13 FAIRMILE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

13 FAIRMILE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05548603

Incorporation date

30/08/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2005)
dot icon12/03/2026
Director's details changed for Mr Rory Alexander Hunt on 2026-03-09
dot icon12/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-12
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon01/07/2025
Termination of appointment of Charlotte Fiona Janet Mather as a director on 2025-06-27
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon08/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to C/O Chaneys Chartered Surveyors Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon16/07/2024
Termination of appointment of Bartus Mark Lacey as a director on 2024-07-16
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon22/05/2023
Termination of appointment of Maria Ann Gee as a director on 2023-05-16
dot icon16/05/2023
Appointment of Mrs Maria Ann Gee as a director on 2023-05-15
dot icon11/10/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon10/10/2022
Appointment of Mr Rory Hunt as a director on 2022-10-10
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Termination of appointment of Clare Louise Pierotti as a director on 2022-04-14
dot icon04/10/2021
Confirmation statement made on 2021-08-30 with updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon07/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon29/08/2017
Director's details changed for Charlotte Fiona Janet Mather on 2017-08-29
dot icon29/08/2017
Director's details changed for Bartus Mark Lacey on 2017-08-29
dot icon22/08/2017
Appointment of Ms Clare Louise Pierotti as a director on 2017-05-08
dot icon24/02/2017
Previous accounting period extended from 2016-08-31 to 2016-12-31
dot icon19/10/2016
Appointment of Chansecs Limited as a secretary on 2016-09-22
dot icon19/10/2016
Termination of appointment of Giles Selwyn Robinson as a secretary on 2016-09-22
dot icon19/10/2016
Registered office address changed from The Old Forge 16 Bell Street Henley-on-Thames Oxfordshire RG9 2BG to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 2016-10-19
dot icon19/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon26/09/2014
Termination of appointment of Jean Helen Meeghan as a director on 2014-08-01
dot icon28/08/2014
Appointment of Bartus Mark Lacey as a director on 2014-08-01
dot icon28/08/2014
Appointment of Charlotte Fiona Janet Mather as a director on 2014-08-01
dot icon10/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Georgina Charman as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Matthew Payne as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/01/2011
Appointment of Jean Helen Meeghan as a director
dot icon28/01/2011
Appointment of Georgina Charman as a director
dot icon22/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon22/10/2010
Appointment of Giles Selwyn Robinson as a secretary
dot icon22/10/2010
Registered office address changed from Bridge House 52 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2010-10-22
dot icon15/01/2010
Termination of appointment of Guy Symons as a secretary
dot icon09/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 30/08/09; full list of members
dot icon23/01/2009
Director's change of particulars / matthew payne / 25/01/2008
dot icon15/12/2008
Return made up to 30/08/08; full list of members
dot icon12/12/2008
Director's change of particulars / matthew payne / 25/01/2008
dot icon21/11/2008
Registered office changed on 21/11/2008 from 20 hart street henley on thames oxfordshire RG9 2AU
dot icon06/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/09/2007
Return made up to 30/08/07; full list of members
dot icon06/10/2006
Return made up to 30/08/06; full list of members
dot icon25/07/2006
Secretary resigned;director resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
Registered office changed on 25/07/06 from: 119 high street amersham buckinghamshire HP7 0EA
dot icon08/09/2005
Secretary resigned
dot icon30/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Maria Ann, Dr
Director
15/05/2023 - 16/05/2023
2
Robinson, Giles Selwyn
Secretary
01/09/2010 - 22/09/2016
-
Lacey, Bartus Mark
Director
01/08/2014 - 16/07/2024
2
Pierotti, Clare Louise
Director
08/05/2017 - 14/04/2022
-
Hunt, Rory
Director
10/10/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 FAIRMILE MANAGEMENT LIMITED

13 FAIRMILE MANAGEMENT LIMITED is an(a) Active company incorporated on 30/08/2005 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 FAIRMILE MANAGEMENT LIMITED?

toggle

13 FAIRMILE MANAGEMENT LIMITED is currently Active. It was registered on 30/08/2005 .

Where is 13 FAIRMILE MANAGEMENT LIMITED located?

toggle

13 FAIRMILE MANAGEMENT LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does 13 FAIRMILE MANAGEMENT LIMITED do?

toggle

13 FAIRMILE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 FAIRMILE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Rory Alexander Hunt on 2026-03-09.