Background WavePink WaveYellow Wave

FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED (04110769)

FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED (04110769) is an active UK company. incorporated on 20 November 2000. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED has been registered for 25 years. Current directors include DIXON, Adrian Michael, NICHOL, Caroline Elizabeth, NICHOL, Jeffrey John and 1 others.

Company Number
04110769
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
Unit 1 Fairview Industrial Estate Hamstreet Road, Ashford, TN26 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIXON, Adrian Michael, NICHOL, Caroline Elizabeth, NICHOL, Jeffrey John, O'CONNELL, Frosina
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED

FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED is an active company incorporated on 20 November 2000 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04110769

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Unit 1 Fairview Industrial Estate Hamstreet Road Ruckinge Ashford, TN26 2PL,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH England
From: 15 June 2018To: 22 August 2025
Hengistbury Steeds Lane Kingsnorth Ashford Kent TN26 1NQ England
From: 18 August 2017To: 15 June 2018
Unit4 the Eurogate Business Park Ashford Kent TN24 8XU England
From: 5 February 2016To: 18 August 2017
The Mews Princes Parade Hythe Kent CT21 6AQ
From: 9 February 2012To: 5 February 2016
Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR
From: 20 November 2000To: 9 February 2012
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
New Owner
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Funding Round
Aug 17
Owner Exit
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Sept 18
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
New Owner
May 21
Owner Exit
Jun 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
2
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DIXON, Adrian Michael

Active
Hamstreet Road, AshfordTN26 2PL
Born December 1960
Director
Appointed 09 Aug 2019

NICHOL, Caroline Elizabeth

Active
Hamstreet Road, AshfordTN26 2PL
Born January 1971
Director
Appointed 15 Jul 2024

NICHOL, Jeffrey John

Active
Hamstreet Road, AshfordTN26 2PL
Born November 1964
Director
Appointed 01 Jun 2018

O'CONNELL, Frosina

Active
Hamstreet Road, AshfordTN26 2PL
Born October 1979
Director
Appointed 01 Jun 2018

BROMLEY, Graham

Resigned
Ladswood Farm, RuckingeTN26 2PH
Secretary
Appointed 23 Jan 2001
Resigned 22 Jun 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Nov 2000
Resigned 20 Nov 2000

HEALEY, Darrell Marcus

Resigned
The Eurogate Business Park, AshfordTN24 8XU
Born July 1962
Director
Appointed 23 Jan 2001
Resigned 22 Jun 2016

HENDERSON, Dane William Taylor

Resigned
Hamstreet Road, AshfordTN26 2PL
Born August 1958
Director
Appointed 01 Jun 2018
Resigned 30 Apr 2021

HENDERSON, Mary Elizabeth

Resigned
Hamstreet Road, AshfordTN26 2PL
Born November 1958
Director
Appointed 01 Jun 2018
Resigned 30 Apr 2021

MARKHAM, Trevor

Resigned
Walden Road, HornchurchRM11 2JT
Born March 1961
Director
Appointed 22 Jun 2016
Resigned 21 Jun 2017

SAUNDERS, Anthony David

Resigned
Henwood, AshfordTN24 8DH
Born May 1963
Director
Appointed 15 Jul 2024
Resigned 14 Aug 2025

SAUNDERS, Anthony David

Resigned
Steeds Lane, AshfordTN26 1NQ
Born May 1963
Director
Appointed 22 Jun 2016
Resigned 01 Jun 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Nov 2000
Resigned 20 Nov 2000

Persons with significant control

7

1 Active
6 Ceased

Mr Adrian Michael Dixon

Ceased
Hamstreet Road, AshfordTN26 2PL
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2021
Ceased 30 Apr 2021
Hamstreet Road, AshfordTN26 2PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2021

Mrs Mary Elizabeth Henderson

Ceased
Church Lane, CanterburyCT4 5RD
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2017
Ceased 30 Apr 2021

Mr Dane William Taylor Henderson

Ceased
Church Lane, CanterburyCT4 5RD
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2017
Ceased 30 Apr 2021

Mrs Frosina O'Connell

Ceased
Hamstreet Road, AshfordTN26 2PL
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2017
Ceased 23 Aug 2017

Mr Anthony David Saunders

Ceased
Steeds Lane, AshfordTN26 1NQ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016
Ceased 01 Jun 2018

Mr Trevor Markham

Ceased
Fairview Industrial Park, Hamstreet Road, AshfordTN26 2PL
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Memorandum Articles
6 September 2017
MAMA
Resolution
6 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Restoration Order Of Court
25 September 2008
AC92AC92
Gazette Dissolved Compulsary
1 October 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 June 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
30 April 2001
MEM/ARTSMEM/ARTS
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Incorporation Company
20 November 2000
NEWINCIncorporation