Background WavePink WaveYellow Wave

FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED (01269391)

FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED (01269391) is an active UK company. incorporated on 19 July 1976. with registered office in Exmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED has been registered for 49 years. Current directors include FAIR, Pamela Joy, FERGIE, David, PRIOR, June Margaret Winifred.

Company Number
01269391
Status
active
Type
ltd
Incorporated
19 July 1976
Age
49 years
Address
7 Stevenstone Road, Exmouth, EX8 2EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIR, Pamela Joy, FERGIE, David, PRIOR, June Margaret Winifred
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED

FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED is an active company incorporated on 19 July 1976 with the registered office located in Exmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01269391

LTD Company

Age

49 Years

Incorporated 19 July 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

MILDFORCE LIMITED
From: 19 July 1976To: 31 December 1976
Contact
Address

7 Stevenstone Road Exmouth, EX8 2EP,

Previous Addresses

Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR United Kingdom
From: 3 October 2024To: 10 April 2025
20 Queen Street Exeter EX4 3SN England
From: 7 October 2020To: 3 October 2024
C/O Mrs B Flook (Company Secretary) 3 Fairway 10a Links Road Budleigh Salterton Devon EX9 6DF
From: 6 June 2011To: 7 October 2020
26-28 Southernhay East Exeter EX1 1NS
From: 19 July 1976To: 6 June 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Left
May 16
Director Joined
May 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

FOX, Ian Edward

Active
Stevenstone Road, ExmouthEX8 2EP
Secretary
Appointed 01 May 2025

FAIR, Pamela Joy

Active
Stevenstone Road, ExmouthEX8 2EP
Born September 1951
Director
Appointed 10 Nov 2011

FERGIE, David

Active
Stevenstone Road, ExmouthEX8 2EP
Born January 1956
Director
Appointed 23 Dec 2025

PRIOR, June Margaret Winifred

Active
Stevenstone Road, ExmouthEX8 2EP
Born February 1939
Director
Appointed 17 Jul 2018

CULLIN, William Harold

Resigned
4 Fairways, Budleigh SaltertonEX9 6DF
Secretary
Appointed 23 Jul 1994
Resigned 23 Aug 1997

FLOOK, Barbara Anne

Resigned
Links Road, Budleigh SaltertonEX9 6DF
Secretary
Appointed 07 Oct 2010
Resigned 01 Oct 2020

FRENCH, Brenda Margaret

Resigned
1 Fairway, Budleigh SaltertonEX9 6DF
Secretary
Appointed 23 Aug 1997
Resigned 29 Aug 2001

PERRY, Diana

Resigned
2 Fairway, Budleigh SaltertonEX9 6DF
Secretary
Appointed 15 Jan 1993
Resigned 23 Jul 1994

READ, John Robert Oxley

Resigned
4 Fairways, Budleigh SaltertonEX9 6DF
Secretary
Appointed N/A
Resigned 15 Jan 1993

WYNN, Aline Alexandra

Resigned
1 Fairway, Budleigh SaltertonEX9 6DF
Secretary
Appointed 06 Jun 2005
Resigned 07 Oct 2010

WYNN, Gordon Alder

Resigned
2 Fairway, Budleigh SaltertonEX9 6DF
Secretary
Appointed 29 Aug 2001
Resigned 22 Apr 2005

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 19 Sept 2024
Resigned 14 Apr 2025

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Oct 2020
Resigned 19 Sept 2024

BLOWERS, Michael Andrew

Resigned
Stevenstone Road, ExmouthEX8 2EP
Born March 1958
Director
Appointed 16 Jul 2021
Resigned 18 Sept 2025

CHALLIS, Douglas James, Rev

Resigned
Fairway, Budleigh SaltertonEX9 6DF
Born August 1921
Director
Appointed 05 May 2011
Resigned 08 Nov 2017

CULLIN, William Harold

Resigned
4 Fairways, Budleigh SaltertonEX9 6DF
Born January 1916
Director
Appointed 23 Jul 1994
Resigned 12 Nov 1998

FLACK, Richard Dennis

Resigned
Unknown
Born July 1948
Director
Appointed 28 Jun 2001
Resigned 22 Sept 2008

FLOOK, David John Sawle

Resigned
10a Links Road, Budleigh SaltertonEX9 6DF
Born March 1948
Director
Appointed 07 Oct 2008
Resigned 20 Nov 2020

FRENCH, Brenda Margaret

Resigned
1 Fairway, Budleigh SaltertonEX9 6DF
Born June 1936
Director
Appointed 12 Aug 1996
Resigned 29 Aug 2001

GREETHAM, Wendy

Resigned
Links Road, Budleigh SaltertonEX9 6DF
Born January 1938
Director
Appointed 07 Oct 2004
Resigned 05 May 2011

KENDAL, Peter

Resigned
Links Road, Budleigh SaltertonEX9 6DF
Born February 1943
Director
Appointed 03 Nov 2016
Resigned 01 Oct 2020

LIVESEY, Robert

Resigned
Links Road, Budleigh SaltertonEX9 6DF
Born June 1940
Director
Appointed 09 Nov 2017
Resigned 17 Jul 2018

PERRY, Diana

Resigned
2 Fairway, Budleigh SaltertonEX9 6DF
Born July 1915
Director
Appointed N/A
Resigned 17 Jan 2004

READ, John Robert Oxley

Resigned
4 Fairways, Budleigh SaltertonEX9 6DF
Born November 1921
Director
Appointed N/A
Resigned 15 Jan 1993

SMITH, William Henry

Resigned
4 Fairway, Budleigh SaltertonEX9 6DF
Born March 1926
Director
Appointed 12 Nov 1998
Resigned 31 Dec 2015

STEEDMAN, Charles Walter

Resigned
1 Fairways, Budleigh SaltertonEX9 6DF
Born February 1911
Director
Appointed N/A
Resigned 02 Feb 1993

TWITCHELL, Margaret

Resigned
3 Fairway, Budleigh SaltertonEX9 6DF
Born January 1911
Director
Appointed N/A
Resigned 30 Nov 1996

WEBB, Timothy Charles

Resigned
Fairway Flat 3, Budleigh SaltertonEX9 6DF
Born September 1948
Director
Appointed 30 Nov 1996
Resigned 28 Sept 2001

WYNN, Gordon Alder

Resigned
2 Fairway, Budleigh SaltertonEX9 6DF
Born August 1923
Director
Appointed 29 Aug 2001
Resigned 22 Apr 2005
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
1 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
28 October 2005
287Change of Registered Office
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
5 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
28 July 1994
288288
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363b363b
Legacy
30 June 1992
363(287)363(287)
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
5 February 1988
288288
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
288288