Background WavePink WaveYellow Wave

FAIRVIEW NEW HOMES (WILLOW WAY) LIMITED (03942438)

FAIRVIEW NEW HOMES (WILLOW WAY) LIMITED (03942438) is an active UK company. incorporated on 8 March 2000. with registered office in Middlesex. The company operates in the Construction sector, engaged in development of building projects. FAIRVIEW NEW HOMES (WILLOW WAY) LIMITED has been registered for 26 years.

Company Number
03942438
Status
active
Type
ltd
Incorporated
8 March 2000
Age
26 years
Address
50 Lancaster Road, Middlesex, EN2 0BY
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW NEW HOMES (WILLOW WAY) LIMITED

FAIRVIEW NEW HOMES (WILLOW WAY) LIMITED is an active company incorporated on 8 March 2000 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in development of building projects. FAIRVIEW NEW HOMES (WILLOW WAY) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03942438

LTD Company

Age

26 Years

Incorporated 8 March 2000

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 1 March 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

50 Lancaster Road Enfield Middlesex, EN2 0BY,

Timeline

38 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Nov 11
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Left
Jun 14
Loan Secured
Sept 14
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Mar 16
Director Joined
Mar 16
Loan Secured
Jan 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Apr 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Loan Secured
Feb 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
May 21
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Statement Of Companys Objects
6 April 2016
CC04CC04
Resolution
6 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
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
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
9 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
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
18 March 2014
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Legacy
28 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts Amended With Accounts Type Full
7 August 2012
AAMDAAMD
Accounts With Accounts Type Small
2 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
1 March 2012
AR01AR01
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Resolution
8 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
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
1 March 2010
AR01AR01
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director 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
4 March 2009
363aAnnual Return
Memorandum Articles
26 January 2009
MEM/ARTSMEM/ARTS
Resolution
26 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
4 March 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
6 March 2007
363aAnnual Return
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
288cChange of Particulars
Legacy
3 March 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
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
1 April 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
4 April 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
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Incorporation Company
8 March 2000
NEWINCIncorporation