Background WavePink WaveYellow Wave

FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED (06208635)

FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED (06208635) is an active UK company. incorporated on 11 April 2007. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BERRY, Robert, BOOTHROYD, Matthew, CAMPBELL, Carmen Morag.

Company Number
06208635
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2007
Age
18 years
Address
C/O Boothman Property Associates Independence House, York, YO26 6PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Robert, BOOTHROYD, Matthew, CAMPBELL, Carmen Morag
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED

FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2007 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06208635

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 11 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

C/O Boothman Property Associates Independence House Millfield Lane York, YO26 6PH,

Previous Addresses

C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom
From: 16 November 2021To: 1 January 2026
C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom
From: 15 August 2021To: 16 November 2021
C/O Blueprint Estate Management Limited 20 Colmore Circus Queensway Birmingham B4 6AT England
From: 3 July 2019To: 15 August 2021
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
From: 30 September 2016To: 3 July 2019
2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 30 September 2016
6060 Knights Court Solihull Parkway Birmingham Business Park Solihull W Midlands B37 7WY
From: 11 April 2007To: 26 September 2013
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Nov 22
Director Left
Dec 24
Director Joined
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BERRY, Robert

Active
Independence House, YorkYO26 6PH
Born December 1974
Director
Appointed 08 Apr 2019

BOOTHROYD, Matthew

Active
Independence House, YorkYO26 6PH
Born October 1972
Director
Appointed 22 Apr 2025

CAMPBELL, Carmen Morag

Active
Independence House, YorkYO26 6PH
Born August 1972
Director
Appointed 08 Apr 2019

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 11 Apr 2007
Resigned 13 Aug 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 22 Feb 2016
Resigned 05 Sept 2019

BROOKSBANK, Simon James

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born February 1970
Director
Appointed 14 Jun 2022
Resigned 17 Dec 2024

GIDLEY, Stephen Michael

Resigned
24 Dean Park Avenue, BradfordBD11 1AR
Born May 1960
Director
Appointed 11 Apr 2007
Resigned 19 Feb 2010

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 22 Feb 2016
Resigned 08 Apr 2019

JACKSON, Julie Mansfield

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1965
Director
Appointed 02 Oct 2012
Resigned 22 Feb 2016

MEE, James Howard

Resigned
Peel Avenue, WakefieldWF2 7UA
Born February 1960
Director
Appointed 02 Feb 2010
Resigned 02 Oct 2012

NAYLOR, Paul

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born June 1977
Director
Appointed 08 Apr 2019
Resigned 28 Aug 2019

PRICE, Richard

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1956
Director
Appointed 22 Feb 2016
Resigned 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 March 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
15 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 November 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Change Sail Address Company With Old Address
16 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
9 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 October 2012
AD03Change of Location of Company Records
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Resolution
15 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
353353
Legacy
14 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Resolution
4 October 2007
RESOLUTIONSResolutions
Incorporation Company
11 April 2007
NEWINCIncorporation