Company NameFairwyns Court (Sutton) Management Company Ltd
DirectorJames Edward Paul Bailey
Company StatusActive
Company Number07405435
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 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 James Edward Paul Bailey
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Eastons Estate Agents
Tattenham Crescent
Epsom
Surrey
KT18 5QG
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameRyan Endacott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2015)
RoleWebsite Registrations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Fairwyns Court 46 Albion Road
Sutton
Surrey
SM2 5TF
Director NameJaroslaw Kowalski
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed14 December 2011(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 October 2018)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fairways Court Albion Road
Sutton
London
SM2 5FH
Director NamePamela West
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2019)
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address87 Sandy Lane
South Cheam
Surrey
SM2 7EP
Director NameMr Derek John Sharp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Nonsuch Walk
Sutton
Surrey
SM2 7LF
Director NameMr Vikram Singh Thakur
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wilbury Avenue
Cheam
Sutton
Surrey
SM2 7DU
Director NameMr Patrick James Foster
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Fairwyns Court
46, Albion Road
Sutton
Surrey
SM2 5FH

Location

Registered Address7 Eastons Estate Agents
Tattenham Crescent
Epsom
Surrey
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Brian Samuel West & Pamela West
8.33%
Ordinary
1 at £100Christopher James Clarke
8.33%
Ordinary
1 at £100Derek John Sharp & Keiko Sharp
8.33%
Ordinary
1 at £100Dorothy Pamela Denne
8.33%
Ordinary
1 at £100James William Draper & Jean Marian Draper
8.33%
Ordinary
1 at £100Jaroslaw Kowalski & Eva Maria Leszczynska
8.33%
Ordinary
1 at £100Pritpal Sinah Virdee & Shareka Kaur Seyan
8.33%
Ordinary
1 at £100Richard James Harmsworth & Petricia Katariina Harmsworth
8.33%
Ordinary
1 at £100Russell Shires & Andrea Shires
8.33%
Ordinary
1 at £100Scott Russell Hearn
8.33%
Ordinary
1 at £100Terence Frank Care & Carol Wynn Care
8.33%
Ordinary
1 at £100Vikram Singh Thakur
8.33%
Ordinary
3 at £0.2Graham Ernest Lloyd
0.05%
Founder
2 at £0.2Donald Anthony Tucker
0.03%
Founder

Financials

Year2014
Net Worth£6,463
Current Liabilities£877

Accounts

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

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2019Termination of appointment of Vikram Singh Thakur as a director on 16 December 2019 (1 page)
23 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
18 October 2019Registered office address changed from 59 Nonsuch Walk Sutton Surrey SM2 7LF to 7 Eastons Estate Agents Tattenham Crescent Epsom Surrey KT18 5QG on 18 October 2019 (1 page)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 February 2019Termination of appointment of Pamela West as a director on 30 January 2019 (1 page)
18 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
18 October 2018Termination of appointment of Jaroslaw Kowalski as a director on 13 October 2018 (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 May 2018Appointment of Mr Patrick James Foster as a director on 25 May 2018 (2 pages)
30 May 2018Appointment of Mr Vikram Singh Thakur as a director on 25 May 2018 (2 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,201
(7 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,201
(7 pages)
20 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
20 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
7 June 2015Termination of appointment of Ryan Endacott as a director on 3 June 2015 (1 page)
7 June 2015Termination of appointment of Ryan Endacott as a director on 3 June 2015 (1 page)
7 June 2015Termination of appointment of Ryan Endacott as a director on 3 June 2015 (1 page)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,201
(8 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,201
(8 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 October 2013Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 17 October 2013 (1 page)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,201
(8 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,201
(8 pages)
17 October 2013Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 17 October 2013 (1 page)
17 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
5 November 2012Director's details changed for Mr Jaroslaw Kowalski on 4 November 2012 (2 pages)
5 November 2012Registered office address changed from Flat 10 Fairways Court Albion Road Sutton Surrey SM2 5FH on 5 November 2012 (1 page)
5 November 2012Director's details changed for Mr Jaroslaw Kowalski on 4 November 2012 (2 pages)
5 November 2012Registered office address changed from Flat 10 Fairways Court Albion Road Sutton Surrey SM2 5FH on 5 November 2012 (1 page)
5 November 2012Director's details changed for Jaroslaw Kowalski on 4 November 2012 (2 pages)
5 November 2012Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 5 November 2012 (1 page)
5 November 2012Director's details changed for Mr Jaroslaw Kowalski on 4 November 2012 (2 pages)
5 November 2012Director's details changed for Jaroslaw Kowalski on 4 November 2012 (2 pages)
5 November 2012Registered office address changed from Flat 10 Fairways Court Albion Road Sutton Surrey SM2 5FH on 5 November 2012 (1 page)
5 November 2012Director's details changed for Jaroslaw Kowalski on 4 November 2012 (2 pages)
5 November 2012Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Flat 10 Fairwyns Court 46 Albion Road Sutton Surrey SM2 5FH United Kingdom on 5 November 2012 (1 page)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 January 2012Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 26 January 2012 (2 pages)
21 December 2011Termination of appointment of Donald Tucker as a director (2 pages)
21 December 2011Appointment of Pamela West as a director (3 pages)
21 December 2011Appointment of Jaroslaw Kowalski as a director (3 pages)
21 December 2011Appointment of Ryan Endacott as a director (3 pages)
21 December 2011Termination of appointment of Graham Lloyd as a director (2 pages)
21 December 2011Termination of appointment of Graham Lloyd as a director (2 pages)
21 December 2011Termination of appointment of Donald Tucker as a director (2 pages)
21 December 2011Appointment of Derek John Sharp as a director (3 pages)
21 December 2011Appointment of Derek John Sharp as a director (3 pages)
21 December 2011Appointment of Jaroslaw Kowalski as a director (3 pages)
21 December 2011Appointment of Ryan Endacott as a director (3 pages)
21 December 2011Appointment of Pamela West as a director (3 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
18 January 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
18 January 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
13 October 2010Incorporation (19 pages)
13 October 2010Incorporation (19 pages)