Background WavePink WaveYellow Wave

FAIRCHILD RESIDENTS ASSOCIATION LIMITED (03091349)

FAIRCHILD RESIDENTS ASSOCIATION LIMITED (03091349) is an active UK company. incorporated on 15 August 1995. with registered office in Benfleet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAIRCHILD RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include BATKIN, Sarah-Jane Joyce, GUNN DE MARCOS, Maya, KERR, Malcolm James and 3 others.

Company Number
03091349
Status
active
Type
ltd
Incorporated
15 August 1995
Age
30 years
Address
Pinnacle House, Benfleet, SS7 2ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATKIN, Sarah-Jane Joyce, GUNN DE MARCOS, Maya, KERR, Malcolm James, KUITERT, Lieske Meta Elizabeth, Dr, MCGRADE, Bridget Mary, RICE, Vincent
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRCHILD RESIDENTS ASSOCIATION LIMITED

FAIRCHILD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 15 August 1995 with the registered office located in Benfleet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAIRCHILD RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03091349

LTD Company

Age

30 Years

Incorporated 15 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Pinnacle House 2-10 Rectory Road Benfleet, SS7 2ND,

Previous Addresses

28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England
From: 29 August 2017To: 15 November 2017
C/O Santry Davis Chartered Certified Accountants 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
From: 9 April 2015To: 29 August 2017
3C Pennybank Chambers 1 Fairchild Place London EC2A 3EN
From: 15 August 1995To: 9 April 2015
Timeline

20 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Left
May 13
Director Joined
Jul 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 25
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

ONSHORE LEASEHOLD ACCOUNTANCY LIMITED

Active
Stephenson Road, Leigh-On-SeaSS9 5LY
Corporate secretary
Appointed 01 Apr 2015

BATKIN, Sarah-Jane Joyce

Active
2-10 Rectory Road, BenfleetSS7 2ND
Born July 1971
Director
Appointed 04 Jan 2017

GUNN DE MARCOS, Maya

Active
1 Fairchild Place, LondonEC2A 3EN
Born October 1999
Director
Appointed 05 Mar 2026

KERR, Malcolm James

Active
2-10 Rectory Road, BenfleetSS7 2ND
Born October 1959
Director
Appointed 15 Jun 2017

KUITERT, Lieske Meta Elizabeth, Dr

Active
2-10 Rectory Road, BenfleetSS7 2ND
Born January 1959
Director
Appointed 01 Dec 2016

MCGRADE, Bridget Mary

Active
2-10 Rectory Road, BenfleetSS7 2ND
Born August 1966
Director
Appointed 20 Dec 2016

RICE, Vincent

Active
2-10 Rectory Road, BenfleetSS7 2ND
Born November 1987
Director
Appointed 20 Dec 2016

BAKER, Barbara Georgina

Resigned
3c Pennybank Chambers, LondonEC2A 3EN
Secretary
Appointed 17 May 2000
Resigned 01 Apr 2015

HOBBS, Harriet Ann

Resigned
Cheyne Place Chelsea, LondonSW3 4HH
Secretary
Appointed 15 Aug 1995
Resigned 31 Aug 1995

WHITE, Sharon

Resigned
12 St Marys Grove, LondonN1 2NT
Secretary
Appointed 31 Aug 1995
Resigned 17 May 2000

BAKER, Barbara Georgina

Resigned
3c Pennybank Chambers, LondonEC2A 3EN
Born July 1952
Director
Appointed 31 Aug 1995
Resigned 20 Apr 2015

BATKIN, Sarah-Jane Joyce

Resigned
Lady Somerset Road, LondonNW5 1UP
Born July 1971
Director
Appointed 21 May 2013
Resigned 01 Aug 2016

BIERMANN, Lothar Fritz

Resigned
4a Pennybank Chambers, LondonEC2A 3EJ
Born June 1943
Director
Appointed 31 Aug 1995
Resigned 10 Feb 1999

DAVIES, David Gwilym

Resigned
26 Orchard Road, GuildfordGU4 8ER
Born April 1943
Director
Appointed 31 Aug 1995
Resigned 17 Jan 2001

GIBLIN, Jeannette

Resigned
46 Old Gloucester Street, LondonWC1N 3AD
Born July 1943
Director
Appointed 19 Feb 2003
Resigned 07 Jun 2005

GILLMORE, Mary Louise

Resigned
Stephenson Road, Leigh-On-SeaSS9 5LY
Born September 1965
Director
Appointed 01 Dec 2016
Resigned 09 Jun 2017

GILLMORE, Mary Louise

Resigned
Stephenson Road, Leigh-On-SeaSS9 5LY
Born September 1965
Director
Appointed 13 Jul 2015
Resigned 03 Feb 2016

HALEY, Vanessa Jane

Resigned
2-10 Rectory Road, BenfleetSS7 2ND
Born May 1969
Director
Appointed 01 Dec 2016
Resigned 14 Jan 2025

KUITERT, Lieske Meta Elizabeth, Dr

Resigned
1a Pennybank Chambers, LondonEC2A 3EN
Born January 1959
Director
Appointed 17 May 2000
Resigned 07 May 2013

LEVANT, Jessica

Resigned
95 Harbormaster Rd, No. 11, South San FranciscoFOREIGN
Born May 1943
Director
Appointed 31 Aug 1995
Resigned 13 Mar 2006

MCGRADE, Bridget Mary

Resigned
Asher Way, LondonE1W 2JF
Born August 1966
Director
Appointed 03 Dec 2014
Resigned 01 Aug 2016

QUIRK, David

Resigned
31a Wharton Street, LondonWC1X 9PJ
Born October 1969
Director
Appointed 17 May 2000
Resigned 10 Oct 2005

WHITE, Sharon

Resigned
12 St Marys Grove, LondonN1 2NT
Born November 1960
Director
Appointed 15 Aug 1995
Resigned 17 May 2000

BLUBITE LIMITED

Resigned
Mark Lane, LondonEC3R 7NE
Corporate director
Appointed 23 Oct 2005
Resigned 06 Nov 2014
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Full
2 July 2015
AAMDAAMD
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
12 February 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Move Registers To Registered Office Company
26 July 2013
AD04Change of Accounting Records Location
Move Registers To Sail Company
26 July 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Sail Address Company
12 February 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Corporate Director Company With Change Date
5 September 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Incorporation Company
15 August 1995
NEWINCIncorporation