Background WavePink WaveYellow Wave

FAIRVIEW NEW HOMES (CHEQUERS WAY) LIMITED (03159207)

FAIRVIEW NEW HOMES (CHEQUERS WAY) LIMITED (03159207) is an active UK company. incorporated on 15 February 1996. with registered office in Middlesex. The company operates in the Construction sector, engaged in development of building projects. FAIRVIEW NEW HOMES (CHEQUERS WAY) LIMITED has been registered for 30 years. Current directors include CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John and 4 others.

Company Number
03159207
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
50 Lancaster Road, Middlesex, EN2 0BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John, MALTON, Gerald Anthony, MCCORMACK, Darren Lee, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW NEW HOMES (CHEQUERS WAY) LIMITED

FAIRVIEW NEW HOMES (CHEQUERS WAY) LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in development of building projects. FAIRVIEW NEW HOMES (CHEQUERS WAY) LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03159207

LTD Company

Age

30 Years

Incorporated 15 February 1996

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

FAIRVIEW NEW HOMES (WEST BYFLEET) LIMITED
From: 28 June 1996To: 1 May 1997
SONTON LIMITED
From: 15 February 1996To: 28 June 1996
Contact
Address

50 Lancaster Road Enfield Middlesex, EN2 0BY,

Timeline

29 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Dec 09
Director Left
Mar 10
Director Left
Jan 11
Director Joined
May 14
Director Left
Jun 14
Loan Secured
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
May 21
Loan Secured
Jan 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAXTER, Jonathan Mark

Active
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 18 Jan 2018

CALLADINE, Matthew

Active
Lancaster Road, EnfieldEN2 0BY
Born May 1974
Director
Appointed 11 Nov 2020

DAVIES, Rhys Bernard

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1982
Director
Appointed 01 Apr 2019

GARRETT, Simon John

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1968
Director
Appointed 23 Oct 2019

MALTON, Gerald Anthony

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born December 1960
Director
Appointed 15 Jan 2001

MCCORMACK, Darren Lee

Active
Lancaster Road, EnfieldEN2 0BY
Born January 1982
Director
Appointed 13 Feb 2019

SPRING, Jonathan Andrew

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1972
Director
Appointed 18 Jan 2018

WILLIAMS, Robert Kenneth

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born October 1964
Director
Appointed 19 Aug 2015

CHENEY, Elizabeth Barbara

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Apr 2017
Resigned 31 Dec 2017

HIDE, Susan Gaynor

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Jul 2015
Resigned 24 Apr 2017

LANCHESTER, David James

Resigned
5 Ford End, Woodford GreenIG8 0EG
Secretary
Appointed 01 Mar 1996
Resigned 20 Mar 1997

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 11 Apr 2012
Resigned 19 Jun 2014

TAYLOR, Anthony Charles

Resigned
2 Sycamore Way, ChelmsfordCM2 9LZ
Secretary
Appointed 20 Mar 1997
Resigned 30 Jun 1998

TIPPING, David Keith

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 30 Jun 1998
Resigned 10 Apr 2012

VICKERS, Jeremy Philip Hilton

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 19 Jun 2014
Resigned 24 Jul 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Feb 1996
Resigned 01 Mar 1996

BLAKEY, Michael

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born April 1963
Director
Appointed 24 Jul 2015
Resigned 30 Jun 2020

BLINCOE, William Frederick

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born July 1954
Director
Appointed 16 Apr 2007
Resigned 18 Dec 2009

CASEY, Stephen Charles

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born March 1949
Director
Appointed 25 Jul 1996
Resigned 31 Mar 2010

COUSINS, John Bryan

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born February 1932
Director
Appointed 25 Jul 1996
Resigned 31 Dec 2010

DULCKEN, Nicholas Martin

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born January 1967
Director
Appointed 21 Jul 2008
Resigned 31 Dec 2019

GEE, Jeremy Simon

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born February 1967
Director
Appointed 15 Mar 2017
Resigned 17 Sept 2018

GOUGH, Steven James

Resigned
513 Woodgrange Drive, Thorpe BaySS1 3EO
Born December 1962
Director
Appointed 30 Jul 2002
Resigned 09 Aug 2007

HOLLIDAY, James Thomas

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born August 1955
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2017

JEWELL, Martin Frank

Resigned
6 Farm Close, Potters BarEN6 4RQ
Born March 1944
Director
Appointed 24 May 1999
Resigned 30 Jul 2002

LANCHESTER, David James

Resigned
5 Ford End, Woodford GreenIG8 0EG
Born April 1960
Director
Appointed 01 Mar 1996
Resigned 25 Jul 1996

LOTHERINGTON, Richard John

Resigned
109 Elmhurst Drive, HornchurchRM11 1NZ
Born June 1960
Director
Appointed 20 Mar 2001
Resigned 16 Feb 2007

PATERSON, Richard James

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born November 1957
Director
Appointed 15 Mar 2016
Resigned 31 Mar 2020

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born September 1958
Director
Appointed 07 Apr 2009
Resigned 19 Jun 2014

SMITH, Martin Richard

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born December 1955
Director
Appointed 16 Apr 2007
Resigned 31 Dec 2020

VICKERS, Jeremy Philip Hilton

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born May 1957
Director
Appointed 23 May 2014
Resigned 24 Jul 2015

WALKER, Michael Raymond

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born January 1958
Director
Appointed 15 Mar 2016
Resigned 30 Apr 2021

WESTCOTT, Richard Henry

Resigned
118 Somerset Road, LondonSW19 5LA
Born November 1947
Director
Appointed 01 Mar 1996
Resigned 30 Apr 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 15 Feb 1996
Resigned 01 Mar 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 15 Feb 1996
Resigned 01 Mar 1996

Persons with significant control

1

Lancaster Road, EnfieldEN2 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Statement Of Companys Objects
6 April 2016
CC04CC04
Resolution
6 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Memorandum Articles
23 September 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Memorandum Articles
23 January 2009
MEM/ARTSMEM/ARTS
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
155(6)a155(6)a
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Certificate Change Of Name Company
27 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1996
224224
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
287Change of Registered Office
Resolution
11 March 1996
RESOLUTIONSResolutions
Resolution
11 March 1996
RESOLUTIONSResolutions
Incorporation Company
15 February 1996
NEWINCIncorporation