Background WavePink WaveYellow Wave

FAIRFAX CLOSE MANAGEMENT LIMITED (05386076)

FAIRFAX CLOSE MANAGEMENT LIMITED (05386076) is an active UK company. incorporated on 8 March 2005. with registered office in Oxted. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FAIRFAX CLOSE MANAGEMENT LIMITED has been registered for 21 years. Current directors include DEBENHAM, Michael George Scott, DUNLOP, Brian Currie, HUMPHRIES, Kevin and 1 others.

Company Number
05386076
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
1 Fairfax Close, Oxted, RH8 9HQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DEBENHAM, Michael George Scott, DUNLOP, Brian Currie, HUMPHRIES, Kevin, O'ROURKE, James Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX CLOSE MANAGEMENT LIMITED

FAIRFAX CLOSE MANAGEMENT LIMITED is an active company incorporated on 8 March 2005 with the registered office located in Oxted. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FAIRFAX CLOSE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05386076

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

1 Fairfax Close Oxted, RH8 9HQ,

Previous Addresses

2 Fairfax Close Oxted Surrey RH8 9HQ
From: 26 December 2014To: 16 January 2023
Ipp House 22-26 Station Road West Wickham Kent BR4 0PR
From: 8 March 2005To: 26 December 2014
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Feb 14
Director Left
Oct 15
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DEBENHAM, Michael George Scott

Active
Fairfax Close, OxtedRH8 9HQ
Born October 1943
Director
Appointed 16 Jan 2023

DUNLOP, Brian Currie

Active
Fairfax Close, OxtedRH8 9HQ
Born January 1964
Director
Appointed 14 Aug 2025

HUMPHRIES, Kevin

Active
Fairfax Close, OxtedRH8 9HQ
Born September 1968
Director
Appointed 19 May 2023

O'ROURKE, James Michael

Active
West Hill, OxtedRH8 9JD
Born September 1994
Director
Appointed 14 Aug 2025

CARVER, Clive Nathan

Resigned
Fairfax Close, OxtedRH8 9HQ
Secretary
Appointed 19 Jun 2015
Resigned 30 Mar 2023

CASWELL, Derek

Resigned
West Hill, OxtedRH8 9JD
Secretary
Appointed 10 Jan 2014
Resigned 19 Jun 2015

CASWELL, Derek Gerald

Resigned
1 Beach Shaw Cottages, OxtedRH8 9JD
Secretary
Appointed 06 Nov 2007
Resigned 02 Apr 2009

MCLEAN, Paul Brian James

Resigned
1 Fairfax Close, OxtedRH8 9HQ
Secretary
Appointed 02 Apr 2009
Resigned 10 Jan 2014

WEAVER, Keith

Resigned
54 Hither Green Lane, RedditchB98 9BW
Secretary
Appointed 08 Mar 2005
Resigned 06 Nov 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Mar 2005
Resigned 08 Mar 2005

CARVER, Clive Nathan

Resigned
2 Fairfax Close, OxtedRH8 9HQ
Born January 1961
Director
Appointed 02 Apr 2009
Resigned 30 Mar 2023

CASWELL, Derek Gerald

Resigned
West Hill, OxtedRH8 9JD
Born July 1941
Director
Appointed 10 Jan 2014
Resigned 19 Jun 2015

DOUBLEDAY, John Fletcher

Resigned
Oakshaw House, OxtedRH8 9HQ
Born September 1937
Director
Appointed 06 Nov 2007
Resigned 15 Aug 2024

MCCARTNEY, John

Resigned
Fairfax House, Old OxtedRH8 9JN
Born March 1963
Director
Appointed 08 Mar 2005
Resigned 06 Nov 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Mar 2005
Resigned 08 Mar 2005
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
287Change of Registered Office
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
10 December 2007
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
15 November 2006
287Change of Registered Office
Legacy
20 March 2006
363aAnnual Return
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Incorporation Company
8 March 2005
NEWINCIncorporation