Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED
Company Information for

FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED

C/O PRIME PROPERTY MANAGEMENT, DEVONSHIRE HOUSE, 29/31 ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
02000052
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fairbairn Close Residents Association Ltd
FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED was founded on 1986-03-14 and has its registered office in Bromley. The organisation's status is listed as "Active". Fairbairn Close Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O PRIME PROPERTY MANAGEMENT, DEVONSHIRE HOUSE
29/31 ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in W1U
 
Filing Information
Company Number 02000052
Company ID Number 02000052
Date formed 1986-03-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 04:12:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MANAGED PROPERTIES LIMITED
Company Secretary 2012-12-31
NICOLA ELIZABETH FIDDIMORE-ROWE
Director 2016-05-01
MICHAEL JOHNSON
Director 2010-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE BROWN
Director 2008-02-21 2013-05-10
MANAGEMENT ACCOUNTANTS LIMITED
Company Secretary 2007-04-22 2012-12-31
RICHARD LAWRENCE
Director 2006-09-20 2010-01-29
MARK SIMON PARFITT
Director 2006-04-22 2008-04-30
CLAIRE AUSTIN
Director 2006-04-22 2007-06-26
CHRISTOPHER PARSONS
Director 2006-04-22 2007-04-28
KINLEIGH LIMITED
Company Secretary 1992-05-19 2007-04-22
LOUISE JANE MAYNARD
Director 2005-04-20 2007-02-09
DEBORAH JANE GREEN
Director 2006-04-22 2006-09-01
JACQUELINE ELIZABETH CORK
Director 2000-05-02 2005-04-20
ELLIOTT JOHN SILK
Director 1999-05-06 2002-07-11
CLAIRE LOUISE JAMES
Director 2000-05-22 2001-06-29
CRISPIN JAMES BILLSON
Director 1999-05-06 2000-05-02
STEPHEN LAURENCE PAYNE
Director 1995-03-25 1999-12-03
JONATHAN DOWNING
Director 1997-09-29 1999-10-07
ANNA MARIA FITZGIBBON
Director 1994-09-20 1999-07-19
SIMON MICHAEL WILLICOMBE
Director 1998-07-01 1999-06-11
RICHARD CHILDS
Director 1992-05-19 1999-03-19
CLAIRE ELIZABETH OSBORN
Director 1994-02-21 1998-12-20
SARAH KILLICK
Director 1994-09-20 1997-05-25
NICHOLAS MARK ROWLEY
Director 1994-09-20 1995-12-05
JANE ALISON CARTER
Director 1994-02-21 1994-09-20
AMANDA JANE CLARKE
Director 1992-12-16 1994-09-20
MARIANNE WERNER
Director 1992-05-19 1994-09-20
MARK VALENTINE
Director 1992-05-19 1994-01-18
SUSAN WATKINSON
Director 1992-05-19 1994-01-18
SARAH ROGERS
Director 1992-05-19 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANAGED PROPERTIES LIMITED 4 CLEVELAND SQUARE LIMITED Company Secretary 2014-12-25 CURRENT 2004-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31DIRECTOR APPOINTED MR CLINT COELHO
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-18AP04Appointment of Prime Management (Ps) Limited as company secretary on 2022-10-18
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM 96-98 Braemar Avenue South Croydon Surrey CR2 0QB
2022-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-12PSC08Notification of a person with significant control statement
2022-06-30AP01DIRECTOR APPOINTED MR RUPERT HAYNES ARMSTRONG
2022-06-29TM02Termination of appointment of Managed Properties Limited on 2022-06-22
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2022-06-29AP02Appointment of Klassik Property Ltd as director on 2022-06-22
2022-06-29AP01DIRECTOR APPOINTED MS DENISE ALEXANDRA TESTA
2022-06-29PSC07CESSATION OF MICHAEL JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM One Hinde Street One Hinde Street London W1U 2AY England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM One Hinde Street One Hinde Street London W1U 2AY England
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-29Compulsory strike-off action has been discontinued
2022-01-29DISS40Compulsory strike-off action has been discontinued
2022-01-28CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM 64 Brighton Rd Purley Surrey CR8 2LJ
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CLINT CEDRIC ANTHONY COELHO
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM One Hinde Street London W1U 2AY
2019-12-12AP01DIRECTOR APPOINTED MR CLINT CEDRIC ANTHONY COELHO
2019-11-21AP01DIRECTOR APPOINTED MISS DENISE ALEXANDRA TESTA
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR FAIZ NASSIRI-TORKY
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH FIDDIMORE-ROWE
2018-09-20PSC07CESSATION OF NICOLA ELIZABETH FIDDIMORE-ROWE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-16AP01DIRECTOR APPOINTED MRS NICOLA ELIZABETH FIDDIMORE-ROWE
2016-05-07DISS40Compulsory strike-off action has been discontinued
2016-05-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-29GAZ1FIRST GAZETTE
2016-03-29GAZ1FIRST GAZETTE
2015-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-03-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-04AP04Appointment of corporate company secretary Managed Properties Limited
2013-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MANAGEMENT ACCOUNTANTS LIMITED
2013-01-09DISS40Compulsory strike-off action has been discontinued
2013-01-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-08GAZ1FIRST GAZETTE
2012-03-26AR0131/12/11 NO MEMBER LIST
2011-11-02AA31/12/10 TOTAL EXEMPTION FULL
2011-03-14AR0131/12/10 NO MEMBER LIST
2010-06-09AA31/12/09 TOTAL EXEMPTION FULL
2010-06-09AA31/12/08 TOTAL EXEMPTION FULL
2010-04-13DISS40DISS40 (DISS40(SOAD))
2010-04-12AR0131/12/09 NO MEMBER LIST
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12AP01DIRECTOR APPOINTED MR MICHAEL JOHNSON
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BROWN / 01/01/2010
2010-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT ACCOUNTANTS LIMITED / 01/01/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE
2010-02-02GAZ1FIRST GAZETTE
2009-03-19AA31/12/07 TOTAL EXEMPTION FULL
2009-01-24363aANNUAL RETURN MADE UP TO 31/12/08
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR MARK PARFITT
2008-03-28288aDIRECTOR APPOINTED CLAIRE BROWN
2007-12-31363aANNUAL RETURN MADE UP TO 31/12/07
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288bDIRECTOR RESIGNED
2007-06-04363aANNUAL RETURN MADE UP TO 19/05/07
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: KFH HOUSE NORSTEAD PLACE LONDON SW15 3SA
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bSECRETARY RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-09-11288bDIRECTOR RESIGNED
2006-06-12363sANNUAL RETURN MADE UP TO 19/05/06
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2005-06-09363sANNUAL RETURN MADE UP TO 19/05/05
2005-06-09288bDIRECTOR RESIGNED
2005-06-09363(288)DIRECTOR RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
2004-06-04363sANNUAL RETURN MADE UP TO 19/05/04
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07287REGISTERED OFFICE CHANGED ON 07/08/03 FROM: KINLEIGH FOLKARD & HAYWARD 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ
2003-06-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-17363sANNUAL RETURN MADE UP TO 19/05/03
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: KFH HOUSE NORSTEAD PLACE ROEHAMPTON LONDON SW15 3SA
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26288bDIRECTOR RESIGNED
2002-06-13363sANNUAL RETURN MADE UP TO 19/05/02
2002-01-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyFAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRBAIRN CLOSE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.