Background WavePink WaveYellow Wave

THE FAIRWAYS (PENRITH) MANAGEMENT COMPANY LIMITED (10948691)

THE FAIRWAYS (PENRITH) MANAGEMENT COMPANY LIMITED (10948691) is an active UK company. incorporated on 6 September 2017. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THE FAIRWAYS (PENRITH) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include THOMPSON, Anthony William, WOOD, Colin.

Company Number
10948691
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2017
Age
8 years
Address
C/O Story Homes Limited Story House, Carlisle, CA6 4SL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THOMPSON, Anthony William, WOOD, Colin
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAIRWAYS (PENRITH) MANAGEMENT COMPANY LIMITED

THE FAIRWAYS (PENRITH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 September 2017 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THE FAIRWAYS (PENRITH) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320, 98000)

Status

active

Active since 8 years ago

Company No

10948691

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 6 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

C/O Story Homes Limited Story House Lords Way, Kingmoor Business Park Carlisle, CA6 4SL,

Timeline

10 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STOREY, Alan

Active
Pacific House Business Centre, CarlisleCA3 0LJ
Secretary
Appointed 06 Sept 2017

THOMPSON, Anthony William

Active
Story House, CarlisleCA6 4SL
Born November 1977
Director
Appointed 20 Jan 2020

WOOD, Colin

Active
Story House, CarlisleCA6 4SL
Born November 1977
Director
Appointed 21 Aug 2020

BLAIR, Hayley Anne

Resigned
Story House, CarlisleCA6 4SL
Born August 1983
Director
Appointed 01 Dec 2017
Resigned 21 Aug 2020

MARSHALL, Stuart Mcadam

Resigned
Story House, CarlisleCA6 4SL
Born April 1970
Director
Appointed 06 Sept 2017
Resigned 16 May 2018

STOREY, Ian

Resigned
Story House, CarlisleCA6 4SL
Born December 1970
Director
Appointed 06 Sept 2017
Resigned 01 Dec 2017

STORY, John Frederick

Resigned
Story House, CarlisleCA6 4SL
Born August 1986
Director
Appointed 16 May 2018
Resigned 29 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Lords Way, CarlisleCA6 4SL

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Nov 2020
Lords Way, CarlisleCA6 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2017
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Incorporation Company
6 September 2017
NEWINCIncorporation