Background WavePink WaveYellow Wave

WINDSOR FAIRLAWN LIMITED (NI062185)

WINDSOR FAIRLAWN LIMITED (NI062185) is an active UK company. incorporated on 12 December 2006. with registered office in 6 Saintfield Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WINDSOR FAIRLAWN LIMITED has been registered for 19 years. Current directors include SCOTT, Gary Richard, SCOTT, Richard Adam.

Company Number
NI062185
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
6 Saintfield Road, BT27 5BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCOTT, Gary Richard, SCOTT, Richard Adam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR FAIRLAWN LIMITED

WINDSOR FAIRLAWN LIMITED is an active company incorporated on 12 December 2006 with the registered office located in 6 Saintfield Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WINDSOR FAIRLAWN LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI062185

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

REEDALE TRADING LIMITED
From: 12 December 2006To: 3 January 2007
Contact
Address

6 Saintfield Road Lisburn , BT27 5BD,

Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jan 16
Director Left
Jan 16
Owner Exit
Mar 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PARKINSON, Tracey

Active
40 Sloan Street, Co AntrimBT27 5AG
Secretary
Appointed 16 May 2007

SCOTT, Gary Richard

Active
Tullymore House, HillsboroughBT26 6QE
Born December 1965
Director
Appointed 20 Dec 2006

SCOTT, Richard Adam

Active
12 Greenfield Road, Dublin
Born September 1938
Director
Appointed 09 Jan 2007

MOORE, Claire

Resigned
6 Craighill ParkBT39 9ZN
Secretary
Appointed 20 Dec 2006
Resigned 07 Jun 2011

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 12 Dec 2006
Resigned 20 Dec 2006

RAMAGGE, Andrew James

Resigned
Wray Common Road, ReigateRH2 0ND
Born September 1961
Director
Appointed 09 Jan 2007
Resigned 19 Dec 2014

RAMAGGE, Robert William, Mr.

Resigned
Upper Bridge Road, RedhillRH1 6DE
Born November 1959
Director
Appointed 09 Jan 2007
Resigned 19 Dec 2014

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 12 Dec 2006
Resigned 20 Dec 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Adam Scott

Ceased
6 Saintfield RoadBT27 5BD
Born September 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025
Hope Street, Isle Of ManIM9 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Mar 2018

Mr Gary Richard Scott

Active
6 Saintfield RoadBT27 5BD
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Auditors Resignation Company
27 August 2013
AUDAUD
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2009
AAAnnual Accounts
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
16 January 2009
371S(NI)371S(NI)
Legacy
20 February 2008
371SR(NI)371SR(NI)
Legacy
11 February 2008
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
21 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 August 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 July 2007
402(NI)402(NI)
Legacy
12 June 2007
233(NI)233(NI)
Legacy
25 May 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
25 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 April 2007
402(NI)402(NI)
Legacy
23 January 2007
296(NI)296(NI)
Legacy
23 January 2007
296(NI)296(NI)
Legacy
23 January 2007
296(NI)296(NI)
Legacy
12 January 2007
295(NI)295(NI)
Legacy
12 January 2007
296(NI)296(NI)
Legacy
12 January 2007
296(NI)296(NI)
Legacy
9 January 2007
UDM+A(NI)UDM+A(NI)
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
CNRES(NI)CNRES(NI)
Legacy
3 January 2007
CERTC(NI)CERTC(NI)
Incorporation Company
12 December 2006
NEWINCIncorporation