Background WavePink WaveYellow Wave

THE FAIRWOOD COURT PROPERTY MANAGEMENT COMPANY LIMITED (04399261)

THE FAIRWOOD COURT PROPERTY MANAGEMENT COMPANY LIMITED (04399261) is an active UK company. incorporated on 20 March 2002. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FAIRWOOD COURT PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include FOSTER, Ann Felicity, VAUGHAN, Terence Paul.

Company Number
04399261
Status
active
Type
ltd
Incorporated
20 March 2002
Age
24 years
Address
Unit 6, Ground Floor Buckingham Ct, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Ann Felicity, VAUGHAN, Terence Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAIRWOOD COURT PROPERTY MANAGEMENT COMPANY LIMITED

THE FAIRWOOD COURT PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 2002 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FAIRWOOD COURT PROPERTY MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04399261

LTD Company

Age

24 Years

Incorporated 20 March 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 6, Ground Floor Buckingham Ct Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England
From: 11 May 2017To: 20 March 2025
Chestnut House 76 Wood Street London E17 3HX
From: 4 April 2013To: 11 May 2017
C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ
From: 20 March 2002To: 4 April 2013
Timeline

8 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Mar 02
Director Left
May 10
Director Joined
Jan 13
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Left
Aug 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MONTALT MANAGEMENT LTD.,

Active
Trinity Park, Trinity Way, LondonE4 8TD
Corporate secretary
Appointed 01 Jan 2013

FOSTER, Ann Felicity

Active
Buckingham Ct, LoughtonIG10 2QZ
Born August 1956
Director
Appointed 24 Jan 2013

VAUGHAN, Terence Paul

Active
21 Colwall Gardens, Woodford GreenIG8 0HS
Born December 1948
Director
Appointed 01 Jun 2009

BROWN, Peter

Resigned
102 Priory Avenue, LondonE4 8AD
Secretary
Appointed 01 Jun 2009
Resigned 01 Jan 2013

MEARS, Roger William

Resigned
25 Fairwood Court, LondonE11 1BJ
Secretary
Appointed 20 Mar 2002
Resigned 31 May 2009

BINITIE, Elizabeth Uju

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Born July 1973
Director
Appointed 19 Aug 2019
Resigned 09 Apr 2020

DEB, David

Resigned
3 Fairwood Court, LondonE11 1BJ
Born June 1941
Director
Appointed 20 Mar 2002
Resigned 13 May 2010

MEARS, Roger William

Resigned
25 Fairwood Court, LondonE11 1BJ
Born May 1947
Director
Appointed 20 Mar 2002
Resigned 30 Jan 2019

SONG, Yoonjin

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Born August 1984
Director
Appointed 05 Sept 2019
Resigned 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2008
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
29 July 2004
88(2)R88(2)R
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
14 August 2003
88(2)R88(2)R
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
225Change of Accounting Reference Date
Legacy
28 May 2002
288cChange of Particulars
Incorporation Company
20 March 2002
NEWINCIncorporation