Background WavePink WaveYellow Wave

FAIRVIEW REALTY LIMITED (03608350)

FAIRVIEW REALTY LIMITED (03608350) is an active UK company. incorporated on 31 July 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 REALTY LIMITED has been registered for 27 years. Current directors include MALTON, Gerald Anthony, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth.

Company Number
03608350
Status
active
Type
ltd
Incorporated
31 July 1998
Age
27 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 REALTY LIMITED

FAIRVIEW REALTY LIMITED is an active company incorporated on 31 July 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 REALTY LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03608350

LTD Company

Age

27 Years

Incorporated 31 July 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

FAIRVIEW GROUP LIMITED
From: 7 January 2004To: 3 October 2005
FAIRVIEW HOLDINGS LIMITED
From: 18 August 1998To: 7 January 2004
EXPANDTARGET PUBLIC LIMITED COMPANY
From: 31 July 1998To: 18 August 1998
Contact
Address

50 Lancaster Road Enfield Middlesex, EN2 0BY,

Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jun 20
Director Joined
Dec 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 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 12 Dec 2000

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

TIPPING, David Keith

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 03 Sept 1998
Resigned 10 Apr 2012

VICKERS, Jeremy Philip Hilton

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1998
Resigned 14 Aug 1998

BICKEL, John Norman Daniel

Resigned
Blue Hills Windmill Lane, BarnetEN5 3HX
Born February 1938
Director
Appointed 03 Sept 1998
Resigned 14 Jan 1999

BLAKEY, Michael

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

CASEY, Stephen Charles

Resigned
The Granary Bayfordbury Park Farm, HertfordSG13 8LA
Born March 1949
Director
Appointed 03 Sept 1998
Resigned 20 Apr 2009

COPE, Dennis John

Resigned
The Roundhouse, BayfordSG13 8PX
Born April 1933
Director
Appointed 03 Sept 1998
Resigned 10 May 2006

HARDY, Peter Bernard

Resigned
Shorne Mead Pear Tree Lane, ShorneDA12 3JT
Born December 1938
Director
Appointed 03 Sept 1998
Resigned 31 Jan 2001

KIRKPATRICK, John Finlay Alexander

Resigned
Stable End Hob Lane, SolihullB92 0JS
Born April 1942
Director
Appointed 20 Jun 2001
Resigned 19 Oct 2005

NORMAN, Bernard Robert

Resigned
Brackley House, StamfordPE9 3BL
Born July 1941
Director
Appointed 20 Jun 2001
Resigned 10 Jul 2002

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born September 1958
Director
Appointed 27 Apr 2009
Resigned 19 Jun 2014

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 03 Sept 1998
Resigned 31 Jan 2004

WHITTLES, Michael John

Resigned
The Rectory, WareSG11 1AW
Born February 1943
Director
Appointed 03 Sept 1998
Resigned 31 Jan 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 1998
Resigned 14 Aug 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 31 Jul 1998
Resigned 14 Aug 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

225

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 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
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 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
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 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
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Statement Of Companys Objects
5 April 2016
CC04CC04
Resolution
5 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Resolution
8 November 2011
RESOLUTIONSResolutions
Auditors Resignation Company
14 October 2011
AUDAUD
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
SH20SH20
Miscellaneous
5 January 2009
MISCMISC
Legacy
5 January 2009
CAP-SSCAP-SS
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2005
363aAnnual Return
Legacy
25 July 2005
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
19 August 2004
288cChange of Particulars
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
9 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 April 2003
AAAnnual Accounts
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 June 2001
AAAnnual Accounts
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)a155(6)a
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Certificate Re Registration Public Limited Company To Private
30 March 2001
CERT10CERT10
Re Registration Memorandum Articles
30 March 2001
MARMAR
Legacy
30 March 2001
5353
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
88(2)R88(2)R
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
169169
Legacy
22 December 1999
169169
Legacy
2 December 1999
169169
Legacy
11 November 1999
169169
Legacy
15 October 1999
169169
Legacy
28 September 1999
169169
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Initial
4 March 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
88(2)R88(2)R
Legacy
8 October 1998
353a353a
Legacy
21 September 1998
PROSPPROSP
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 September 1998
MEM/ARTSMEM/ARTS
Resolution
11 September 1998
RESOLUTIONSResolutions
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
11 September 1998
88(2)R88(2)R
Resolution
11 September 1998
RESOLUTIONSResolutions
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
11 September 1998
122122
Resolution
11 September 1998
RESOLUTIONSResolutions
Resolution
11 September 1998
RESOLUTIONSResolutions
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
11 September 1998
123Notice of Increase in Nominal Capital
Legacy
11 September 1998
225Change of Accounting Reference Date
Legacy
11 September 1998
287Change of Registered Office
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
4 September 1998
CERT8CERT8
Application To Commence Business
4 September 1998
117117
Memorandum Articles
24 August 1998
MEM/ARTSMEM/ARTS
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Legacy
21 August 1998
288bResignation of Director or Secretary
Resolution
21 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 1998
NEWINCIncorporation