FAIRVIEW PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FAIRVIEW PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01638409

Incorporation date

27/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne, Dorset BH21 3LACopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon05/09/2025
Termination of appointment of Robert Rushton as a director on 2025-09-01
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon22/01/2025
Appointment of Miss Karen Adams as a director on 2025-01-10
dot icon18/12/2024
Appointment of Mr Christopher Jaffar Khajenouri as a director on 2024-12-10
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon21/05/2024
Termination of appointment of Christopher John Coates as a director on 2024-05-10
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon13/10/2022
Termination of appointment of Phil David Shergold as a director on 2022-10-12
dot icon13/10/2022
Appointment of Mr Ray Mayberry as a director on 2022-10-01
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon14/05/2021
Termination of appointment of David Hugh Green as a director on 2021-05-03
dot icon11/06/2020
Registered office address changed from Richards Estate Agents 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA England to Richards Sfh Management Ltd 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA on 2020-06-11
dot icon11/06/2020
Appointment of Mr Phil Shergold as a director on 2020-06-01
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon20/05/2019
Notification of a person with significant control statement
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon14/05/2019
Cessation of Peter Stevenson as a person with significant control on 2019-05-06
dot icon14/05/2019
Registered office address changed from 3 Durrant Road Bournemouth BH2 6NE to Richards Estate Agents 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA on 2019-05-14
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Termination of appointment of Geoffrey Marsh as a director on 2018-11-09
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Appointment of Mr David Hugh Green as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Peter Jewell as a director on 2018-06-01
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/05/2017
Appointment of Mr Geoffrey Marsh as a director on 2017-05-01
dot icon04/05/2017
Appointment of Mr Peter Jewell as a director on 2017-05-01
dot icon04/05/2017
Termination of appointment of Anthony William Peters as a director on 2017-05-01
dot icon04/05/2017
Termination of appointment of David Hugh Green as a director on 2017-05-01
dot icon03/06/2016
Annual return made up to 2016-05-10 no member list
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2015
Annual return made up to 2015-05-10 no member list
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Director's details changed for Mr Anthony Schwetje-Peters on 2015-03-01
dot icon06/03/2015
Appointment of Mr Christopher John Coates as a director on 2015-03-01
dot icon06/03/2015
Termination of appointment of Steve Cox as a secretary on 2015-02-28
dot icon06/03/2015
Termination of appointment of Peter Stevenson as a director on 2015-03-01
dot icon02/03/2015
Appointment of Mr Jason Domonic Spiers as a secretary on 2015-03-01
dot icon26/02/2015
Termination of appointment of Steven Graham Cox as a secretary on 2015-02-26
dot icon13/05/2014
Annual return made up to 2014-05-10 no member list
dot icon01/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Termination of appointment of John Rawdon as a director
dot icon21/01/2014
Termination of appointment of a secretary
dot icon21/01/2014
Appointment of Steven Graham Cox as a secretary
dot icon30/07/2013
Termination of appointment of Helen Hunter as a director
dot icon13/06/2013
Appointment of Miss Helen Hunter as a director
dot icon04/06/2013
Annual return made up to 2013-05-10 no member list
dot icon03/06/2013
Termination of appointment of Phillip Shergold as a director
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/07/2012
Appointment of Mr David Hugh Green as a director
dot icon21/06/2012
Appointment of Mr Peter Stevenson as a director
dot icon21/06/2012
Termination of appointment of Valerie Roberts as a director
dot icon21/06/2012
Appointment of Mr Anthony Schwetje-Peters as a director
dot icon20/06/2012
Annual return made up to 2012-05-10 no member list
dot icon25/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/05/2011
Annual return made up to 2011-05-10 no member list
dot icon03/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/06/2010
Annual return made up to 2010-05-10 no member list
dot icon14/06/2010
Director's details changed for Mr Peter Stevenson on 2009-10-01
dot icon14/06/2010
Appointment of Mr Steve Cox as a secretary
dot icon14/06/2010
Director's details changed for Robert Rushton on 2009-10-01
dot icon14/06/2010
Director's details changed for Phillip David Shergold on 2009-10-01
dot icon14/06/2010
Director's details changed for John Nicholas Rawdon on 2009-10-01
dot icon14/06/2010
Termination of appointment of Robert Rushton as a secretary
dot icon23/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Termination of appointment of Stanley Doo as a director
dot icon05/02/2010
Appointment of Mrs Valerie Mary Roberts as a director
dot icon03/06/2009
Annual return made up to 10/05/09
dot icon14/05/2009
Appointment terminated director david shingler
dot icon05/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/08/2008
Director appointed peter stevenson
dot icon01/08/2008
Director appointed phillip david shergold
dot icon12/05/2008
Annual return made up to 10/05/08
dot icon12/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/10/2007
New director appointed
dot icon07/06/2007
Annual return made up to 10/05/07
dot icon30/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/09/2006
New director appointed
dot icon26/05/2006
Annual return made up to 10/05/06
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2005
Annual return made up to 10/05/05
dot icon22/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/09/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon01/06/2004
Annual return made up to 10/05/04
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon14/05/2003
Annual return made up to 10/05/03
dot icon27/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/09/2002
New director appointed
dot icon01/08/2002
Annual return made up to 10/05/02
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New secretary appointed
dot icon26/04/2002
Director resigned
dot icon22/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/05/2001
Annual return made up to 10/05/01
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon24/05/2000
Annual return made up to 10/05/00
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon14/10/1999
New director appointed
dot icon25/05/1999
Annual return made up to 10/05/99
dot icon17/02/1999
Full accounts made up to 1998-12-31
dot icon23/09/1998
New director appointed
dot icon26/08/1998
Annual return made up to 10/05/98
dot icon25/03/1998
Full accounts made up to 1997-12-31
dot icon27/05/1997
Annual return made up to 10/05/97
dot icon28/04/1997
Director resigned
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon21/06/1996
Annual return made up to 10/05/95
dot icon22/05/1996
Annual return made up to 10/05/96
dot icon22/05/1996
Secretary resigned;director resigned
dot icon22/05/1996
New secretary appointed
dot icon29/03/1996
Full accounts made up to 1995-12-31
dot icon24/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Annual return made up to 10/05/94
dot icon12/03/1994
Full accounts made up to 1993-12-31
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon16/07/1993
Director resigned;new director appointed
dot icon07/07/1993
Secretary resigned;new secretary appointed
dot icon21/06/1993
Director resigned
dot icon21/06/1993
New director appointed
dot icon21/06/1993
Annual return made up to 10/05/93
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon14/08/1992
Annual return made up to 10/05/92
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Director resigned;new director appointed
dot icon29/08/1991
Annual return made up to 10/05/91
dot icon26/04/1991
Director resigned;new director appointed
dot icon22/06/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Annual return made up to 10/05/90
dot icon22/05/1990
Director resigned;new director appointed
dot icon20/03/1990
Full accounts made up to 1988-12-31
dot icon20/03/1990
Annual return made up to 23/08/89
dot icon28/09/1989
Director resigned;new director appointed
dot icon28/09/1989
New director appointed
dot icon08/06/1989
Director resigned
dot icon06/06/1989
Full accounts made up to 1987-12-31
dot icon06/06/1989
Full accounts made up to 1985-12-31
dot icon06/06/1989
Annual return made up to 21/09/88
dot icon20/01/1989
Director resigned
dot icon05/08/1987
Accounts made up to 1986-12-31
dot icon05/08/1987
Annual return made up to 24/06/87
dot icon23/07/1987
Director resigned
dot icon17/01/1987
Annual return made up to 04/04/86
dot icon18/12/1986
Director resigned
dot icon03/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
25.54K
-
0.00
-
-
2022
0
25.54K
-
0.00
-
-
2022
0
25.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.54K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Peter
Director
01/01/2012 - Present
-
Khajenouri, Christopher Jaffar
Director
10/12/2024 - Present
4
Coates, Christopher John
Director
01/03/2015 - 10/05/2024
-
Adams, Karen
Director
10/01/2025 - Present
1
Rushton, Robert
Director
17/06/2001 - 01/09/2025
-

Persons with Significant Control

2
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 FAIRVIEW PARK MANAGEMENT COMPANY LIMITED

FAIRVIEW PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/05/1982 with the registered office located at Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne, Dorset BH21 3LA. There are currently 4 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 FAIRVIEW PARK MANAGEMENT COMPANY LIMITED?

toggle

FAIRVIEW PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/05/1982 .

Where is FAIRVIEW PARK MANAGEMENT COMPANY LIMITED located?

toggle

FAIRVIEW PARK MANAGEMENT COMPANY LIMITED is registered at Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne, Dorset BH21 3LA.

What does FAIRVIEW PARK MANAGEMENT COMPANY LIMITED do?

toggle

FAIRVIEW PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FAIRVIEW PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/09/2025: Termination of appointment of Robert Rushton as a director on 2025-09-01.