Background WavePink WaveYellow Wave

FAIRFIELDS (STONY STRATFORD) MANAGEMENT COMPANY LIMITED (09721677)

FAIRFIELDS (STONY STRATFORD) MANAGEMENT COMPANY LIMITED (09721677) is an active UK company. incorporated on 6 August 2015. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRFIELDS (STONY STRATFORD) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BURY, Michael Lowndes, MARSTON, Sallie Claire, MULLEN, Kerry-Louise.

Company Number
09721677
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2015
Age
10 years
Address
Thistledown Barn 204 Holcot Lane, Northampton, NN6 0BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURY, Michael Lowndes, MARSTON, Sallie Claire, MULLEN, Kerry-Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELDS (STONY STRATFORD) MANAGEMENT COMPANY LIMITED

FAIRFIELDS (STONY STRATFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRFIELDS (STONY STRATFORD) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09721677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Thistledown Barn 204 Holcot Lane Sywell Northampton, NN6 0BG,

Previous Addresses

Newton House, Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England
From: 15 September 2023To: 18 September 2023
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 9 June 2021To: 15 September 2023
The Maltings Hyde Hall Farm Sandon Herts SG9 0RU
From: 6 August 2015To: 9 June 2021
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Aug 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HEGARTY PROPERTY MANAGEMENT LIMITED

Active
Holcot Lane, NorthamptonNN6 0BG
Corporate secretary
Appointed 16 Sept 2023

BURY, Michael Lowndes

Active
Holcot Lane, NorthamptonNN6 0BG
Born November 1966
Director
Appointed 14 May 2024

MARSTON, Sallie Claire

Active
Holcot Lane, NorthamptonNN6 0BG
Born June 1973
Director
Appointed 16 Sept 2023

MULLEN, Kerry-Louise

Active
204 Holcot Lane, Sywell, NorthamptonNN6 0BG
Born September 1985
Director
Appointed 01 Jul 2025

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 06 Aug 2015
Resigned 15 Sept 2023

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 05 Dec 2022
Resigned 15 Sept 2023

HULBERT, Craig Christian

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1982
Director
Appointed 04 Apr 2019
Resigned 08 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 08 Jul 2021
Resigned 05 Dec 2022

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 06 Aug 2015
Resigned 11 Apr 2019

RAINE, Alison

Resigned
Sandy Way, NorthamptonNN4 5EJ
Born July 1970
Director
Appointed 14 May 2024
Resigned 01 Jul 2025

CHAMONIX ESTATES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate director
Appointed 06 Aug 2015
Resigned 11 Apr 2019

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 11 Apr 2019
Resigned 15 Sept 2023

Persons with significant control

2

0 Active
2 Ceased
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Aug 2023
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 September 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 September 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 April 2019
AP02Appointment of Corporate 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
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2015
NEWINCIncorporation