Background WavePink WaveYellow Wave

FAIRHOPE COURT (MANAGEMENT) LIMITED (01080947)

FAIRHOPE COURT (MANAGEMENT) LIMITED (01080947) is an active UK company. incorporated on 9 November 1972. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRHOPE COURT (MANAGEMENT) LIMITED has been registered for 53 years. Current directors include PATEL, Usmangani Faruk, PEJCINOVIC, Dina.

Company Number
01080947
Status
active
Type
ltd
Incorporated
9 November 1972
Age
53 years
Address
33 Newton Road, Preston, PR2 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Usmangani Faruk, PEJCINOVIC, Dina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHOPE COURT (MANAGEMENT) LIMITED

FAIRHOPE COURT (MANAGEMENT) LIMITED is an active company incorporated on 9 November 1972 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRHOPE COURT (MANAGEMENT) LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01080947

LTD Company

Age

53 Years

Incorporated 9 November 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

33 Newton Road Ashton-On-Ribble Preston, PR2 1DY,

Previous Addresses

57 Fairhope Court Blackburn Lancs BB2 6HX
From: 9 November 1972To: 5 May 2015
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 23
Owner Exit
Jun 24
Director Left
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

PATEL, Usmangani Faruk

Active
Shelton Street, LondonWC2H 9JQ
Born June 1992
Director
Appointed 30 Jan 2021

PEJCINOVIC, Dina

Active
Newton Road, PrestonPR2 1DY
Born November 1965
Director
Appointed 30 Apr 2015

BULLOCK, Phyllis

Resigned
23 Fairhope Court, BlackburnBB2 6HX
Secretary
Appointed N/A
Resigned 06 Apr 2002

COOPER, David Keith

Resigned
57 Fairhope Court, BlackburnBB2 6HX
Secretary
Appointed 06 Apr 2002
Resigned 30 Apr 2015

BRITCLIFFE, Meryl Christine

Resigned
Fairhope Court, BlackburnBB2 6HX
Born November 1958
Director
Appointed 29 Mar 2008
Resigned 19 Sept 2014

BULLOCK, Phyllis

Resigned
23 Fairhope Court, BlackburnBB2 6HX
Born June 1914
Director
Appointed 06 Apr 2002
Resigned 31 Mar 2008

COOPER, David Keith

Resigned
57 Fairhope Court, BlackburnBB2 6HX
Born December 1941
Director
Appointed 06 Apr 2002
Resigned 04 Jun 2020

FRENCH, Kenneth

Resigned
29 Fair Hope Court, BlackburnBB2 6HX
Born September 1932
Director
Appointed 24 Mar 2003
Resigned 30 Apr 2015

FRENCH, Kenneth

Resigned
29 Fair Hope Court, BlackburnBB2 6HX
Born September 1932
Director
Appointed N/A
Resigned 27 Mar 2000

FRENCH, Mavis

Resigned
29 Fair Hope Court, BlackburnBB2 6HX
Born March 1938
Director
Appointed 27 Mar 2000
Resigned 29 Mar 2001

GUTTERIDGE, Dorothy

Resigned
61 Fair Hope Court, BlackburnBB2 6HX
Born November 1922
Director
Appointed 17 Oct 1991
Resigned 29 Mar 2001

HAWORTH, John

Resigned
67 Fair Hope Court, BlackburnBB2 6HX
Born March 1910
Director
Appointed N/A
Resigned 07 Jul 1991

HENNESSY, Judith

Resigned
33 Fair Hope Court, BlackburnBB2 6HX
Born October 1939
Director
Appointed 26 Mar 2001
Resigned 24 Mar 2003

HINDLE, Mark

Resigned
59 Fair Hope Court, BlackburnBB2 6HX
Born April 1963
Director
Appointed 24 Mar 1997
Resigned 29 Mar 1999

ISHERWOOD, Clarence

Resigned
43 Fair Hope Court, BlackburnBB2 6HX
Born June 1916
Director
Appointed N/A
Resigned 03 Mar 2006

KAY, Rita Ruth

Resigned
3 Gawthorpe, BlackburnBB2 6DL
Born July 1929
Director
Appointed 26 Mar 2001
Resigned 27 Mar 2006

LUCAS, William

Resigned
59 Fair Hope Court, BlackburnBB2 6HX
Born April 1930
Director
Appointed N/A
Resigned 10 Mar 1997

MACINTOSH, John Gerrard

Resigned
55 Fair Hope Court, BlackburnBB2 6HX
Born February 1940
Director
Appointed 29 Mar 1999
Resigned 24 Mar 2003

MONAGHAN, Janine

Resigned
Fair Hope Court, BlackburnBB2 6HX
Born June 1973
Director
Appointed 30 Apr 2015
Resigned 10 Oct 2025

RIDING, Barbara

Resigned
Fair Hope Court, BlackburnBB2 6HX
Born May 1930
Director
Appointed 30 Apr 2015
Resigned 08 Feb 2023

RIDING, Barbara

Resigned
41 Fairhope Court, BlackburnBB2 6HX
Born May 1930
Director
Appointed 27 Mar 2006
Resigned 19 Sept 2014

TATTERSALL, Alice Elizabeth

Resigned
47 Fair Hope Court, BlackburnBB2 6HX
Born May 1926
Director
Appointed N/A
Resigned 30 Apr 2015

TOWNSEND, Roy

Resigned
61 Fairhope Court, BlackburnBB2 6HX
Born November 1947
Director
Appointed 27 Mar 2006
Resigned 30 Apr 2015

WATSON, Kenneth Lundie

Resigned
31 Fair Hope Court, BlackburnBB2 6HX
Born March 1915
Director
Appointed N/A
Resigned 24 Mar 1997

WINTER, Thomas

Resigned
25 Fair Hope Court, BlackburnBB2 6HX
Born November 1925
Director
Appointed N/A
Resigned 05 Oct 1991

Persons with significant control

2

1 Active
1 Ceased

Miss Janine Monaghan

Ceased
Newton Road, PrestonPR2 1DY
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2024

Ms Dina Pejcinovic

Active
Newton Road, PrestonPR2 1DY
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company
6 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
12 September 1995
AAMDAAMD
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
12 February 1990
288288
Legacy
28 April 1989
288288
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
11 November 1988
288288
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363