Background WavePink WaveYellow Wave

FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED (04060415)

FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED (04060415) is an active UK company. incorporated on 25 August 2000. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED has been registered for 25 years. Current directors include DODSWORTH, Ian, ELWOOD, Dave.

Company Number
04060415
Status
active
Type
ltd
Incorporated
25 August 2000
Age
25 years
Address
48c & D, Tunbridge Wells, TN4 8AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DODSWORTH, Ian, ELWOOD, Dave
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED

FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED is an active company incorporated on 25 August 2000 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04060415

LTD Company

Age

25 Years

Incorporated 25 August 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 23 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 16 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

48c & D Mount Ephraim Tunbridge Wells, TN4 8AU,

Previous Addresses

C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom
From: 6 April 2011To: 9 July 2011
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 25 August 2000To: 6 April 2011
Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 16
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
May 23
Director Left
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ALEXANDRE BOYES (MANAGEMENT) LTD

Active
& D, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 01 Dec 2015

DODSWORTH, Ian

Active
& D, Tunbridge WellsTN4 8AU
Born November 1971
Director
Appointed 01 Jun 2023

ELWOOD, Dave

Active
& D, Tunbridge WellsTN4 8AU
Born August 1982
Director
Appointed 07 Jul 2021

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 25 Aug 2000
Resigned 02 Oct 2002

BOYES, Kate

Resigned
& D, Tunbridge WellsTN4 8AU
Secretary
Appointed 01 Aug 2011
Resigned 30 Nov 2015

MOONEY, Alison Mary

Resigned
14 Sunnybank Villas, BletchingleyRH1 4LT
Secretary
Appointed 01 Oct 2002
Resigned 02 Aug 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 25 Aug 2000
Resigned 25 Aug 2000

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 07 Jun 2010

STONEDALE PROPERTY MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Jun 2010
Resigned 31 Jul 2011

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 25 Aug 2000
Resigned 02 Oct 2002

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 25 Aug 2000
Resigned 02 Oct 2002

CONRY, Brendon, Dr

Resigned
& D, Tunbridge WellsTN4 8AU
Born October 1954
Director
Appointed 01 Jun 2010
Resigned 01 Jun 2023

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 31 Aug 2000
Resigned 02 Oct 2002

GREGORY, Christopher

Resigned
Mount Sion, Tunbridge WellsTN1 1US
Born December 1985
Director
Appointed 07 Jul 2016
Resigned 22 Jun 2021

NEEVES, Tim

Resigned
Flat 10 Fairlawn House, Tunbridge WellsTN1 1US
Born October 1978
Director
Appointed 15 Sept 2006
Resigned 01 Apr 2010

SOUTHWELL, David Robert

Resigned
3 Badgers Wood, ChaldonCR3 5PX
Born June 1944
Director
Appointed 01 Oct 2002
Resigned 15 Jun 2007

STANBRIDGE, Paul William

Resigned
1 Fairlawn House, Tunbridge WellsTN1 1US
Born November 1938
Director
Appointed 26 May 2010
Resigned 22 Jun 2010

TATHAM, Joe Alan Leith

Resigned
Mount Sion, Tunbridge WellsTN1 1US
Born August 1982
Director
Appointed 03 Jun 2010
Resigned 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
7 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
24 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
88(2)R88(2)R
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
10 April 2002
88(2)R88(2)R
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
7 September 2000
288bResignation of Director or Secretary
Incorporation Company
25 August 2000
NEWINCIncorporation