Company NameFanshawe Management Limited
DirectorsVenkatesh Perumal Sundararaj and Ashraful Hoque
Company StatusActive
Company Number09513395
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2015(9 years 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 Venkatesh Perumal Sundararaj
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House (5th Floor) 42 Dingwall Road
Croydon
Surrey
CR0 2NE
Secretary NameMr Derek Lee
StatusCurrent
Appointed01 October 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressMelrose House (5th Floor) 42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameMr Ashraful Hoque
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMelrose House (5th Floor) 42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameMr Ian Arthur Mortimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBelmore House Bedlams Lane
Bishop's Stortford
CM23 5LG
Director NameMr William Patrick Joseph Callinan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameMr David John Dawson
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameMs Kelly Hobbs
StatusResigned
Appointed23 June 2015(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Stuart David Critchell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameMr Jordan Lee Collison
StatusResigned
Appointed18 January 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2021)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMrs Susan Pamela Benjamins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(5 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMelrose House (5th Floor) 42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameMr Muhammad Shad Arzani
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2022)
RoleSenior Manager Of Investment Operations
Country of ResidenceEngland
Correspondence AddressMelrose House (5th Floor) 42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameMr Ranjith Kumar Srirangam
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2023)
RoleSoftware
Country of ResidenceEngland
Correspondence AddressMelrose House (5th Floor) 42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameMs Shahnawaz Parveen Ahmed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2023)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressMelrose House (5th Floor) 42 Dingwall Road
Croydon
Surrey
CR0 2NE
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed23 June 2015(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 July 2021)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressMelrose House (5th Floor)
42 Dingwall Road
Croydon
Surrey
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (3 pages)
4 July 2023Appointment of Mr Ashraful Hoque as a director on 1 May 2023 (2 pages)
3 July 2023Termination of appointment of Shahnawaz Parveen Ahmed as a director on 29 June 2023 (1 page)
9 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Ranjith Kumar Srirangam as a director on 1 February 2023 (1 page)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 July 2022Termination of appointment of Muhammad Shad Arzani as a director on 11 April 2022 (1 page)
23 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
4 October 2021Appointment of Mr Derek Lee as a secretary on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Susan Pamela Benjamins as a director on 1 October 2021 (1 page)
26 July 2021Termination of appointment of Crabtree Pm Limited as a secretary on 21 July 2021 (1 page)
26 July 2021Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Melrose House (5th Floor) 42 Dingwall Road Croydon Surrey CR0 2NE on 26 July 2021 (1 page)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
5 March 2021Appointment of Ms Shahnawaz Parveen Ahmed as a director on 23 February 2021 (2 pages)
3 March 2021Appointment of Mr Muhammad Shad Arzani as a director on 23 February 2021 (2 pages)
3 March 2021Appointment of Mrs Susan Pamela Benjamins as a director on 23 February 2021 (2 pages)
2 March 2021Notification of a person with significant control statement (2 pages)
2 March 2021Cessation of Abbey Developments Limited as a person with significant control on 23 February 2021 (1 page)
2 March 2021Appointment of Mr Ranjith Kumar Srirangam as a director on 23 February 2021 (2 pages)
2 March 2021Termination of appointment of William Patrick Joseph Callinan as a director on 23 February 2021 (1 page)
2 March 2021Termination of appointment of Stuart David Critchell as a director on 23 February 2021 (1 page)
2 March 2021Termination of appointment of Jordan Lee Collison as a secretary on 23 February 2021 (1 page)
26 February 2021Appointment of Mr Venkatesh Perumal Sundararaj as a director on 23 February 2021 (2 pages)
21 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 January 2018Termination of appointment of David John Dawson as a secretary on 18 January 2018 (1 page)
31 January 2018Appointment of Mr Jordan Lee Collison as a secretary on 18 January 2018 (2 pages)
13 December 2017Director's details changed for Mr Stuart David Critchell on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr William Patrick Joseph Callinan on 13 December 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
23 June 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
17 May 2017Secretary's details changed for Mr David John Dawson on 17 May 2017 (1 page)
17 May 2017Secretary's details changed for Mr David John Dawson on 17 May 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
29 November 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
29 November 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
19 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
19 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
15 April 2016Termination of appointment of Kelly Hobbs as a secretary on 31 August 2015 (1 page)
15 April 2016Termination of appointment of Kelly Hobbs as a secretary on 31 August 2015 (1 page)
20 August 2015Appointment of Mr Stuart David Critchell as a director on 18 August 2015 (2 pages)
20 August 2015Appointment of Mr Stuart David Critchell as a director on 18 August 2015 (2 pages)
20 August 2015Termination of appointment of Ian Arthur Mortimer as a director on 18 August 2015 (1 page)
20 August 2015Termination of appointment of Ian Arthur Mortimer as a director on 18 August 2015 (1 page)
9 July 2015Appointment of Ms Kelly Hobbs as a secretary on 23 June 2015 (2 pages)
9 July 2015Appointment of Crabtree Pm as a secretary on 23 June 2015 (2 pages)
9 July 2015Appointment of Crabtree Pm as a secretary on 23 June 2015 (2 pages)
9 July 2015Appointment of Ms Kelly Hobbs as a secretary on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 23 June 2015 (2 pages)
17 June 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (3 pages)
17 June 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (3 pages)
27 March 2015Incorporation (18 pages)
27 March 2015Incorporation (18 pages)