Background WavePink WaveYellow Wave

THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED (03744709)

THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED (03744709) is an active UK company. incorporated on 29 March 1999. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CREASEY, Daniel, CREASEY, Yvette.

Company Number
03744709
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1999
Age
26 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CREASEY, Daniel, CREASEY, Yvette
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED

THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 March 1999 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03744709

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 29 March 1999

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 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

118 Bartholomew Street Newbury Berkshire RG14 5DT
From: 3 April 2015To: 27 September 2024
34 Bartholomew Street Newbury Berkshire RG14 5LL
From: 15 April 2013To: 3 April 2015
Clive Willis 34 Bartholomew Street Newbury Berkshire RG14 5LL
From: 29 March 1999To: 15 April 2013
Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Apr 15
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 26
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Aug 2024

CREASEY, Daniel

Active
Queensway, New MiltonBH25 5NR
Born December 1982
Director
Appointed 27 Jun 2022

CREASEY, Yvette

Active
Queensway, New MiltonBH25 5NR
Born May 1981
Director
Appointed 27 Jun 2022

BROOMHAM, Paul

Resigned
Bartholomew Street, NewburyRG14 5DT
Secretary
Appointed 29 Mar 2012
Resigned 06 Oct 2017

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 29 Mar 1999
Resigned 01 Mar 2003

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 14 May 2003

WILLIS, Clive Edward

Resigned
34 Bartholomew Street, NewburyRG14 5LL
Secretary
Appointed 14 May 2003
Resigned 29 Mar 2012

JONES ROBINSON ESTATE AGENTS LIMITED

Resigned
Bartholomew Street, NewburyRG14 5DT
Corporate secretary
Appointed 06 Oct 2017
Resigned 01 Mar 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1999
Resigned 29 Mar 1999

BUCKLEY, Charmaine

Resigned
Queensway, New MiltonBH25 5NR
Born June 1982
Director
Appointed 27 Jun 2022
Resigned 28 Jan 2026

COCKRAM, Christopher

Resigned
29 The Quarry, DursleyGL11 6JA
Born September 1958
Director
Appointed 29 Mar 1999
Resigned 31 Dec 1999

COX, Isobell

Resigned
The Halters, NewburyRG14 7XF
Born October 1947
Director
Appointed 06 Aug 2014
Resigned 20 Sept 2017

COX, Isobell

Resigned
The Halters, NewburyRG14 7XF
Born October 1947
Director
Appointed 25 Apr 2014
Resigned 06 Aug 2014

CRISPIN, Paul Derek

Resigned
1 Poveys Mead, NewburyRG20 5ER
Born January 1957
Director
Appointed 05 Apr 2000
Resigned 16 Dec 2002

DAVIS, Christopher Richard

Resigned
The Willows, ChippenhamSN15 5JT
Born May 1949
Director
Appointed 29 Mar 1999
Resigned 16 Dec 2002

DICKINS, John

Resigned
Queensway, New MiltonBH25 5NR
Born January 1948
Director
Appointed 27 Apr 2018
Resigned 13 Mar 2026

FOULDS, Carolyn Lee

Resigned
5 Horseshoe End, NewburyRG14 7XE
Born March 1952
Director
Appointed 16 Dec 2002
Resigned 02 Apr 2003

FOULDS, James Andrew

Resigned
5 Horseshoe End, NewburyRG14 7XE
Born March 1949
Director
Appointed 16 Dec 2002
Resigned 02 Apr 2003

GINSBURG, Neil Martin

Resigned
11 The Halters, NewburyRG14 7XF
Born June 1974
Director
Appointed 08 Jan 2007
Resigned 27 Jul 2010

IRWIN, Stewart

Resigned
3 The Halters, NewburyRG14 7XF
Born September 1947
Director
Appointed 01 Mar 2006
Resigned 26 Jul 2008

KELLY, Francis Paul

Resigned
27 Equine Way, NewburyRG14 7XB
Born March 1952
Director
Appointed 16 Dec 2002
Resigned 08 Jan 2007

MARLOW, Lynda

Resigned
1 Horseshoe End, NewburyRG14 7XE
Born February 1958
Director
Appointed 16 Dec 2002
Resigned 01 Mar 2006

NEWBROOK, Mark John

Resigned
5 The Halters, NewburyRG14 7XF
Born April 1964
Director
Appointed 08 Dec 2006
Resigned 27 Jun 2022

NICOL, Andrew

Resigned
Equine Way, NewburyRG14 7XB
Born January 1988
Director
Appointed 09 Nov 2011
Resigned 15 Oct 2013

POLLOCK, Allaister

Resigned
Equine Way, NewburyRG14 7XB
Born October 1967
Director
Appointed 28 Nov 2011
Resigned 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
7 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
287Change of Registered Office
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
363aAnnual Return
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
1 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Legacy
20 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
363aAnnual Return
Legacy
19 April 2000
287Change of Registered Office
Legacy
7 April 1999
288bResignation of Director or Secretary
Incorporation Company
29 March 1999
NEWINCIncorporation