Background WavePink WaveYellow Wave

FAIRVIEW NEW HOMES (CHARLTON) LIMITED (10485692)

FAIRVIEW NEW HOMES (CHARLTON) LIMITED (10485692) is an active UK company. incorporated on 18 November 2016. with registered office in Enfield. The company operates in the Construction sector, engaged in development of building projects. FAIRVIEW NEW HOMES (CHARLTON) LIMITED has been registered for 9 years. Current directors include CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John and 4 others.

Company Number
10485692
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
50 Lancaster Road, Enfield, EN2 0BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John, MALTON, Gerald Anthony, MCCORMACK, Darren Lee, SPRING, Jonathan Andrew, WILLIAMS, Robert Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW NEW HOMES (CHARLTON) LIMITED

FAIRVIEW NEW HOMES (CHARLTON) LIMITED is an active company incorporated on 18 November 2016 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in development of building projects. FAIRVIEW NEW HOMES (CHARLTON) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10485692

LTD Company

Age

9 Years

Incorporated 18 November 2016

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

50 Lancaster Road Enfield, EN2 0BY,

Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Feb 19
Loan Secured
Apr 19
Director Joined
Apr 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
May 21
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

BAXTER, Jonathan Mark

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

CALLADINE, Matthew

Active
Lancaster Road, EnfieldEN2 0BY
Born May 1974
Director
Appointed 11 Nov 2020

DAVIES, Rhys Bernard

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1982
Director
Appointed 01 Apr 2019

GARRETT, Simon John

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1968
Director
Appointed 23 Oct 2019

MALTON, Gerald Anthony

Active
EnfieldEN2 0BY
Born December 1960
Director
Appointed 18 Nov 2016

MCCORMACK, Darren Lee

Active
Lancaster Road, EnfieldEN2 0BY
Born January 1982
Director
Appointed 13 Feb 2019

SPRING, Jonathan Andrew

Active
Lancaster Road, EnfieldEN2 0BY
Born October 1972
Director
Appointed 18 Jan 2018

WILLIAMS, Robert Kenneth

Active
EnfieldEN2 0BY
Born October 1964
Director
Appointed 18 Nov 2016

CHENEY, Elizabeth Barbara

Resigned
EnfieldEN2 0BY
Secretary
Appointed 24 Apr 2017
Resigned 31 Dec 2017

HIDE, Susan Gaynor

Resigned
EnfieldEN2 0BY
Secretary
Appointed 18 Nov 2016
Resigned 24 Apr 2017

BLAKEY, Michael

Resigned
EnfieldEN2 0BY
Born April 1963
Director
Appointed 18 Nov 2016
Resigned 30 Jun 2020

DULCKEN, Nicholas Martin

Resigned
EnfieldEN2 0BY
Born January 1967
Director
Appointed 18 Nov 2016
Resigned 31 Dec 2019

GEE, Jeremy Simon

Resigned
EnfieldEN2 0BY
Born February 1967
Director
Appointed 15 Mar 2017
Resigned 17 Sept 2018

HOLLIDAY, James Thomas

Resigned
EnfieldEN2 0BY
Born August 1955
Director
Appointed 18 Nov 2016
Resigned 31 Dec 2017

PATERSON, Richard James

Resigned
EnfieldEN2 0BY
Born November 1957
Director
Appointed 18 Nov 2016
Resigned 31 Mar 2020

WALKER, Michael Raymond

Resigned
EnfieldEN2 0BY
Born January 1958
Director
Appointed 18 Nov 2016
Resigned 30 Apr 2021

Persons with significant control

1

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 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Resolution
4 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2016
NEWINCIncorporation