Background WavePink WaveYellow Wave

FAIRVIEW GARDENS (STEVENAGE) MANAGEMENT LIMITED (11581384)

FAIRVIEW GARDENS (STEVENAGE) MANAGEMENT LIMITED (11581384) is an active UK company. incorporated on 21 September 2018. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRVIEW GARDENS (STEVENAGE) MANAGEMENT LIMITED has been registered for 7 years. Current directors include ABBOTT, Paull Christopher, CONNERY, Carolyn Denise.

Company Number
11581384
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
Flat A Fairview Gardens, Stevenage, SG1 2NS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABBOTT, Paull Christopher, CONNERY, Carolyn Denise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW GARDENS (STEVENAGE) MANAGEMENT LIMITED

FAIRVIEW GARDENS (STEVENAGE) MANAGEMENT LIMITED is an active company incorporated on 21 September 2018 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRVIEW GARDENS (STEVENAGE) MANAGEMENT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11581384

LTD Company

Age

7 Years

Incorporated 21 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 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

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Flat A Fairview Gardens 82 Fairview Road Stevenage, SG1 2NS,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 27 August 2021To: 8 August 2022
1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE United Kingdom
From: 21 September 2018To: 27 August 2021
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
New Owner
Jul 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABBOTT, Paull Christopher

Active
Fairview Gardens, StevenageSG1 2NS
Born January 1983
Director
Appointed 01 Jun 2022

CONNERY, Carolyn Denise

Active
Fairview Gardens, StevenageSG1 2NS
Born August 1965
Director
Appointed 01 Jun 2022

CLARK, Trevor George

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1952
Director
Appointed 21 Sept 2018
Resigned 01 Jun 2022

FERNANDES, Sandra Bernadette

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Born April 1959
Director
Appointed 21 Sept 2018
Resigned 16 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Abbott

Active
Fairview Gardens, StevenageSG1 2NS
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022

Mr Trevor George Clark

Ceased
Great Portland Street, LondonW1W 7LT
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2018
Ceased 01 Jun 2022

Miss Sandra Bernadette Fernandes

Ceased
26-28 Mulgrave Road, SuttonSM2 6LE
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2018
Ceased 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Incorporation Company
21 September 2018
NEWINCIncorporation