Background WavePink WaveYellow Wave

FAIRLEA MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED (01820194)

FAIRLEA MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED (01820194) is an active UK company. incorporated on 30 May 1984. with registered office in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. FAIRLEA MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED has been registered for 41 years. Current directors include BUSBY, Albert David, DAVIES, Melvyn Paul, RUSHTON, Darrell Maxwell and 1 others.

Company Number
01820194
Status
active
Type
ltd
Incorporated
30 May 1984
Age
41 years
Address
9 Fairlea 16 West Cliff Road, Bournemouth, BH2 5EZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BUSBY, Albert David, DAVIES, Melvyn Paul, RUSHTON, Darrell Maxwell, THOMPSON, Darren Lee
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRLEA MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED

FAIRLEA MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED is an active company incorporated on 30 May 1984 with the registered office located in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. FAIRLEA MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED was registered 41 years ago.(SIC: 55900)

Status

active

Active since 41 years ago

Company No

01820194

LTD Company

Age

41 Years

Incorporated 30 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

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

9 Fairlea 16 West Cliff Road Bournemouth, BH2 5EZ,

Previous Addresses

5 Fairlea 16 West Cliff Road Bournemouth Dorset BH2 5EZ
From: 5 June 2015To: 27 December 2024
Flat 3 Fairlea 16 West Cliff Road Bournemouth Dorset BH2 5EZ
From: 30 May 1984To: 5 June 2015
Timeline

18 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Left
May 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Oct 19
Funding Round
Dec 21
Director Left
Dec 24
Director Joined
Oct 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

RUSHTON, Julie

Active
16 West Cliff Road, BournemouthBH2 5EZ
Secretary
Appointed 27 Dec 2024

BUSBY, Albert David

Active
Cowship Lane, Wotton-Under-EdgeGL12 8AY
Born May 1946
Director
Appointed 25 May 2019

DAVIES, Melvyn Paul

Active
16 West Cliff Road, BournemouthBH2 5EZ
Born April 1945
Director
Appointed 25 May 2019

RUSHTON, Darrell Maxwell

Active
West Cliff Road, BournemouthBH2 5EZ
Born May 1960
Director
Appointed 20 May 2017

THOMPSON, Darren Lee

Active
Stancomb Broad Lane, AltonGU34 5QD
Born October 1969
Director
Appointed 01 Oct 2025

AKED, George Alastair

Resigned
3 Fairlea, BournemouthBH2 5EZ
Secretary
Appointed 10 Jul 2007
Resigned 31 Mar 2015

ALLEN, Brian George

Resigned
5 Fairlea, BournemouthBH2 5EZ
Secretary
Appointed 17 Jan 2005
Resigned 20 Jul 2007

CARPENTER, Colin Michael

Resigned
6 Fairlea 16 West Cliff Road, BournemouthBH2 5EZ
Secretary
Appointed 15 May 1993
Resigned 10 May 1995

JACOBS, Stephen Joseph

Resigned
60 Paines Lane, PinnerHA5 3BT
Secretary
Appointed N/A
Resigned 23 May 1992

MOORE, Susan Barbara

Resigned
Fairlea, BournemouthBH2 5EZ
Secretary
Appointed 30 May 2015
Resigned 27 Dec 2024

PARTON, Henry Denis

Resigned
8 Fairlea, BournemouthBH2 5EZ
Secretary
Appointed 27 May 1995
Resigned 04 Jan 2005

AKED, George Alastair

Resigned
3 Fairlea, BournemouthBH2 5EZ
Born June 1925
Director
Appointed 10 Jul 2007
Resigned 31 Mar 2015

ALLEN, Brian George

Resigned
5 Fairlea, BournemouthBH2 5EZ
Born December 1930
Director
Appointed 16 May 1998
Resigned 25 May 2013

BROWN, Gordon Alexander

Resigned
Flat 2 Fairlea,, BournemouthBH2 5EZ
Born June 1930
Director
Appointed 01 Sept 2019
Resigned 17 Oct 2019

BROWN, Gordon Alexander

Resigned
Fairlea, BournemouthBH2 5EZ
Born June 1930
Director
Appointed 30 May 2015
Resigned 01 Jul 2019

CARPENTER, Colin Michael

Resigned
6 Fairlea 16 West Cliff Road, BournemouthBH2 5EZ
Born May 1934
Director
Appointed 15 May 1993
Resigned 10 May 1995

DICKSON, Richard

Resigned
Fairlea, BournemouthBH2 5EZ
Born November 1946
Director
Appointed 20 May 2017
Resigned 25 May 2019

FLETCHER, Leslie

Resigned
5 Fairlea 16 West Cliff Road, BournemouthBH2 5EZ
Born May 1923
Director
Appointed N/A
Resigned 22 Oct 1993

HEATH, Gerald Arthur

Resigned
Fairlea 16 West Cliff Road, BournemouthBH2 5EZ
Born August 1929
Director
Appointed N/A
Resigned 16 May 1998

JACOBS, Stephen Joseph

Resigned
60 Paines Lane, PinnerHA5 3BT
Born May 1946
Director
Appointed N/A
Resigned 23 May 1992

KINGDOM, Peter

Resigned
4 Fairlea, BournemouthBH2 5EZ
Born January 1931
Director
Appointed N/A
Resigned 31 May 2015

MILLINGTON, Joan

Resigned
9 Fairlea, BournemouthBH2 5EZ
Born September 1926
Director
Appointed 20 Nov 1993
Resigned 26 Feb 1995

MOORE, Robert John

Resigned
Fairlea, BournemouthBH2 5EZ
Born December 1949
Director
Appointed 04 Jun 2016
Resigned 27 Dec 2024

O'CONNOR, Michael John

Resigned
6 Fairlea, BournemouthBH2 5EZ
Born August 1928
Director
Appointed 16 May 1998
Resigned 25 May 2019

PARTON, Henry Denis

Resigned
8 Fairlea, BournemouthBH2 5EZ
Born February 1923
Director
Appointed 27 May 1995
Resigned 04 Jan 2005
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 January 2025
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Resolution
3 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Memorandum Articles
24 September 2022
MAMA
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Resolution
26 November 2021
RESOLUTIONSResolutions
Memorandum Articles
26 November 2021
MAMA
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
287Change of Registered Office
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Legacy
17 May 1995
287Change of Registered Office
Legacy
17 May 1995
288288
Legacy
6 March 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
28 November 1993
288288
Legacy
26 July 1993
287Change of Registered Office
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
28 March 1991
363x363x
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
19 September 1990
225(1)225(1)
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
2 April 1990
288288
Legacy
20 March 1990
288288
Legacy
5 March 1990
363363
Legacy
2 March 1990
288288
Legacy
27 February 1990
287Change of Registered Office
Legacy
31 January 1990
288288
Legacy
26 January 1990
288288
Legacy
14 September 1989
288288
Legacy
3 March 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
23 September 1988
288288
Legacy
14 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
16 November 1987
288288
Legacy
1 November 1987
288288
Legacy
29 June 1987
287Change of Registered Office
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
14 March 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
Incorporation Company
30 May 1984
NEWINCIncorporation