Background WavePink WaveYellow Wave

FAIRWAYS ESTATES LIMITED (03580283)

FAIRWAYS ESTATES LIMITED (03580283) is an active UK company. incorporated on 12 June 1998. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRWAYS ESTATES LIMITED has been registered for 27 years. Current directors include BAILEY, Stuart Anthony, BRADLEY, Matthew Gurney, SARAJLIC, Alma, Dr and 3 others.

Company Number
03580283
Status
active
Type
ltd
Incorporated
12 June 1998
Age
27 years
Address
15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Stuart Anthony, BRADLEY, Matthew Gurney, SARAJLIC, Alma, Dr, SHALLIKER, Elizabeth, SODEN, Christian Paul, STANLEY, Ronald Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRWAYS ESTATES LIMITED

FAIRWAYS ESTATES LIMITED is an active company incorporated on 12 June 1998 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRWAYS ESTATES LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03580283

LTD Company

Age

27 Years

Incorporated 12 June 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 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

15 Penrhyn Road Kingston Upon Thames, KT1 2BZ,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 April 2017To: 11 April 2023
100a High Street Hampton Middlesex TW12 2st
From: 23 October 2013To: 4 April 2017
Garners Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH
From: 12 June 1998To: 23 October 2013
Timeline

44 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Mar 14
Director Joined
Jun 14
Funding Round
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Jul 15
Funding Round
Aug 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GRAHAM BARTHOLOMEW LIMITED

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 01 Apr 2023

BAILEY, Stuart Anthony

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born January 1969
Director
Appointed 20 Dec 2020

BRADLEY, Matthew Gurney

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born July 1958
Director
Appointed 26 Sept 2019

SARAJLIC, Alma, Dr

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born April 1959
Director
Appointed 30 Oct 2025

SHALLIKER, Elizabeth

Active
Fairways, TeddingtonTW11 9PP
Born November 1944
Director
Appointed 17 Sept 2015

SODEN, Christian Paul

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born May 1969
Director
Appointed 25 Oct 2023

STANLEY, Ronald Alan

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born November 1947
Director
Appointed 13 Oct 2023

CHALK, Rupert Alexander

Resigned
6 Marina Way, TeddingtonTW11 9PN
Secretary
Appointed 12 Jun 1998
Resigned 10 Mar 2000

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 12 Jun 1998
Resigned 12 Jun 1998

WELLS, Paul Barry

Resigned
41 Fullers Avenue, SurbitonKT6 7TD
Secretary
Appointed 10 Mar 2000
Resigned 26 Oct 2005

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2017
Resigned 01 Apr 2023

GARNERS LIMITED

Resigned
High Street, HamptonTW12 2ST
Corporate secretary
Appointed 11 Jan 2010
Resigned 01 Jan 2017

GRAHAM BARTHOLOMEW LIMITED

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 26 Oct 2005
Resigned 31 Dec 2009

ANDERSON, Amanda Joan

Resigned
39 Thamespoint, TeddingtonTW11 9PP
Born August 1945
Director
Appointed 07 Jan 2008
Resigned 10 Mar 2014

ASHLEY, Julia

Resigned
CroydonCR0 1JB
Born October 1965
Director
Appointed 01 Oct 2018
Resigned 06 Jan 2020

AUSTIN, Richard Arthur

Resigned
16 Thamespoint, TeddingtonTW11 9PP
Born February 1928
Director
Appointed 05 Dec 1999
Resigned 16 Oct 2003

BRADLEY, Matthew Gurney

Resigned
17 Thamespoint, TeddingtonTW11 9PP
Born July 1958
Director
Appointed 05 Dec 1999
Resigned 11 Nov 2005

BUTLER, Jonathan Frank

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born August 1961
Director
Appointed 20 Dec 2020
Resigned 03 Oct 2024

CHALK, Rupert Alexander

Resigned
6 Marina Way, TeddingtonTW11 9PN
Born November 1950
Director
Appointed 12 Jun 1998
Resigned 25 Jun 2001

COLACO OSORIO, Jennifer Ann

Resigned
40 Thamespoint, TeddingtonTW11 9PP
Born November 1945
Director
Appointed 25 May 2006
Resigned 16 Sept 2010

DEE, Miki Peter

Resigned
Fairways, TeddingtonTW11 9PP
Born December 1945
Director
Appointed 28 May 2012
Resigned 24 Nov 2014

GAL, Kathy

Resigned
11 Fairways Broom Road, TeddingtonTW11 9PL
Born April 1956
Director
Appointed 19 Sept 2005
Resigned 07 Aug 2018

GILMOUR, Julia Mary

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born May 1960
Director
Appointed 30 Sept 2021
Resigned 06 Oct 2023

GILMOUR, Stephen Reid

Resigned
TeddingtonTW11 9PN
Born June 1957
Director
Appointed 18 Sept 2014
Resigned 28 Oct 2019

HYSLOP, Ian Maxwell

Resigned
9 Thameside, TeddingtonTW11 9PW
Born April 1946
Director
Appointed 02 Jan 2002
Resigned 01 Dec 2005

JACOB, Peter William

Resigned
4 Fairways, TeddingtonTW11 9PL
Born May 1929
Director
Appointed 30 Jul 2001
Resigned 10 Aug 2009

JONES, John George

Resigned
47 Thames Point Fairways, TeddingtonTW11 9PP
Born April 1925
Director
Appointed 12 Jun 1998
Resigned 31 Jan 2008

KHAVAND, David Farokh

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born February 1957
Director
Appointed 20 Dec 2020
Resigned 30 Oct 2025

KHAVAND, David Farokh

Resigned
CroydonCR0 1JB
Born February 1957
Director
Appointed 20 Sept 2018
Resigned 12 Jul 2019

LEWIN, Martin Geoffrey

Resigned
35 Thamespoint, TeddingtonTW11 9PP
Born July 1935
Director
Appointed 05 Dec 1999
Resigned 17 Sept 2015

OATES, Alistair James

Resigned
Fairways, TeddingtonTW11 9PP
Born May 1968
Director
Appointed 01 Jun 2015
Resigned 01 Aug 2018

PAGAN, Richard Grant

Resigned
Thameside, TeddingtonTW11 9PW
Born February 1958
Director
Appointed 18 Sept 2014
Resigned 19 Apr 2021

PITCHER, Barbara Isobel

Resigned
Thamespoint, TeddingtonTW11 9PP
Born August 1926
Director
Appointed 10 Aug 2009
Resigned 22 Sept 2011

READ, Stephen James

Resigned
7 Fairways, TeddingtonTW11 9PL
Born April 1950
Director
Appointed 25 May 2000
Resigned 30 Jul 2001

REDPATH, Andrew James

Resigned
7 Thameside, TeddingtonTW11 9PW
Born March 1939
Director
Appointed 25 May 2006
Resigned 18 Sept 2014
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 May 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 December 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
3 September 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 August 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
28 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 July 2014
CH04Change of Corporate Secretary Details
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
14 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
287Change of Registered Office
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
353353
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2000
AAAnnual Accounts
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
287Change of Registered Office
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
88(2)R88(2)R
Legacy
14 January 2000
225Change of Accounting Reference Date
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
122122
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
287Change of Registered Office
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Incorporation Company
12 June 1998
NEWINCIncorporation