Background WavePink WaveYellow Wave

FAIRVIEW VENTURES CRAWLEY NO. 4 LIMITED (05575152)

FAIRVIEW VENTURES CRAWLEY NO. 4 LIMITED (05575152) is an active UK company. incorporated on 27 September 2005. with registered office in Middlesex. The company operates in the Construction sector, engaged in development of building projects. FAIRVIEW VENTURES CRAWLEY NO. 4 LIMITED has been registered for 20 years. Current directors include MALTON, Gerald Anthony, WILLIAMS, Robert Kenneth.

Company Number
05575152
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 years
Address
50 Lancaster Road, Middlesex, EN2 0BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MALTON, Gerald Anthony, WILLIAMS, Robert Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW VENTURES CRAWLEY NO. 4 LIMITED

FAIRVIEW VENTURES CRAWLEY NO. 4 LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in development of building projects. FAIRVIEW VENTURES CRAWLEY NO. 4 LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05575152

LTD Company

Age

20 Years

Incorporated 27 September 2005

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 8 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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

DMWSL 486 LIMITED
From: 27 September 2005To: 1 November 2005
Contact
Address

50 Lancaster Road Enfield Middlesex, EN2 0BY,

Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Dec 09
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jun 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BAXTER, Jonathan Mark

Active
Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 18 Jan 2018

MALTON, Gerald Anthony

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born December 1960
Director
Appointed 31 Oct 2005

WILLIAMS, Robert Kenneth

Active
50 Lancaster Road, MiddlesexEN2 0BY
Born October 1964
Director
Appointed 19 Aug 2015

CHENEY, Elizabeth Barbara

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Apr 2017
Resigned 31 Dec 2017

HIDE, Susan Gaynor

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 24 Jul 2015
Resigned 24 Apr 2017

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 11 Apr 2012
Resigned 19 Jun 2014

TIPPING, David Keith

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 31 Oct 2005
Resigned 10 Apr 2012

VICKERS, Jeremy Philip Hilton

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Secretary
Appointed 19 Jun 2014
Resigned 24 Jul 2015

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 27 Sept 2005
Resigned 31 Oct 2005

BLAKEY, Michael

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born April 1963
Director
Appointed 24 Jul 2015
Resigned 30 Jun 2020

BURNETT, Neil Scott

Resigned
5 Cluny Avenue, EdinburghEH10 4RN
Born March 1969
Director
Appointed 31 Oct 2005
Resigned 28 Apr 2006

CASEY, Stephen Charles

Resigned
The Granary Bayfordbury Park Farm, HertfordSG13 8LA
Born March 1949
Director
Appointed 31 Oct 2005
Resigned 09 Apr 2009

DICKSON, Pamela Simone

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born November 1967
Director
Appointed 31 Jan 2008
Resigned 09 Dec 2009

HEWITT, Alistair James Neil

Resigned
12 Annickbank, KilmarnockKA3 5QT
Born November 1972
Director
Appointed 28 Apr 2006
Resigned 31 Jan 2008

SIDDERS, Martin John

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born September 1958
Director
Appointed 09 Apr 2009
Resigned 19 Jun 2014

VICKERS, Jeremy Philip Hilton

Resigned
50 Lancaster Road, MiddlesexEN2 0BY
Born May 1957
Director
Appointed 23 May 2014
Resigned 24 Jul 2015

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 27 Sept 2005
Resigned 31 Oct 2005

Persons with significant control

1

Lancaster Road, EnfieldEN2 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Statement Of Companys Objects
6 April 2016
CC04CC04
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Legacy
7 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
20 October 2006
225Change of Accounting Reference Date
Legacy
2 October 2006
363aAnnual Return
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 November 2005
88(2)R88(2)R
Legacy
23 November 2005
225Change of Accounting Reference Date
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2005
NEWINCIncorporation