Company NameFairlawns Limited
DirectorsSusan Long and Thomas Bailey
Company StatusActive
Company Number03509234
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Long
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(5 years after company formation)
Appointment Duration21 years, 2 months
RoleFashion Ass
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairlawns
Tidys Lane
Epping
Essex
CM16 6SL
Director NameMr Thomas Bailey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Secretary NameSWA (UK) Limited (Corporation)
StatusCurrent
Appointed18 January 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address1 & 2 The Offices, Pledgdon Hall Henham
Bishop's Stortford
CM22 6BJ
Director NameJames Rivett Cox
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleRetired
Correspondence Address13 Fairlawns
Tidys Lane
Epping
Essex
CM16 6SL
Director NameJohn Solomons
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleRetired
Correspondence Address5 Fair Lawns Tidyls Lane
Epping
Essex
CM16 6SL
Secretary NameJames Rivett Cox
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Fairlawns
Tidys Lane
Epping
Essex
CM16 6SL
Director NameJohn Richard Sadgrove
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2001)
RoleSelf/Emp
Correspondence Address9 Fairlawns
Tidys Lane
Epping
Essex
CM16 6SL
Secretary NameSusan Long
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2003)
RoleFashion Retail
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairlawns
Tidys Lane
Epping
Essex
CM16 6SL
Director NameMr Stephen Malcolm Watson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Secretary NameKaren Ann Watson
NationalityBritish
StatusResigned
Appointed25 July 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Director NameMargaret Ransom
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairlawns
Tidys Lane
Epping
Essex
CM16 6SL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameSWA Chartered Surveyors (Corporation)
StatusResigned
Appointed15 November 2004(6 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 January 2019)
Correspondence AddressThe Lofts Waltham Hall Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF

Location

Registered AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alec Green & Mrs Green
5.88%
Ordinary
1 at £1David Farmer
5.88%
Ordinary
1 at £1Deepa Jit Patil
5.88%
Ordinary
1 at £1Edward Earnest Bovington
5.88%
Ordinary
1 at £1Edward L. Barrett
5.88%
Ordinary
1 at £1Gerald Smith & Natalie Stroud & June Wilson
5.88%
Ordinary
1 at £1Joy Angela Foreman & Melvin Philip Foreman
5.88%
Ordinary
1 at £1Mr D.s. Baird & Mr D.a. Baird
5.88%
Ordinary
1 at £1Mr E. Murray
5.88%
Ordinary
1 at £1Mr J. Beedham
5.88%
Ordinary
1 at £1Mr J. Cox
5.88%
Ordinary
1 at £1Mr Ralph Cox
5.88%
Ordinary
1 at £1Mrs E.a. Brewitt & Mr H.t.j. Brewitt
5.88%
Ordinary
1 at £1Mrs Joan Sheila Fellows
5.88%
Ordinary
1 at £1Mrs Josephine Ethel Bunce
5.88%
Ordinary
1 at £1Mrs Margaret Ransom
5.88%
Ordinary
1 at £1Susan Long
5.88%
Ordinary

Financials

Year2014
Net Worth£17
Cash£38,547
Current Liabilities£38,538

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

4 March 2021Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page)
4 March 2021Secretary's details changed for Swa (Uk) Limited on 1 March 2021 (2 pages)
21 January 2021Appointment of Mr Thomas Bailey as a director on 18 January 2021 (2 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Margaret Ransom as a director on 20 November 2019 (1 page)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
18 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
18 January 2019Termination of appointment of Swa Chartered Surveyors as a secretary on 18 January 2019 (1 page)
18 January 2019Appointment of Swa (Uk) Limited as a secretary on 18 January 2019 (2 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 17
(8 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 17
(8 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 17
(8 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 17
(8 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 17
(8 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 17
(8 pages)
21 November 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
21 November 2013Total exemption full accounts made up to 31 July 2013 (12 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
15 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
15 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
14 February 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
14 February 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
14 February 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
21 December 2011Total exemption full accounts made up to 31 July 2011 (14 pages)
21 December 2011Total exemption full accounts made up to 31 July 2011 (14 pages)
7 November 2011Registered office address changed from the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
13 December 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
13 December 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
15 February 2010Director's details changed for Margaret Ransom on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Swa Chartered Surveyors on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Swa Chartered Surveyors on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Susan Long on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (11 pages)
15 February 2010Director's details changed for Susan Long on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Susan Long on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Swa Chartered Surveyors on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (11 pages)
15 February 2010Director's details changed for Margaret Ransom on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Margaret Ransom on 1 February 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
11 January 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
16 February 2009Return made up to 12/02/09; full list of members (10 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 12/02/09; full list of members (10 pages)
16 February 2009Location of register of members (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page)
28 February 2008Secretary's change of particulars / swa chartered surveyors / 25/02/2008 (1 page)
28 February 2008Secretary's change of particulars / swa chartered surveyors / 25/02/2008 (1 page)
13 February 2008Return made up to 12/02/08; full list of members (6 pages)
13 February 2008Return made up to 12/02/08; full list of members (6 pages)
8 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
8 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
15 February 2007Return made up to 12/02/07; full list of members (7 pages)
15 February 2007Return made up to 12/02/07; full list of members (7 pages)
13 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
15 March 2006Return made up to 12/02/06; full list of members (6 pages)
15 March 2006Return made up to 12/02/06; full list of members (6 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 February 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned (1 page)
11 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
11 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
5 April 2004Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page)
5 April 2004Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page)
19 February 2004Return made up to 12/02/04; full list of members (13 pages)
19 February 2004Return made up to 12/02/04; full list of members (13 pages)
13 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
13 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 February 2003Return made up to 12/02/03; full list of members (12 pages)
21 February 2003Return made up to 12/02/03; full list of members (12 pages)
9 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
9 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
4 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
20 February 2002Return made up to 12/02/02; full list of members (11 pages)
20 February 2002Return made up to 12/02/02; full list of members (11 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
20 February 2001Return made up to 12/02/01; full list of members (12 pages)
20 February 2001Return made up to 12/02/01; full list of members (12 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
24 November 2000Ad 23/10/00--------- £ si 15@1=15 £ ic 2/17 (4 pages)
24 November 2000Ad 23/10/00--------- £ si 15@1=15 £ ic 2/17 (4 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 14 fairlawns tidys lane epping essex CM16 6SL (1 page)
15 August 2000Registered office changed on 15/08/00 from: 14 fairlawns tidys lane epping essex CM16 6SL (1 page)
21 April 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 13 fairlawns tidys lane epping essex CM16 6SL (1 page)
27 January 2000Registered office changed on 27/01/00 from: 13 fairlawns tidys lane epping essex CM16 6SL (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
18 February 1999Return made up to 12/02/99; full list of members (6 pages)
18 February 1999Return made up to 12/02/99; full list of members (6 pages)
18 January 1999Ad 01/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 January 1999Ad 01/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
12 February 1998Incorporation (17 pages)
12 February 1998Incorporation (17 pages)