Background WavePink WaveYellow Wave

THE FAIRWAYS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED (08283266)

THE FAIRWAYS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED (08283266) is an active UK company. incorporated on 6 November 2012. with registered office in Newton Abbot. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FAIRWAYS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED has been registered for 13 years. Current directors include CHORLEY, Ross, DAVIS, Jeffrey, STEER, Linda and 2 others.

Company Number
08283266
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2012
Age
13 years
Address
1 Primrose Drive, Newton Abbot, TQ12 1GF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHORLEY, Ross, DAVIS, Jeffrey, STEER, Linda, SWEET, Philip Anthony, WINTERS, Samantha Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAIRWAYS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED

THE FAIRWAYS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Newton Abbot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FAIRWAYS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08283266

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 6 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

1 Primrose Drive Newton Abbot, TQ12 1GF,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 18 November 2021To: 15 January 2026
Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Folkestone CT19 4RJ England
From: 10 May 2017To: 18 November 2021
Redrow House St David's Park Flintshire CH5 3RX
From: 6 November 2012To: 10 May 2017
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
May 22
Director Joined
Nov 24
Director Left
May 25
Owner Exit
Jan 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

CHORLEY, Ross

Active
Primrose Drive, Newton AbbotTQ12 1GF
Secretary
Appointed 15 Jan 2026

CHORLEY, Ross

Active
Primrose Drive, Newton AbbotTQ12 1GF
Born November 1992
Director
Appointed 15 Nov 2024

DAVIS, Jeffrey

Active
Primrose Drive, Newton AbbotTQ12 1GF
Born June 1965
Director
Appointed 21 Sept 2021

STEER, Linda

Active
Primrose Drive, Newton AbbotTQ12 1GF
Born November 1966
Director
Appointed 20 Sept 2021

SWEET, Philip Anthony

Active
Primrose Drive, Newton AbbotTQ12 1GF
Born May 1979
Director
Appointed 21 Sept 2021

WINTERS, Samantha Jane

Active
Primrose Drive, Newton AbbotTQ12 1GF
Born February 1971
Director
Appointed 04 Oct 2021

COPE, Graham Anthony

Resigned
St. Davids Park, EwloeCH5 3RX
Secretary
Appointed 06 Nov 2012
Resigned 09 May 2017

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 09 May 2017
Resigned 15 Jan 2026

ANNIS, Keith

Resigned
Longdon, TewkesburyGL20 6AX
Born May 1955
Director
Appointed 06 Nov 2012
Resigned 30 Jun 2014

BLACKBURN, Colin Frederick

Resigned
Station Road, Bourne EndSL8 5QH
Born November 1947
Director
Appointed 13 Oct 2021
Resigned 01 May 2025

HAWKER, Lee

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Born March 1976
Director
Appointed 10 Oct 2019
Resigned 12 Oct 2021

HILL, Stanley Gavin

Resigned
London Road, Charlton Kings, CheltenhamGL52 6YF
Born January 1955
Director
Appointed 06 Nov 2012
Resigned 30 Jun 2014

HOPKINS, Andrew John

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Born August 1963
Director
Appointed 19 Aug 2017
Resigned 12 Oct 2021

LAIDLER, Karen

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1968
Director
Appointed 20 Sept 2021
Resigned 25 May 2022

MILLER, Keith Raymond

Resigned
Uphill Road South, Uphill, Weston Super MareBS23 4SG
Born August 1969
Director
Appointed 06 Nov 2012
Resigned 16 Oct 2017

PALMER, Nigel John

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Born January 1966
Director
Appointed 19 Aug 2017
Resigned 10 Oct 2019

SHERGOLD, Peter John

Resigned
St David's Park, FlintshireCH5 3RX
Born March 1957
Director
Appointed 01 Jul 2014
Resigned 30 Sept 2015

SIMPSON, Sally Belinda

Resigned
Station Road, Bourne EndSL8 5QH
Born February 1966
Director
Appointed 15 Sept 2021
Resigned 18 Feb 2022

WILLIAMS, Richard John

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Born March 1955
Director
Appointed 01 Jul 2014
Resigned 16 Oct 2017

Persons with significant control

1

0 Active
1 Ceased
St. Davids Park, DeesideCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
15 January 2026
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Incorporation Company
6 November 2012
NEWINCIncorporation