FAIRLEIGH COURT LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
FAIRLEIGH COURT LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
FAIRLEIGH COURT LIMITED was incorporated 27 years ago on 14/01/1997 and has the registered number: 03302446. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
FAIRLEIGH COURT LIMITED was incorporated 27 years ago on 14/01/1997 and has the registered number: 03302446. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
FAIRLEIGH COURT LIMITED - CARDIFF
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
4 FAIRLEIGH ROAD
CARDIFF
CF11 9FR
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS EMMA JANE WILKINS | Mar 1986 | British | Director | 2019-09-02 | CURRENT |
MRS SARAH ANN REES | Jan 1965 | British | Director | 2007-10-26 | CURRENT |
MR IDWAL HARRIES | Apr 1946 | British | Director | 2019-03-11 | CURRENT |
MR IAN CROCKER | Apr 1969 | British | Director | 2019-03-11 | CURRENT |
MR WILLIAM HUW WILLIAMS | Dec 1962 | British | Director | 2009-03-10 UNTIL 2021-03-15 | RESIGNED |
DENIS JOSEPH MCCARTHY | Sep 1941 | Secretary | 1997-01-14 UNTIL 1998-07-23 | RESIGNED | |
MR PAUL ANDREW HAMBLETON | Feb 1947 | British | Secretary | 2007-09-18 UNTIL 2019-03-11 | RESIGNED |
CLIVE HUGH TEAGUE | Aug 1954 | Secretary | 1998-07-22 UNTIL 2007-09-18 | RESIGNED | |
FNCS SECRETARIES LIMITED | Nominee Secretary | 1997-01-14 UNTIL 1997-01-14 | RESIGNED | ||
FNCS LIMITED | Nominee Director | 1997-01-14 UNTIL 1997-01-14 | RESIGNED | ||
PROFESSOR HUBERT ROY EVANS | May 1942 | Welsh | Director | 2006-01-19 UNTIL 2007-10-10 | RESIGNED |
MR WILLIAM HUW WILLIAMS | Secretary | 2019-03-11 UNTIL 2021-03-15 | RESIGNED | ||
CLIVE HUGH TEAGUE | Aug 1954 | Director | 1998-07-22 UNTIL 2007-09-18 | RESIGNED | |
MR MICHAEL DAVID MCCARTHY | Aug 1942 | British | Director | 1997-01-14 UNTIL 1998-03-26 | RESIGNED |
MR PAUL ANDREW HAMBLETON | Feb 1947 | British | Director | 2006-01-23 UNTIL 2019-03-11 | RESIGNED |
MR DAVID PAUL CHEETHAM | Oct 1961 | Welsh | Director | 1998-07-23 UNTIL 2005-10-28 | RESIGNED |
MRS PEGGY AVIS MASON | Jul 1921 | British | Director | 1998-07-23 UNTIL 2010-09-08 | RESIGNED |
JANE EDMUNDS | Oct 1947 | British | Director | 1998-08-28 UNTIL 2008-09-07 | RESIGNED |
DR ANNABEL BORLEY | Sep 1971 | British | Director | 1998-07-23 UNTIL 2005-09-30 | RESIGNED |
MISS JANE ELIZABETH EDMUNDS | Oct 1947 | British | Director | 2009-03-31 UNTIL 2019-09-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2023-11-22 | 31-01-2023 | £3,904 equity |
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2022-11-01 | 31-01-2022 | £3,742 equity |
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2021-11-09 | 31-01-2021 | £3,422 equity |
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2021-03-16 | 31-01-2020 | £3,056 equity |
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2019-10-31 | 31-01-2019 | £2,427 equity |
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2018-10-25 | 31-01-2018 | £3,972 equity |
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2017-10-24 | 31-01-2017 | £4,443 equity |
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2016-11-01 | 31-01-2016 | £4,300 equity |
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2015-12-01 | 31-01-2015 | £4,294 equity |
Micro-entity Accounts - FAIRLEIGH COURT LIMITED | 2014-10-30 | 31-01-2014 | £4,052 equity |