Company NameFairycroft Residents Association Limited
Company StatusActive
Company Number03581455
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 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 NameFrancis McDonald
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24- 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Edward Anthony Mulville
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24- 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMiss Mary Teresa Stenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(25 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressCumberland House 24- 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameDevonports Accountants (SW) Limited (Corporation)
StatusCurrent
Appointed01 June 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressCumberland House 24- 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Stephen Peter Higgins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Norfolk Road
London
NW8 6HE
Director NameMartin James Higgins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road
London
E4 7QL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Charles Richard Green
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameHoward Anton Cadman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 January 2010)
RoleFinancial Advisor
Correspondence Address35a Fairycroft Road
Saffron Walden
Essex
CB10 1LZ
Secretary NameDesmond Charles Fitzgerald Hutchinson
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2007)
RoleSolicitor
Correspondence AddressGround Floor Flat
174 Randolph Avenue Maida Vale
London
W9 1PE
Secretary NameMr Ian Hornsey
StatusResigned
Appointed01 June 2010(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressCumberland House 24- 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 November 2000(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 November 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 July 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRWA Limited (Corporation)
StatusResigned
Appointed29 March 2007(8 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 17 April 2007)
Correspondence Address77 Victoria Road
Cambridge
Cambridgeshire
CB4 3BW
Secretary NameDevonports (Corporation)
StatusResigned
Appointed17 April 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2010)
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ

Location

Registered AddressCumberland House
24- 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alison Doulton
7.14%
Ordinary
1 at £1Carole Wardell
7.14%
Ordinary
1 at £1Claire Webber
7.14%
Ordinary
1 at £1Estuary Housing Association LTD
7.14%
Ordinary
1 at £1Holroyd Two Limited
7.14%
Ordinary
1 at £1Miss A.c. Clark
7.14%
Ordinary
1 at £1Mr C.j. Bullen & Ms I. Browne
7.14%
Ordinary
1 at £1Mr David Miller
7.14%
Ordinary
1 at £1Mr E. Mulville
7.14%
Ordinary
1 at £1Mr R. Hopkin
7.14%
Ordinary
1 at £1Mrs C. Allsop & Mr N. Allsop
7.14%
Ordinary
1 at £1Mrs C. Hayes & Mr G. Hayes
7.14%
Ordinary
1 at £1Mrs J. McDonald & Mr F. McDonald
7.14%
Ordinary
1 at £1R.k. Braithwaite
7.14%
Ordinary

Financials

Year2014
Net Worth£4,383
Cash£3,075
Current Liabilities£1,323

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
1 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
22 January 2019Notification of Edward Anthony Mulville as a person with significant control on 15 November 2018 (2 pages)
21 January 2019Appointment of Mr Edward Anthony Mulville as a director on 15 November 2018 (2 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 June 2018Confirmation statement made on 15 June 2018 with updates (6 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Director's details changed for Francis Mcdonald on 18 May 2016 (2 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14
(5 pages)
22 June 2016Director's details changed for Francis Mcdonald on 18 May 2016 (2 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14
(5 pages)
15 June 2016Termination of appointment of Ian Hornsey as a secretary on 1 June 2016 (1 page)
15 June 2016Appointment of Devonports Accountants (Sw) Limited as a secretary on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Ian Hornsey as a secretary on 1 June 2016 (1 page)
15 June 2016Appointment of Devonports Accountants (Sw) Limited as a secretary on 1 June 2016 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 14
(4 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 14
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 14
(4 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 14
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Francis Mcdonald on 15 June 2010 (2 pages)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Francis Mcdonald on 15 June 2010 (2 pages)
29 July 2010Appointment of Mr Ian Hornsey as a secretary (1 page)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 July 2010Termination of appointment of Devonports as a secretary (1 page)
29 July 2010Appointment of Mr Ian Hornsey as a secretary (1 page)
29 July 2010Termination of appointment of Devonports as a secretary (1 page)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Termination of appointment of Howard Cadman as a director (1 page)
9 March 2010Termination of appointment of Howard Cadman as a director (1 page)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2009Secretary's change of particulars / devonports / 22/09/2008 (1 page)
29 July 2009Return made up to 15/06/09; full list of members (10 pages)
29 July 2009Secretary's change of particulars / devonports / 22/09/2008 (1 page)
29 July 2009Return made up to 15/06/09; full list of members (10 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
5 August 2008Return made up to 15/06/08; change of members (7 pages)
5 August 2008Return made up to 15/06/08; change of members (7 pages)
12 July 2007Return made up to 15/06/07; no change of members (7 pages)
12 July 2007Return made up to 15/06/07; no change of members (7 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: 77 victoria road cambridge cambridgeshire CB4 3BW (1 page)
11 May 2007Registered office changed on 11/05/07 from: 77 victoria road cambridge cambridgeshire CB4 3BW (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: c/o crossmans 2ND floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: c/o crossmans 2ND floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 July 2006Return made up to 15/06/06; full list of members (14 pages)
13 July 2006Return made up to 15/06/06; full list of members (14 pages)
1 November 2005Return made up to 15/06/05; full list of members (13 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Return made up to 15/06/05; full list of members (13 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 February 2005Return made up to 15/06/03; full list of members (8 pages)
9 February 2005Return made up to 15/06/04; full list of members (8 pages)
9 February 2005Registered office changed on 09/02/05 from: c/o crossmans 2ND floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page)
9 February 2005Return made up to 15/06/04; full list of members (8 pages)
9 February 2005Return made up to 15/06/03; full list of members (8 pages)
9 February 2005Registered office changed on 09/02/05 from: c/o crossmans 2ND floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page)
29 January 2005Registered office changed on 29/01/05 from: 2ND floor refuge house 9-10 river front enfield middlesex EN1 2SZ (1 page)
29 January 2005Registered office changed on 29/01/05 from: 2ND floor refuge house 9-10 river front enfield middlesex EN1 2SZ (1 page)
28 January 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 5 st andrews street cambridge cambridgeshire CB2 3AZ (1 page)
9 October 2003Registered office changed on 09/10/03 from: 5 st andrews street cambridge cambridgeshire CB2 3AZ (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (3 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
10 June 2003New secretary appointed (3 pages)
10 June 2003Registered office changed on 10/06/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
10 June 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (10 pages)
29 April 2003New secretary appointed (10 pages)
29 April 2003Secretary resigned (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
22 August 2002Return made up to 15/06/02; full list of members (6 pages)
22 August 2002Return made up to 15/06/02; full list of members (6 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: hawke house old station road loughton essex IG10 4PE (1 page)
5 January 2000Registered office changed on 05/01/00 from: hawke house old station road loughton essex IG10 4PE (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
20 July 1999Return made up to 15/06/99; full list of members (6 pages)
20 July 1999Return made up to 15/06/99; full list of members (6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 16 st john street london EC1M 4AY (1 page)
17 June 1998Registered office changed on 17/06/98 from: 16 st john street london EC1M 4AY (1 page)
15 June 1998Incorporation (16 pages)
15 June 1998Incorporation (16 pages)