FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06149767

Incorporation date

09/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E,, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon09/10/2025
Appointment of Gh Property Management Services Limited as a secretary on 2025-07-01
dot icon09/10/2025
Registered office address changed from The Corner Lodge Unit E, Meadow View Business Park, Winchester Road Upham Hampshire SO32 1HJ England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Park Winchester Road, Upham Hampshire SO32 1HJ on 2025-10-09
dot icon21/07/2025
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to The Corner Lodge Unit E, Meadow View Business Park, Winchester Road Upham Hampshire SO32 1HJ on 2025-07-21
dot icon21/07/2025
Termination of appointment of Hms Property Management Services Limited as a secretary on 2025-07-08
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon10/04/2024
Termination of appointment of Winchester Residential Sales Limited as a secretary on 2024-04-10
dot icon10/04/2024
Appointment of Hms Property Management Services Limited as a secretary on 2024-04-10
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Termination of appointment of Alan Davis as a secretary on 2022-02-24
dot icon25/02/2022
Appointment of Winchester Residential Sales Limited as a secretary on 2022-02-24
dot icon17/01/2022
Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2022-01-17
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Appointment of Mr Samuel Edward Stacey as a director on 2021-04-26
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/02/2020
Registered office address changed from 23 Southgate Street Winchester Hampshire SO23 9EB England to 41 Southgate Street Winchester SO23 9EH on 2020-02-04
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon27/06/2019
Termination of appointment of Janet Christine Starkie Rodber as a director on 2019-06-27
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon15/12/2017
Appointment of Mr Peter Edwin Davis as a director on 2017-12-07
dot icon08/12/2017
Termination of appointment of Nigel Jonathan Daniels as a director on 2017-12-07
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Appointment of Janet Christine Starkie Rodber as a director on 2016-09-28
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/08/2016
Director's details changed for Mr Christopher Francis Robertson Markes on 2016-08-18
dot icon18/08/2016
Director's details changed for Mr Nigel Jonathan Daniels on 2016-08-17
dot icon21/07/2016
Appointment of Mr Alan Davis as a secretary on 2016-06-01
dot icon20/07/2016
Termination of appointment of Penyards Property Management as a secretary on 2016-07-20
dot icon03/06/2016
Appointment of Penyards Property Management as a secretary on 2016-06-01
dot icon02/06/2016
Registered office address changed from 46 Leigh Road Cp Bigwood Llp Eastleigh Hampshire SO50 9DT England to 23 Southgate Street Winchester Hampshire SO23 9EB on 2016-06-02
dot icon02/06/2016
Termination of appointment of Cpbigwood Chartered Surveyors as a secretary on 2016-05-31
dot icon13/01/2016
Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT to 46 Leigh Road Cp Bigwood Llp Eastleigh Hampshire SO50 9DT on 2016-01-13
dot icon13/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/09/2015
Secretary's details changed for Dma Chartered Surveyors on 2015-09-01
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Appointment of Mr David James Peilow as a director
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/10/2013
Registered office address changed from 46 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom on 2013-10-14
dot icon08/05/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Julie Underwood as a director
dot icon26/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Dma Chartered Surveyors on 2010-03-09
dot icon26/04/2010
Director's details changed for Julie Underwood on 2010-03-09
dot icon26/04/2010
Director's details changed for Mr Christopher Francis Robertson Markes on 2010-03-09
dot icon26/04/2010
Director's details changed for Nigel Daniels on 2010-03-09
dot icon11/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/09/2009
Appointment terminated director joseph gray
dot icon08/09/2009
Registered office changed on 08/09/2009 from 2 dickens drive, whiteley fareham hampshire PO15 7LZ
dot icon08/09/2009
Appointment terminated secretary pass-accounting LIMITED
dot icon08/09/2009
Ad 15/08/09\gbp si 11@1=11\gbp ic 11/22\
dot icon08/09/2009
Secretary appointed dma chartered surveyors
dot icon02/09/2009
Director's change of particulars / christopher robertson / 02/09/2009
dot icon20/08/2009
Director appointed nigel daniels
dot icon20/04/2009
Return made up to 09/03/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 09/03/08; full list of members
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Secretary resigned
dot icon17/05/2007
Resolutions
dot icon09/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,347.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
218.33K
-
0.00
1.35K
-
2022
0
218.14K
-
0.00
1.35K
-
2023
0
217.96K
-
0.00
1.35K
-
2023
0
217.96K
-
0.00
1.35K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

217.96K £Descended-0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/07/2025 - Present
185
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
10/04/2024 - 08/07/2025
133
WINCHESTER RESIDENTIAL SALES LIMITED
Corporate Secretary
24/02/2022 - 10/04/2024
26
Davis, Peter Edwin
Director
07/12/2017 - Present
3
Peilow, David James
Director
01/04/2013 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED

FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/03/2007 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E,, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED?

toggle

FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED is currently Active. It was registered on 09/03/2007 .

Where is FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED located?

toggle

FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED is registered at C/O Gh Property Management The Corner Lodge, Unit E,, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ.

What does FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED do?

toggle

FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FAIRLAWN HOUSE (WINCHESTER) MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.