Background WavePink WaveYellow Wave

THE FAIRWAYS MAISONETTES (HANDFORTH) RESIDENTS MANAGEMENT COMPANY LIMITED (13003222)

THE FAIRWAYS MAISONETTES (HANDFORTH) RESIDENTS MANAGEMENT COMPANY LIMITED (13003222) is an active UK company. incorporated on 6 November 2020. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FAIRWAYS MAISONETTES (HANDFORTH) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include MURRAY, Iain David.

Company Number
13003222
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2020
Age
5 years
Address
Unit 7 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURRAY, Iain David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAIRWAYS MAISONETTES (HANDFORTH) RESIDENTS MANAGEMENT COMPANY LIMITED

THE FAIRWAYS MAISONETTES (HANDFORTH) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 2020 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FAIRWAYS MAISONETTES (HANDFORTH) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13003222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 7 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TRUSTGREEN (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 06 Nov 2020

MURRAY, Iain David

Active
Eaton Lane, TarporleyCW6 9DL
Born March 1969
Director
Appointed 01 Jul 2021

DAVIES, Andrew

Resigned
Eaton Lane, TarporleyCW6 9DL
Born April 1964
Director
Appointed 06 Nov 2020
Resigned 01 Jul 2021

DOLAN, Philip Stuart

Resigned
Eaton Lane, TarporleyCW6 9DL
Born December 1978
Director
Appointed 06 Nov 2020
Resigned 26 Sept 2025

Persons with significant control

1

St Davids Park, Deeside

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

14

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Incorporation Company
6 November 2020
NEWINCIncorporation