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

FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED

57 RED BANK ROAD, BISPHAM, BLACKPOOL, FY2 9HX,
Company Registration Number
00922626
Private Limited Company
Active

Company Overview

About Fairhaven Close Management Company Ltd
FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED was founded on 1967-11-16 and has its registered office in Blackpool. The organisation's status is listed as "Active". Fairhaven Close Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
57 RED BANK ROAD
BISPHAM
BLACKPOOL
FY2 9HX
Other companies in FY8
 
Filing Information
Company Number 00922626
Company ID Number 00922626
Date formed 1967-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRHAVEN CLOSE MANAGEMENT COMPANY 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 FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT BUGLASS
Company Secretary 2014-08-01
GERARD EDWARD ANDERSON
Director 2004-01-21
SUSAN HILARY ANDERSON
Director 1996-04-10
SHIRLEY BAKER
Director 2016-09-12
RAYMOND KENNETH BICKNELL
Director 2005-06-20
JACQUELINE CHADWICK
Director 2017-10-30
GWEN CROSS
Director 2011-08-10
ALBERT COLIN DAVIES
Director 1991-11-02
ALBERT EDWARD DEVINE
Director 2012-12-07
JEAN EL KATSHA
Director 1992-10-15
CHRISTOPHER BENNETT GIBBS
Director 2010-05-26
RONALD GILL
Director 1998-08-21
NIGEL JOHN LITHERLAND
Director 2006-05-22
SHEENA PARKER
Director 2013-12-20
IRIS MAY RUSSELL
Director 1994-10-20
AGNES CAMERON WELLS SHERET
Director 2007-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DUERDEN
Director 1999-05-08 2017-10-30
MURIEL BARLOW
Director 2008-10-21 2016-09-12
GERARD EDWARD ANDERSON
Company Secretary 2008-04-09 2014-06-26
JOHN COOPER-SMITH
Director 1991-11-02 2013-12-20
VIVIENNE GRESTY
Director 2008-02-01 2012-12-07
EVELYN BATESON
Director 1991-11-02 2010-05-26
CLIFFORD HOLLAND
Director 1996-09-30 2008-10-21
ALBERT COLIN DAVIES
Company Secretary 2004-01-21 2008-04-08
GEORGE PAUL EDMUNDSON
Director 2003-09-17 2006-05-22
CLEMENT BOOCOCK
Director 1991-11-02 2005-06-20
GERARD EDWARD ANDERSON
Company Secretary 1996-04-10 2004-01-21
GERARD EDWARD ANDERSON
Director 1991-11-02 2003-10-01
JOYCE FINNIGAN
Director 1991-11-02 2002-11-25
NANCY BLACKBURN
Director 1991-11-02 2002-07-27
JESSICA HALL
Director 1991-11-02 1996-05-12
ALBERT COLIN DAVIES
Company Secretary 1994-10-20 1996-04-10
MADELEINE MCCAFFERY
Company Secretary 1991-11-02 1994-10-20
SUSAN HILARY ANDERSON
Director 1991-11-02 1992-10-15
CHRISTOPHER FINNIGAN
Director 1991-11-02 1992-10-15

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
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Shoreline Estates Ltd 17 Red Bank Road Bispham Blackpool FY2 9HN England
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Office 7 Sycamore Business Centre Squires Gate Lane Blackpool FY4 3RL United Kingdom
2022-09-01Appointment of Mrs Sharon Paul as company secretary on 2022-09-01
2022-09-01Unaudited abridged accounts made up to 2021-12-31
2022-09-01AP03Appointment of Mrs Sharon Paul as company secretary on 2022-09-01
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Office 7 Sycamore Business Centre Squires Gate Lane Blackpool FY4 3RL United Kingdom
2022-08-22Termination of appointment of Ian Robert Buglass on 2022-08-22
2022-08-22TM02Termination of appointment of Ian Robert Buglass on 2022-08-22
2022-04-13AP01DIRECTOR APPOINTED MRS LYNDA MARY CRAVEN
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR IRIS MAY RUSSELL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-07-30AP01DIRECTOR APPOINTED MISS KAREN GAIL EVANS
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD DEVINE
2021-05-24AP01DIRECTOR APPOINTED MR JUSTIN JAMES ROSS
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-08-02AP01DIRECTOR APPOINTED MR STEVEN ROBERT LIVESEY
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GILL
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT COLIN DAVIES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-04-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-30AP01DIRECTOR APPOINTED MRS JACQUELINE CHADWICK
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUERDEN
2017-05-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 17 Kensington Road Lytham St. Annes Lancashire FY8 4ET
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL BARLOW
2016-11-18AP01DIRECTOR APPOINTED MRS SHIRLEY BAKER
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 16
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 16
2015-11-03AR0127/10/15 ANNUAL RETURN FULL LIST
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 16
2014-10-29AR0127/10/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AP03Appointment of Mr Ian Robert Buglass as company secretary on 2014-08-01
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM 17 Fairhaven Close Thornton Cleveleys Lancashire FY5 5AF
2014-06-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERARD ANDERSON
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER-SMITH
2014-01-05AP01DIRECTOR APPOINTED MRS SHEENA PARKER
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 16
2013-10-28AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH01Director's details changed for Mr Albert Edwardf Devine on 2013-01-01
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AP01DIRECTOR APPOINTED MR ALBERT EDWARDF DEVINE
2012-12-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE GRESTY
2012-10-27AR0127/10/12 FULL LIST
2012-08-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-03AR0127/10/11 FULL LIST
2011-11-03AP01DIRECTOR APPOINTED MRS GWEN CROSS
2011-09-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-27AR0127/10/10 FULL LIST
2010-08-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER BENNETT GIBBS
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN BATESON
2009-11-16AR0127/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN BATESON / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL BARLOW / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES CAMERON WELLS SHERET / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS MAY RUSSELL / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN LITHERLAND / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE GRESTY / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD GILL / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN EL KATSHA / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUERDEN / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT COLIN DAVIES / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COOPER-SMITH / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KENNETH BICKNELL / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HILARY ANDERSON / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD EDWARD ANDERSON / 28/10/2009
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN OLDHAM
2009-02-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED MRS MURIEL BARLOW
2008-10-28288aDIRECTOR APPOINTED MR JOHN QUAYLE OLDHAM
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD HOLLAND
2008-04-28288aSECRETARY APPOINTED MR GERARD EDWARD ANDERSON
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY ALBERT DAVIES
2008-03-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2007-11-05363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-06288bDIRECTOR RESIGNED
2006-11-06363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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 FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 16
Cash Bank In Hand 2012-01-01 £ 6,406
Current Assets 2012-01-01 £ 6,406
Shareholder Funds 2012-01-01 £ 6,406

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRHAVEN CLOSE MANAGEMENT COMPANY 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 (98000 - Residents property management) as FAIRHAVEN CLOSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FAIRHAVEN CLOSE MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRHAVEN CLOSE MANAGEMENT COMPANY 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 FAIRHAVEN CLOSE MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1