
1 at £1David Brian Mcguiness
4.76%
Ordinary
1 at £1David Deb
4.76%
Ordinary
1 at £1David Pope
4.76%
Ordinary
1 at £1E. Binitie
4.76%
Ordinary
1 at £1G. Capel
4.76%
Ordinary
1 at £1Jason Alam
4.76%
Ordinary
1 at £1K. Mitchell
4.76%
Ordinary
1 at £1Lisa Jane McDonald
4.76%
Ordinary
1 at £1Mohammed Jaffa Shah
4.76%
Ordinary
1 at £1Noreen Rafiq
4.76%
Ordinary
1 at £1Peter France
4.76%
Ordinary
1 at £1Roger Mears
4.76%
Ordinary
1 at £1Simon Kaye
4.76%
Ordinary
1 at £1Terry Vaughan
4.76%
Ordinary
3 at £1Sholem B Association LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£17,428
Cash£14,817
Current Liabilities£2,237

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

30 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
23 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
10 March 2021Accounts for a dormant company made up to 31 August 2020 (8 pages)
7 September 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 August 2020Termination of appointment of Yoonjin Song as a director on 7 August 2020 (1 page)
15 April 2020Termination of appointment of Elizabeth Uju Binitie as a director on 9 April 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
3 October 2019Appointment of Mrs Elizabeth Uju Binitie as a director on 19 August 2019 (2 pages)
3 October 2019Appointment of Ms Yoonjin Song as a director on 5 September 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Roger William Mears as a director on 30 January 2019 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
23 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 21
(7 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 21
(7 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 21
(6 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 21
(6 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 21
(6 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 21
(6 pages)
4 April 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 4 April 2013 (1 page)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 January 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
25 January 2013Appointment of Mrs Ann Felicity Foster as a director (2 pages)
25 January 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
25 January 2013Appointment of Mrs Ann Felicity Foster as a director (2 pages)
25 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
25 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Termination of appointment of David Deb as a director (1 page)
13 May 2010Termination of appointment of David Deb as a director (1 page)
25 March 2010Director's details changed for Roger William Mears on 24 March 2010 (2 pages)
25 March 2010Director's details changed for David Deb on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
25 March 2010Director's details changed for Roger William Mears on 24 March 2010 (2 pages)
25 March 2010Director's details changed for David Deb on 24 March 2010 (2 pages)
17 July 2009Director appointed terence paul vaughan (2 pages)
17 July 2009Director appointed terence paul vaughan (2 pages)
11 June 2009Secretary appointed peter brown (2 pages)
11 June 2009Secretary appointed peter brown (2 pages)
8 June 2009Appointment terminated secretary roger mears (1 page)
8 June 2009Registered office changed on 08/06/2009 from 25 fairwood court fairlop road london E11 1BJ (1 page)
8 June 2009Appointment terminated secretary roger mears (1 page)
8 June 2009Registered office changed on 08/06/2009 from 25 fairwood court fairlop road london E11 1BJ (1 page)
22 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
22 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 May 2009Return made up to 20/03/09; no change of members (4 pages)
6 May 2009Return made up to 20/03/09; no change of members (4 pages)
3 September 2008Return made up to 20/03/08; change of members (9 pages)
3 September 2008Return made up to 20/03/08; change of members (9 pages)
23 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
23 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
11 May 2007Return made up to 20/03/07; full list of members (13 pages)
11 May 2007Return made up to 20/03/07; full list of members (13 pages)
28 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
24 April 2006Return made up to 20/03/06; full list of members (13 pages)
24 April 2006Return made up to 20/03/06; full list of members (13 pages)
13 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
31 March 2005Return made up to 20/03/05; full list of members (13 pages)
31 March 2005Return made up to 20/03/05; full list of members (13 pages)
10 February 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 February 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
29 July 2004Ad 21/07/04--------- £ si 1@1=1 £ ic 20/21 (2 pages)
29 July 2004Ad 21/07/04--------- £ si 1@1=1 £ ic 20/21 (2 pages)
16 March 2004Return made up to 20/03/04; full list of members (13 pages)
16 March 2004Return made up to 20/03/04; full list of members (13 pages)
20 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
14 August 2003Ad 26/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages)
14 August 2003Ad 26/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages)
28 April 2003Return made up to 20/03/03; full list of members (11 pages)
28 April 2003Return made up to 20/03/03; full list of members (11 pages)
8 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
8 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
20 March 2002Incorporation (16 pages)
20 March 2002Incorporation (16 pages)