Background WavePink WaveYellow Wave

THE FAIRWAYS (WHITNASH) MANAGEMENT LIMITED (04216253)

THE FAIRWAYS (WHITNASH) MANAGEMENT LIMITED (04216253) is an active UK company. incorporated on 14 May 2001. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FAIRWAYS (WHITNASH) MANAGEMENT LIMITED has been registered for 24 years. Current directors include MOORMAN, James Walter.

Company Number
04216253
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2001
Age
24 years
Address
Six Olton Bridge 245 Warwick Road, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORMAN, James Walter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAIRWAYS (WHITNASH) MANAGEMENT LIMITED

THE FAIRWAYS (WHITNASH) MANAGEMENT LIMITED is an active company incorporated on 14 May 2001 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FAIRWAYS (WHITNASH) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04216253

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

54a Poplar Road Solihull West Midlands B91 3AB United Kingdom
From: 4 February 2011To: 22 August 2012
C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ
From: 14 May 2001To: 4 February 2011
Timeline

5 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 11
Director Joined
Mar 12
Director Left
Feb 14
Director Left
Jun 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Secretary
Appointed 04 Feb 2011

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Born April 1973
Director
Appointed 29 Dec 2010

COLLINSON, David Peter Raymond

Resigned
Oak Lodge, Bury St. EdmundsIP29 4QG
Secretary
Appointed 08 Jan 2008
Resigned 05 Feb 2009

MAY, Joan Veronica

Resigned
63 Erica Drive, Leamington SpaCV31 2RW
Secretary
Appointed 19 Jan 2004
Resigned 18 Sept 2004

SWEETING, Juliet

Resigned
23 Kenilworth Road, Leamington SpaCV32 7TN
Secretary
Appointed 18 Sept 2004
Resigned 09 Jan 2008

BLOCK MANAGEMENT UK LTD

Resigned
Cygnet Court, BoxfordCO10 5NZ
Corporate secretary
Appointed 05 Feb 2009
Resigned 31 Dec 2010

SEYMOUR MACINTYRE LIMITED

Resigned
Hollins House, HolmfirthHD9 4DQ
Corporate secretary
Appointed 14 May 2001
Resigned 19 Jan 2004

DAVIS, Roger Stephen

Resigned
18 Sambar Road, TamworthB78 3SS
Born August 1956
Director
Appointed 14 May 2001
Resigned 19 Jan 2004

DIVE, Peter James

Resigned
2 Cornish Court, SudburyCO10 2JG
Born June 1985
Director
Appointed 08 Jan 2008
Resigned 19 Feb 2009

GREAVES, Richard Leslie

Resigned
Ashford House Mill Field, Stratford Upon AvonCV37 8UX
Born September 1960
Director
Appointed 01 Jan 2002
Resigned 19 Jan 2004

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 14 May 2001
Resigned 31 Jan 2002

HAZELDINE, Keith James

Resigned
25 The Grange, Ashby De La ZouchLE65 1WW
Born February 1961
Director
Appointed 01 Jan 2002
Resigned 19 Jan 2004

MAY, Joan Veronica

Resigned
63 Erica Drive, Leamington SpaCV31 2RW
Born February 1941
Director
Appointed 15 Dec 2003
Resigned 18 Sept 2004

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 14 May 2001
Resigned 01 Nov 2002

MOORMAN, James Walter

Resigned
Little Sutton Lane, Sutton ColdfieldB75 6PH
Born April 1973
Director
Appointed 18 Mar 2012
Resigned 25 Jul 2013

PATEL, Amit Ashvinkumar

Resigned
Erica Drive, WhitnashCV31 2 VW
Born November 1982
Director
Appointed 17 Feb 2009
Resigned 15 Feb 2015

SWEETING, Juliet

Resigned
23 Kenilworth Road, Leamington SpaCV32 7TN
Born May 1947
Director
Appointed 07 Sept 2004
Resigned 09 Jan 2008

SWEETING, Stephen Andrew

Resigned
23 Kenilworth Road, Leamington SpaCV32 7TN
Born May 1953
Director
Appointed 15 Dec 2003
Resigned 09 Jan 2008
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
21 May 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date
19 June 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
21 May 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
6 March 2009
287Change of Registered Office
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Legacy
31 October 2008
287Change of Registered Office
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
353353
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Legacy
16 April 2002
353353
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
288cChange of Particulars
Incorporation Company
14 May 2001
NEWINCIncorporation