Company NameFairlawn Park Management Rtm Company Limited
Company StatusActive
Company Number06304365
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2007(16 years, 9 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 NameMr Guy Andrew Fisher
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMr James Alexander Huyton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMr Jonathon Edward Monk
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed24 July 2017(10 years after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMr Kim Stephenson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleOccupational Psychologist
Country of ResidenceEngland
Correspondence Address7 Augustine Walk
Warfield
Bracknell
Berkshire
RG42 3DX
Secretary NameMr Guy Andrew Fisher
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Kiln Lane
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4EH

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£7,270
Net Worth£10,719
Cash£8,919
Current Liabilities£150

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

23 February 2021Director's details changed for Mr Guy Andrew Fisher on 23 February 2021 (2 pages)
18 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
24 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 August 2018Confirmation statement made on 6 July 2018 with updates (3 pages)
20 March 2018Appointment of Mr Jonathan Edward Monk as a director on 16 March 2018 (2 pages)
20 March 2018Appointment of Mr James Alexander Huyton as a director on 16 March 2018 (2 pages)
3 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 August 2017Registered office address changed from Unit 131 Regent House Business Centre 291 Kirkdale Sydenham London SE26 4QD to Provident House Burrell Row Beckenham BR3 1AT on 3 August 2017 (1 page)
3 August 2017Appointment of Vfm Procurement Limited as a secretary on 24 July 2017 (2 pages)
3 August 2017Appointment of Vfm Procurement Limited as a secretary on 24 July 2017 (2 pages)
3 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Guy Andrew Fisher as a secretary on 24 July 2017 (1 page)
3 August 2017Termination of appointment of Guy Andrew Fisher as a secretary on 24 July 2017 (1 page)
3 August 2017Registered office address changed from Unit 131 Regent House Business Centre 291 Kirkdale Sydenham London SE26 4QD to Provident House Burrell Row Beckenham BR3 1AT on 3 August 2017 (1 page)
23 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 November 2016Registered office address changed from 13 Sydenham Road Sydenham London SE26 5EX to Unit 131 Regent House Business Centre 291 Kirkdale Sydenham London SE26 4QD on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from 13 Sydenham Road Sydenham London SE26 5EX to Unit 131 Regent House Business Centre 291 Kirkdale Sydenham London SE26 4QD on 21 November 2016 (2 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
26 September 2015Registered office address changed from 213 Eversholt Street London NW1 1DE England to 13 Sydenham Road Sydenham London SE26 5EX on 26 September 2015 (1 page)
26 September 2015Annual return made up to 6 July 2015 no member list (3 pages)
26 September 2015Annual return made up to 6 July 2015 no member list (3 pages)
26 September 2015Registered office address changed from 213 Eversholt Street London NW1 1DE England to 13 Sydenham Road Sydenham London SE26 5EX on 26 September 2015 (1 page)
26 September 2015Annual return made up to 6 July 2015 no member list (3 pages)
30 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
21 May 2015Termination of appointment of Kim Stephenson as a director on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of Kim Stephenson as a director on 8 May 2015 (2 pages)
21 May 2015Termination of appointment of Kim Stephenson as a director on 8 May 2015 (2 pages)
4 December 2014Registered office address changed from 213 Eversholt Street London NW1 1DE England to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 213 Eversholt Street London NW1 1DE England to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 213 Eversholt Street London NW1 1DE England to 213 Eversholt Street London NW1 1DE on 4 December 2014 (1 page)
29 September 2014Annual return made up to 6 July 2014 no member list (4 pages)
29 September 2014Annual return made up to 6 July 2014 no member list (4 pages)
29 September 2014Annual return made up to 6 July 2014 no member list (4 pages)
6 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
6 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 June 2014Registered office address changed from 40a Peppard Road Sonning Common Reading Oxon RG4 9SU on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from 40a Peppard Road Sonning Common Reading Oxon RG4 9SU on 16 June 2014 (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
15 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
15 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
12 July 2012Annual return made up to 6 July 2012 no member list (4 pages)
12 July 2012Annual return made up to 6 July 2012 no member list (4 pages)
12 July 2012Annual return made up to 6 July 2012 no member list (4 pages)
22 March 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 March 2012 (1 page)
22 March 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 March 2012 (1 page)
29 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
29 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
16 August 2011Annual return made up to 6 July 2011 no member list (4 pages)
16 August 2011Annual return made up to 6 July 2011 no member list (4 pages)
16 August 2011Annual return made up to 6 July 2011 no member list (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (4 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (4 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (4 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 September 2009Registered office changed on 03/09/2009 from the pines boars head crowborough east sussex TN6 3HD united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from the pines boars head crowborough east sussex TN6 3HD united kingdom (1 page)
2 September 2009Annual return made up to 06/07/09 (4 pages)
2 September 2009Annual return made up to 06/07/09 (4 pages)
6 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from harwood kiln lane binfield heath henley on thames oxon RG9 4EH (1 page)
6 August 2009Registered office changed on 06/08/2009 from harwood kiln lane binfield heath henley on thames oxon RG9 4EH (1 page)
17 July 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
17 July 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
5 November 2008Annual return made up to 06/07/08
  • 363(287) ‐ Registered office changed on 05/11/08
(4 pages)
5 November 2008Annual return made up to 06/07/08
  • 363(287) ‐ Registered office changed on 05/11/08
(4 pages)
6 July 2007Incorporation (26 pages)
6 July 2007Incorporation (26 pages)