Company NameFairmile Gate Residents Management Company Limited
Company StatusActive
Company Number08430298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2013(11 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 Eden Michael Hazard
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBelgian
StatusCurrent
Appointed09 February 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumount House Fairmeads
Cobham
KT11 2JD
Director NameMs Mervat Malati
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBeaumount House Fairmeads
Cobham
KT11 2JD
Director NameMr Manu Sachdeva
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(8 years after company formation)
Appointment Duration3 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeaumount House Fairmeads
Cobham
KT11 2JD
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Andrew William Wilson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Simon Louis Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleConveyancing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Secretary NameMr Simon Louis Wilson
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Zhaochong Li
Date of BirthMarch 1967 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed09 February 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2020)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address104 High Street
Dorking
Surrey
RH4 1AZ

Location

Registered AddressBeaumount House
Fairmeads
Cobham
KT11 2JD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Accounts

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

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
4 December 2020Appointment of Ms Mervat Malati as a director on 4 December 2020 (2 pages)
16 November 2020Termination of appointment of Zhaochong Li as a director on 16 November 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (2 pages)
7 March 2016Annual return made up to 5 March 2016 no member list (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 5 March 2015 no member list (2 pages)
18 March 2015Annual return made up to 5 March 2015 no member list (2 pages)
18 March 2015Annual return made up to 5 March 2015 no member list (2 pages)
9 February 2015Appointment of Mr Zhaochong Li as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Eden Michael Hazard as a director on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 104 High Street Dorking Surrey RH4 1AZ on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Andrew William Wilson as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Simon Louis Wilson as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Eden Michael Hazard as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Anthony Roy Inkin as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Simon Louis Wilson as a director on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 104 High Street Dorking Surrey RH4 1AZ on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Simon Louis Wilson as a secretary on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Simon Louis Wilson as a secretary on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Zhaochong Li as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Andrew William Wilson as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Anthony Roy Inkin as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Eden Michael Hazard as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Zhaochong Li as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Anthony Roy Inkin as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Simon Louis Wilson as a secretary on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Andrew William Wilson as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Simon Louis Wilson as a director on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 104 High Street Dorking Surrey RH4 1AZ on 9 February 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 5 March 2014 no member list (5 pages)
10 March 2014Annual return made up to 5 March 2014 no member list (5 pages)
10 March 2014Annual return made up to 5 March 2014 no member list (5 pages)
5 March 2013Incorporation (19 pages)
5 March 2013Incorporation (19 pages)