Company NameFairview Property Enterprises Limited
DirectorRalph Christopher Clapham
Company StatusActive
Company Number06931164
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 11 months ago)
Previous NameNobleday Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRalph Christopher Clapham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Western Road
Billericay
Essex
CM12 9DZ
Secretary NameSharon Denise Hawkes
NationalityBritish
StatusCurrent
Appointed05 August 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address18 Hatch Road
Brentwood
Essex
CM15 9PX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(3 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Director NameNobleday Limited (Corporation)
StatusResigned
Appointed20 July 2009(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2009)
Correspondence AddressKerry House Kerry House
Kerry Avenue North
Stanmore
Middlesex
HA7 4NL

Location

Registered Address40 Hogarth Avenue
Brentwood
Essex
CM15 8BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Ralph Christopher Clapham
100.00%
Ordinary

Financials

Year2014
Net Worth£272,776
Cash£25,651
Current Liabilities£23,428

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

7 October 2019Delivered on: 23 October 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 2 the square chatham way brentwood essex CM14 4AL and parking space 54 which is registered at hm land registry under title numbers EX682710 and EX682712.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 October 2019Registration of charge 069311640001, created on 7 October 2019 (4 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 September 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
6 September 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
12 August 2010Appointment of Sharon Denise Hawkes as a secretary (3 pages)
12 August 2010Appointment of Sharon Denise Hawkes as a secretary (3 pages)
29 July 2010Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 29 July 2010 (2 pages)
28 June 2010Termination of appointment of Andrew Davis as a director (1 page)
28 June 2010Termination of appointment of Nobleday Limited as a director (1 page)
28 June 2010Termination of appointment of Nobleday Limited as a director (1 page)
28 June 2010Termination of appointment of Andrew Davis as a director (1 page)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
21 May 2010Company name changed nobleday LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
21 May 2010Company name changed nobleday LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
13 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
13 April 2010Change of name notice (2 pages)
13 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
13 April 2010Change of name notice (2 pages)
12 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
12 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
12 November 2009Appointment of Ralph Christopher Clapham as a director (3 pages)
12 November 2009Appointment of Ralph Christopher Clapham as a director (3 pages)
5 November 2009Appointment of Mr Andrew Simon Davis as a director (1 page)
5 November 2009Appointment of Mr Andrew Simon Davis as a director (1 page)
5 November 2009Appointment of Mr Andrew Simon Davis as a director (2 pages)
5 November 2009Appointment of Mr Andrew Simon Davis as a director (2 pages)
4 November 2009Appointment of Nobleday Limited as a director (1 page)
4 November 2009Appointment of Nobleday Limited as a director (1 page)
21 September 2009Appointment terminated director andrew davis (1 page)
21 September 2009Appointment terminated director andrew davis (1 page)
21 July 2009Registered office changed on 21/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
21 July 2009Registered office changed on 21/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
11 June 2009Incorporation (17 pages)
11 June 2009Incorporation (17 pages)