Company NameFairview New Homes (Watford) Limited
Company StatusActive
Company Number11185037
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road Enfield
Middlesex
EN2 0BY
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Baxter
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(1 year after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road Enfield
Middlesex
EN2 0BY
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleLand Buying Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road Enfield
Middlesex
EN2 0BY
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road Enfield
Middlesex
EN2 0BY
Director NameMr Michael Raymond Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleDesign & Planning Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road Enfield
Middlesex
EN2 0BY

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
3 September 2018Delivered on: 5 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 45-89 sydney road, watford, (WD18 7QA) with title numbers HD553881 and HD529294.
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (16 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
3 January 2023Registration of charge 111850370003, created on 28 December 2022 (38 pages)
3 January 2023Registration of charge 111850370004, created on 28 December 2022 (61 pages)
15 August 2022Director's details changed for Mr Matthew Calladine on 1 August 2022 (2 pages)
8 July 2022Full accounts made up to 31 December 2021 (16 pages)
9 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (17 pages)
5 May 2021Termination of appointment of Michael Raymond Walker as a director on 30 April 2021 (1 page)
14 April 2021Director's details changed for Mr Rhys Bernard Davies on 27 January 2021 (2 pages)
11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (17 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
3 October 2019Registration of charge 111850370002, created on 1 October 2019 (71 pages)
28 June 2019Full accounts made up to 31 December 2018 (16 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
27 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
5 September 2018Registration of charge 111850370001, created on 3 September 2018 (53 pages)
14 June 2018Resolutions
  • RES13 ‐ The resolution was passed by members entitled to attend and vote at a general meeting of vthe company 24/05/2018
(1 page)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 February 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages)
9 February 2018Director's details changed for Mr Robert Kenneth Williams on 2 February 2018 (3 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)