Company NameFairlands Management Company Limited
Company StatusActive
Company Number05451896
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2005(18 years, 11 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 NamePhilip Ross Aldcroft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleMature Student
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameKenny Andrew Allen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr John Jessop
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(9 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address45 Broadstrood
Loughton
Essex
IG10 2SB
Director NameMr David Chinedu Onwubalili
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(10 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Oliver Nicholas Crowther
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameNicola Helen Richer
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleAdmin Asst
Correspondence Address34c Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Director NameMr Oliver Nicholas Crowther
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(13 years, 3 months after company formation)
Appointment Duration1 week (resigned 12 September 2018)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85040320
Telephone regionLondon

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

Financials

Year2014
Turnover£6,755
Net Worth£1,157
Cash£2,541
Current Liabilities£588

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

20 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 November 2018Appointment of Mr Oliver Nicholas Crowther as a director on 2 November 2018 (2 pages)
14 September 2018Termination of appointment of Oliver Nicholas Crowther as a director on 12 September 2018 (1 page)
7 September 2018Appointment of Mr Oliver Nicholas Crowther as a director on 5 September 2018 (2 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
12 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 12 May 2017 (1 page)
12 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 12 May 2017 (1 page)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 June 2016Appointment of Dr David Onwubalili as a director (2 pages)
9 June 2016Appointment of Dr David Onwubalili as a director (2 pages)
19 May 2016Annual return made up to 13 May 2016 no member list (4 pages)
19 May 2016Appointment of Dr David Onwubalili as a director on 6 May 2016 (2 pages)
19 May 2016Annual return made up to 13 May 2016 no member list (4 pages)
19 May 2016Appointment of Dr David Onwubalili as a director on 6 May 2016 (2 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Termination of appointment of Nicola Helen Richer as a secretary on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Nicola Helen Richer as a secretary on 6 May 2016 (1 page)
22 May 2015Annual return made up to 13 May 2015 no member list (5 pages)
22 May 2015Annual return made up to 13 May 2015 no member list (5 pages)
13 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
13 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
10 July 2014Registered office address changed from 33B Fairlands Avenue Buckhurst Hill Essex IG9 5TF on 10 July 2014 (1 page)
10 July 2014Annual return made up to 13 May 2014 no member list (5 pages)
10 July 2014Annual return made up to 13 May 2014 no member list (5 pages)
10 July 2014Registered office address changed from 33B Fairlands Avenue Buckhurst Hill Essex IG9 5TF on 10 July 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 May 2013Annual return made up to 13 May 2013 no member list (5 pages)
28 May 2013Annual return made up to 13 May 2013 no member list (5 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 June 2012Annual return made up to 13 May 2012 no member list (5 pages)
8 June 2012Annual return made up to 13 May 2012 no member list (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 July 2011Annual return made up to 13 May 2011 no member list (5 pages)
7 July 2011Annual return made up to 13 May 2011 no member list (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Annual return made up to 13 May 2010 no member list (3 pages)
13 July 2010Director's details changed for Kenny Andrew Allen on 2 January 2010 (2 pages)
13 July 2010Director's details changed for Philip Ross Aldcroft on 2 January 2010 (2 pages)
13 July 2010Director's details changed for Kenny Andrew Allen on 2 January 2010 (2 pages)
13 July 2010Annual return made up to 13 May 2010 no member list (3 pages)
13 July 2010Director's details changed for Kenny Andrew Allen on 2 January 2010 (2 pages)
13 July 2010Director's details changed for Philip Ross Aldcroft on 2 January 2010 (2 pages)
13 July 2010Director's details changed for Philip Ross Aldcroft on 2 January 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2009Annual return made up to 13/05/09 (3 pages)
2 June 2009Annual return made up to 13/05/09 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2008Annual return made up to 13/05/08 (3 pages)
29 May 2008Annual return made up to 13/05/08 (3 pages)
29 May 2008Director's change of particulars / kenny allen / 23/12/2005 (1 page)
29 May 2008Director's change of particulars / kenny allen / 23/12/2005 (1 page)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 June 2007Annual return made up to 13/05/07 (4 pages)
19 June 2007Annual return made up to 13/05/07 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 November 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
6 November 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
13 June 2006Annual return made up to 13/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 2006Annual return made up to 13/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New director appointed (2 pages)
13 May 2005Incorporation (18 pages)
13 May 2005Incorporation (18 pages)