Company NameFawn Heights Management Company Limited
DirectorsMarco Arquati and David Barry Panton
Company StatusActive
Company Number09010807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 2014(9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marco Arquati
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Crescent Road
Chingford
London
E4 6AT
Director NameMr David Barry Panton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rowan Close
Kingsbury
Tamworth
B78 2JR
Secretary NameCh Estate Management Ltd (Corporation)
StatusCurrent
Appointed13 December 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address2 Rectory Lane
Loughton
IG10 2QZ
Director NameMr Shaun Rowland Pridmore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Prince Avenue
Westcliff-On-Sea
Essex
SS0 0JP
Director NameMr Richard Anthony Tappenden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Prince Avenue
Westcliff-On-Sea
Essex
SS0 0JP
Director NameMr Russell Nicholas O'Connor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Douglas Chapman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address92 Forest Edge
Buckhurst Hill
IG9 5AB
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed20 August 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2016)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressCh Estate Management Limited
2 Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

23 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
8 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Douglas Chapman as a director on 16 February 2023 (1 page)
10 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
20 January 2017Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to C/O Ch Estate Management Limited 2 Rectory Lane Loughton IG10 2QZ on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 13 December 2016 (1 page)
20 January 2017Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 13 December 2016 (1 page)
20 January 2017Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to C/O Ch Estate Management Limited 2 Rectory Lane Loughton IG10 2QZ on 20 January 2017 (1 page)
20 January 2017Appointment of Ch Estate Management Ltd as a secretary on 13 December 2016 (2 pages)
20 January 2017Appointment of Ch Estate Management Ltd as a secretary on 13 December 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 January 2017Appointment of Mr Marco Arquati as a director on 7 January 2017 (2 pages)
9 January 2017Appointment of Mr David Barry Panton as a director on 7 January 2017 (2 pages)
9 January 2017Appointment of Mr David Barry Panton as a director on 7 January 2017 (2 pages)
9 January 2017Appointment of Mr Douglas Chapman as a director on 7 January 2017 (2 pages)
9 January 2017Appointment of Mr Douglas Chapman as a director on 7 January 2017 (2 pages)
9 January 2017Termination of appointment of Russell Nicholas O'connor as a director on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Marco Arquati as a director on 7 January 2017 (2 pages)
9 January 2017Termination of appointment of Russell Nicholas O'connor as a director on 9 January 2017 (1 page)
26 May 2016Termination of appointment of Richard Anthony Tappenden as a director on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Shaun Rowland Pridmore as a director on 26 May 2016 (1 page)
26 May 2016Appointment of Mr Russell Nicholas O'connor as a director on 26 May 2016 (2 pages)
26 May 2016Termination of appointment of Shaun Rowland Pridmore as a director on 26 May 2016 (1 page)
26 May 2016Appointment of Mr Russell Nicholas O'connor as a director on 26 May 2016 (2 pages)
26 May 2016Termination of appointment of Richard Anthony Tappenden as a director on 26 May 2016 (1 page)
24 May 2016Annual return made up to 25 April 2016 no member list (4 pages)
24 May 2016Annual return made up to 25 April 2016 no member list (4 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 August 2015Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex Sso 9Pe to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex Sso 9Pe to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 20 August 2015 (1 page)
20 August 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 20 August 2015 (2 pages)
20 August 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 20 August 2015 (2 pages)
11 June 2015Director's details changed for Mr Shaun Rowland Pridmore on 1 May 2014 (2 pages)
11 June 2015Director's details changed for Mr Shaun Rowland Pridmore on 1 May 2014 (2 pages)
11 June 2015Annual return made up to 25 April 2015 no member list (3 pages)
11 June 2015Director's details changed for Mr Richard Anthony Tappenden on 1 May 2014 (2 pages)
11 June 2015Director's details changed for Mr Richard Anthony Tappenden on 1 May 2014 (2 pages)
11 June 2015Director's details changed for Mr Richard Anthony Tappenden on 1 May 2014 (2 pages)
11 June 2015Annual return made up to 25 April 2015 no member list (3 pages)
11 June 2015Director's details changed for Mr Shaun Rowland Pridmore on 1 May 2014 (2 pages)
24 June 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
24 June 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)