Background WavePink WaveYellow Wave

FAIRFAX MEWS CREDITON MANAGEMENT COMPANY LIMITED (11166093)

FAIRFAX MEWS CREDITON MANAGEMENT COMPANY LIMITED (11166093) is an active UK company. incorporated on 23 January 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRFAX MEWS CREDITON MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CHILCOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
11166093
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2018
Age
8 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX MEWS CREDITON MANAGEMENT COMPANY LIMITED

FAIRFAX MEWS CREDITON MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 2018 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRFAX MEWS CREDITON MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11166093

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 23 January 2018To: 14 June 2023
Timeline

14 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 19
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Aug 21
Director Left
Aug 21
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CHILCOTT, Ian John

Active
11 Queensway, New MiltonBH25 5NR
Born August 1969
Director
Appointed 22 May 2019

HEATHCOTE, Daniel Mark

Active
11 Queensway, New MiltonBH25 5NR
Born September 1973
Director
Appointed 13 Jun 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Jan 2018
Resigned 07 Dec 2023

HART, Robert James

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born January 1978
Director
Appointed 13 Jun 2019
Resigned 05 Aug 2021

PERKS, Simon Millington

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1961
Director
Appointed 23 Jan 2018
Resigned 29 May 2019

TAYLOR, Stephen James

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born October 1968
Director
Appointed 23 Jan 2019
Resigned 22 May 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Robert James Hart

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2019
Ceased 05 Aug 2021

Mr Daniel Mark Heathcote

Active
11 Queensway, New MiltonBH25 5NR
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019

Mr Ian John Chilcott

Active
11 Queensway, New MiltonBH25 5NR
Born August 1969

Nature of Control

Significant influence or control
Notified 22 May 2019

Mr Simon Millington Perks

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 29 May 2019

Mr Stephen James Taylor

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

37

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Memorandum Articles
26 September 2018
MAMA
Resolution
7 September 2018
RESOLUTIONSResolutions
Incorporation Company
23 January 2018
NEWINCIncorporation