Background WavePink WaveYellow Wave

FAIRVIEW NEW HOMES (EPPING FOREST) NO.2 LIMITED (11883731)

FAIRVIEW NEW HOMES (EPPING FOREST) NO.2 LIMITED (11883731) is an active UK company. incorporated on 15 March 2019. with registered office in Enfield. The company operates in the Construction sector, engaged in development of building projects. FAIRVIEW NEW HOMES (EPPING FOREST) NO.2 LIMITED has been registered for 7 years. Current directors include CALLADINE, Matthew, DAVIES, Rhys Bernard, GARRETT, Simon John and 4 others.

Company Number
11883731
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 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 (EPPING FOREST) NO.2 LIMITED

FAIRVIEW NEW HOMES (EPPING FOREST) NO.2 LIMITED is an active company incorporated on 15 March 2019 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in development of building projects. FAIRVIEW NEW HOMES (EPPING FOREST) NO.2 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11883731

LTD Company

Age

7 Years

Incorporated 15 March 2019

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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

50 Lancaster Road Enfield, EN2 0BY,

Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Loan Secured
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Aug 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
Loan Secured
Feb 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BAXTER, Jonathan Mark

Active
EnfieldEN2 0BY
Secretary
Appointed 15 Mar 2019

CALLADINE, Matthew

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

DAVIES, Rhys Bernard

Active
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 15 Mar 2019

MCCORMACK, Darren Lee

Active
EnfieldEN2 0BY
Born January 1982
Director
Appointed 15 Mar 2019

SPRING, Jonathan Andrew

Active
EnfieldEN2 0BY
Born October 1972
Director
Appointed 15 Mar 2019

WILLIAMS, Robert Kenneth

Active
EnfieldEN2 0BY
Born October 1964
Director
Appointed 15 Mar 2019

BLAKEY, Michael

Resigned
EnfieldEN2 0BY
Born April 1963
Director
Appointed 15 Mar 2019
Resigned 30 Jun 2020

DULCKEN, Nicholas Martin

Resigned
EnfieldEN2 0BY
Born January 1967
Director
Appointed 15 Mar 2019
Resigned 31 Dec 2019

PATERSON, Richard James

Resigned
EnfieldEN2 0BY
Born November 1957
Director
Appointed 15 Mar 2019
Resigned 31 Mar 2020

WALKER, Michael Raymond

Resigned
EnfieldEN2 0BY
Born January 1958
Director
Appointed 15 Mar 2019
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 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
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
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
14 March 2022
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
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
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
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Resolution
20 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Incorporation Company
15 March 2019
NEWINCIncorporation