Background WavePink WaveYellow Wave

FAIRVIEW NEW HOMES (NORTHGATE) LIMITED (03522862)

FAIRVIEW NEW HOMES (NORTHGATE) LIMITED (03522862) is an active UK company. incorporated on 2 March 1998. with registered office in Middlesex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FAIRVIEW NEW HOMES (NORTHGATE) LIMITED has been registered for 28 years. Current directors include MALTON, Gerald Anthony, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth.

Company Number
03522862
Status
active
Type
ltd
Incorporated
2 March 1998
Age
28 years
Address
50 Lancaster Road, Middlesex, EN2 0BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALTON, Gerald Anthony, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW NEW HOMES (NORTHGATE) LIMITED

FAIRVIEW NEW HOMES (NORTHGATE) LIMITED is an active company incorporated on 2 March 1998 with the registered office located in Middlesex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FAIRVIEW NEW HOMES (NORTHGATE) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03522862

LTD Company

Age

28 Years

Incorporated 2 March 1998

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

FAIRVIEW NEW HOMES (ENSTONE ROAD) LIMITED
From: 1 April 1998To: 3 March 1999
FAIRVIEW NEW HOMES (TARLING ROAD) LIMITED
From: 2 March 1998To: 1 April 1998
Contact
Address

50 Lancaster Road Enfield Middlesex, EN2 0BY,

Timeline

14 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Dec 09
Director Left
Mar 10
Director Left
May 13
Loan Cleared
May 13
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BAXTER, Jonathan Mark

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

MALTON, Gerald Anthony

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

SPRING, Jonathan Andrew

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1972
Director
Appointed 13 Dec 2023

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

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 02 Mar 1998
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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Mar 1998
Resigned 02 Mar 1998

BENTON, Alexander Reginald

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born March 1951
Director
Appointed 15 Mar 2004
Resigned 15 May 2013

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 02 Mar 1998
Resigned 31 Mar 2010

COUSINS, John Bryan

Resigned
105 London Road, KnebworthSG3 6HG
Born February 1932
Director
Appointed 02 Mar 1998
Resigned 22 Oct 2003

DULCKEN, Nicholas Martin

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born January 1967
Director
Appointed 22 Oct 2003
Resigned 01 Feb 2019

GOUGH, Steven James

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

JEWELL, Martin Frank

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

JONES, David Graham

Resigned
18 Sandringham Close, EnfieldEN1 3JH
Born December 1950
Director
Appointed 24 May 1999
Resigned 20 Mar 2001

LOTHERINGTON, Richard John

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

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 01 Feb 2019

VICKERS, Jeremy Philip Hilton

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

WESTCOTT, Richard Henry

Resigned
118 Somerset Road, LondonSW19 5LA
Born November 1947
Director
Appointed 02 Mar 1998
Resigned 30 Apr 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Mar 1998
Resigned 02 Mar 1998

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

138

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
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
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
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Statement Of Companys Objects
5 April 2016
CC04CC04
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 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 Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
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
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
31 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
14 February 2012
AR01AR01
Auditors Resignation Company
14 October 2011
AUDAUD
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Memorandum Articles
23 September 2010
MEM/ARTSMEM/ARTS
Legacy
19 August 2010
MG02MG02
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
15 February 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
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Memorandum Articles
26 January 2009
MEM/ARTSMEM/ARTS
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
18 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
15 February 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
28 February 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
25 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
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
28 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
28 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
225Change of Accounting Reference Date
Incorporation Company
2 March 1998
NEWINCIncorporation