FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED is a Private Limited Company from SEVENOAKS and has the status: Active.
FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED was incorporated 33 years ago on 17/04/1991 and has the registered number: 02602133. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED was incorporated 33 years ago on 17/04/1991 and has the registered number: 02602133. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED - SEVENOAKS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O OMF INTERNATIONAL (UK) STATION APPROACH
SEVENOAKS
TN15 8BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OMF INTERNATIONAL (UK) | Corporate Secretary | 2023-09-14 | CURRENT | ||
OMF INTERNATIONAL (UK) | Corporate Director | 2023-09-14 | CURRENT | ||
MR MICHAEL VAUGHAN GOSS | May 1958 | British | Director | 1998-04-03 | CURRENT |
MR NICHOLAS MARK TURNER | Oct 1962 | British | Director | 2012-07-18 | CURRENT |
MR NICHOLAS PATRICK TANGNEY | Apr 1980 | British | Director | 2013-07-17 | CURRENT |
MR STUART JAMES SMITH | Feb 1964 | British | Director | 2006-07-12 | CURRENT |
PATRICK JOHN TANGNEY | Dec 1950 | British | Director | 1997-12-11 | CURRENT |
MR JOHN DAVID JAMES | Jun 1948 | British | Director | 2008-05-07 UNTIL 2012-05-25 | RESIGNED |
PETER MALCOLM GRETTON | Mar 1938 | British | Secretary | 1995-07-27 UNTIL 1997-12-11 | RESIGNED |
MR JEFFREY STEVEN HALL | Secretary | 2019-11-15 UNTIL 2023-03-30 | RESIGNED | ||
MR DARREN ALEXANDER WALL | Secretary | 2011-09-29 UNTIL 2019-11-15 | RESIGNED | ||
MR MICHAEL SUEWING | Secretary | 2023-03-30 UNTIL 2023-09-14 | RESIGNED | ||
RICHARD JOHN EDWARDS | British | Secretary | 1991-04-17 UNTIL 1995-07-27 | RESIGNED | |
CHARLES LINDSAY GLASGOW | Apr 1943 | Secretary | 1997-12-11 UNTIL 2000-07-11 | RESIGNED | |
MR STEPHEN TERENCE HINGSTON | May 1948 | British | Secretary | 2000-07-11 UNTIL 2011-09-29 | RESIGNED |
MBC SECRETARIES LIMITED | Nominee Secretary | 1991-04-17 UNTIL 1991-04-17 | RESIGNED | ||
MBC NOMINEES LIMITED | Nominee Director | 1991-04-17 UNTIL 1991-04-17 | RESIGNED | ||
ALISON SKULCZUK | Apr 1962 | British | Director | 1998-04-03 UNTIL 2002-04-30 | RESIGNED |
JEAN FRANCES EVERETT | May 1943 | British | Director | 1998-04-03 UNTIL 2005-09-12 | RESIGNED |
PHILIP JOHN WILES | Aug 1953 | British | Director | 1997-12-11 UNTIL 2000-07-11 | RESIGNED |
SIMON JOHN RICHMOND | Sep 1956 | British | Director | 1991-04-17 UNTIL 1996-01-10 | RESIGNED |
MR MICHAEL SUEWING | May 1978 | British | Director | 2023-03-30 UNTIL 2023-09-14 | RESIGNED |
MR DARREN ALEXANDER WALL | Oct 1966 | British | Director | 2011-09-29 UNTIL 2019-11-15 | RESIGNED |
MR CHRISTOPHER JOHN WEBSTER | Jun 1949 | British | Director | 2002-05-10 UNTIL 2003-06-16 | RESIGNED |
DAVID LLOYD WEDEL | May 1944 | British | Director | 1996-01-20 UNTIL 1997-12-11 | RESIGNED |
GABRIEL MALAS | Jun 1950 | British | Director | 2003-06-16 UNTIL 2013-07-17 | RESIGNED |
JONATHAN SCOTT DALE | Aug 1965 | British | Director | 2006-01-06 UNTIL 2007-11-12 | RESIGNED |
MR STEPHEN TERENCE HINGSTON | May 1948 | British | Director | 2000-07-11 UNTIL 2011-09-29 | RESIGNED |
MR JEFFREY STEVEN HALL | Nov 1963 | British | Director | 2019-11-15 UNTIL 2023-03-31 | RESIGNED |
MR ROBERT GEORGE FICKEN | May 1941 | British | Director | 1998-04-03 UNTIL 2005-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Omf International (Uk) | 2020-01-14 | Sevenoaks | Ownership of shares 25 to 50 percent | |
Lammermuir Limited | 2016-04-06 - 2020-01-14 | Sevenoaks | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED | 2023-01-25 | 30-04-2022 | £35,824 equity |
Micro-entity Accounts - FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED | 2021-09-25 | 30-04-2021 | £35,533 equity |
Micro-entity Accounts - FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED | 2021-04-20 | 30-04-2020 | £32,950 equity |
Micro-entity Accounts - FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED | 2019-06-25 | 30-04-2019 | £27,034 equity |
Micro-entity Accounts - FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED | 2018-06-26 | 30-04-2018 | £21,264 equity |
Micro-entity Accounts - FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED | 2017-06-27 | 30-04-2017 | £16,739 equity |
Micro-entity Accounts - FAIRFIELD BUSINESS PARK MANAGEMENT LIMITED | 2016-06-28 | 30-04-2016 | £13,326 equity |