Background WavePink WaveYellow Wave

FAIRSHOT COURT (MANAGEMENT) LIMITED (03649878)

FAIRSHOT COURT (MANAGEMENT) LIMITED (03649878) is an active UK company. incorporated on 14 October 1998. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRSHOT COURT (MANAGEMENT) LIMITED has been registered for 27 years. Current directors include TOLMAN, Paul.

Company Number
03649878
Status
active
Type
ltd
Incorporated
14 October 1998
Age
27 years
Address
198 Lower High Street, Watford, WD17 2FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TOLMAN, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRSHOT COURT (MANAGEMENT) LIMITED

FAIRSHOT COURT (MANAGEMENT) LIMITED is an active company incorporated on 14 October 1998 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRSHOT COURT (MANAGEMENT) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03649878

LTD Company

Age

27 Years

Incorporated 14 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

FAIRSHOT COURT MANAGEMENT COMPANY LIMITED
From: 14 October 1998To: 27 October 1999
Contact
Address

198 Lower High Street Watford, WD17 2FF,

Previous Addresses

Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG
From: 14 October 1998To: 1 November 2013
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Dec 13
Director Left
Feb 15
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Dec 23
Director Left
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SEDGWICK, Rumball

Active
Lower High Street, WatfordWD17 2FF
Secretary
Appointed 09 Feb 2017

TOLMAN, Paul

Active
Lower High Street, WatfordWD17 2FF
Born December 1965
Director
Appointed 11 Dec 2023

ADNAN, Gerda

Resigned
2 Lonsdale Drive, EnfieldEN2 7LH
Secretary
Appointed 16 Mar 2000
Resigned 30 Jun 2000

CLEMENTS, Heather

Resigned
2 Fairshot Court, SandridgeAL4 9ED
Secretary
Appointed 26 Sept 2006
Resigned 13 Dec 2010

CUMMINGS, Edwin Robin

Resigned
4 Fairshot Court, St. AlbansAL4 9ED
Secretary
Appointed 22 Jan 2003
Resigned 26 Sept 2006

FELL, Joan Evelyne

Resigned
Woodcock Hill, St. AlbansAL4 9ED
Secretary
Appointed 01 Jan 2011
Resigned 09 Feb 2017

SWAINE, Richard David

Resigned
The Chestnuts, Bishop WiltonYO42 1RU
Secretary
Appointed 30 Jun 2000
Resigned 22 Jan 2003

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 14 Oct 1998
Resigned 16 Mar 2000

CLEMENTS, Heather

Resigned
2 Fairshot Court, SandridgeAL4 9ED
Born June 1946
Director
Appointed 22 Jan 2003
Resigned 26 Sept 2006

PARKER, Jaine Fiona

Resigned
Woodcock Hill, St AlbansAL4 9ED
Born April 1959
Director
Appointed 02 Dec 2013
Resigned 09 Jan 2015

RICH, Jeremy Charles

Resigned
Lower High Street, WatfordWD17 2FF
Born November 1963
Director
Appointed 14 Sept 2021
Resigned 29 Mar 2022

ROBINSON, Christopher John

Resigned
Lower High Street, WatfordWD17 2FF
Born March 1969
Director
Appointed 04 Jun 2018
Resigned 14 Sept 2021

SIMPSON, Lucy

Resigned
Lower High Street, WatfordWD17 2FF
Born September 1993
Director
Appointed 28 Mar 2022
Resigned 02 Sept 2024

SWAINE, Richard David

Resigned
The Chestnuts, Bishop WiltonYO42 1RU
Born November 1962
Director
Appointed 14 Jul 1999
Resigned 22 Jan 2003

WATSON, Kathleen May

Resigned
5 Fairshot Court, SandridgeAL4 9ED
Born May 1941
Director
Appointed 26 Sept 2006
Resigned 01 Dec 2008

WILLOUGHBY, Jonathan James

Resigned
Hurnview House, BeverleyHU17 7DP
Born October 1966
Director
Appointed 14 Jul 1999
Resigned 22 Jan 2003

YOUNGS, John

Resigned
Lower High Street, WatfordWD17 2FF
Born November 1934
Director
Appointed 22 Jan 2003
Resigned 04 Jun 2018

E L NOMINEES LIMITED

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate director
Appointed 14 Oct 1998
Resigned 14 Jul 1999
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
13 February 2003
88(2)R88(2)R
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
30 May 2002
88(2)R88(2)R
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2000
AAAnnual Accounts
Legacy
21 July 2000
288cChange of Particulars
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
88(2)R88(2)R
Incorporation Company
14 October 1998
NEWINCIncorporation