Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRWAYS COURT (HINCKLEY) LIMITED
Company Information for

FAIRWAYS COURT (HINCKLEY) LIMITED

FLAT 7,FAIRWAYS COURT,, LEICESTER ROAD, HINCKLEY, LE10 3DR,
Company Registration Number
02262417
Private Limited Company
Active

Company Overview

About Fairways Court (hinckley) Ltd
FAIRWAYS COURT (HINCKLEY) LIMITED was founded on 1988-05-26 and has its registered office in Hinckley. The organisation's status is listed as "Active". Fairways Court (hinckley) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAIRWAYS COURT (HINCKLEY) LIMITED
 
Legal Registered Office
FLAT 7,FAIRWAYS COURT,
LEICESTER ROAD
HINCKLEY
LE10 3DR
Other companies in LE10
 
Filing Information
Company Number 02262417
Company ID Number 02262417
Date formed 1988-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 01:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRWAYS COURT (HINCKLEY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRWAYS COURT (HINCKLEY) LIMITED

Current Directors
Officer Role Date Appointed
PAUL COLLINS
Company Secretary 2016-03-17
ANGELA SUZANNE BURROWS
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SAMUEL WARD
Director 2015-11-20 2018-02-21
WENDY CHRISTINA BALL
Director 2015-11-20 2017-05-03
LISA KATHRYN JEANETTE WELLS
Director 2007-10-20 2016-01-12
LISA KATHRYN JEANETTE WELLS
Company Secretary 2012-02-17 2015-11-20
REGINALD JOHN PICKERING
Director 2009-07-13 2015-11-20
CAROLE MARIE CLARIDGE
Director 2011-08-12 2015-06-16
WILLIAM KING
Director 1997-05-30 2014-06-02
WILLIAM KING
Company Secretary 2000-04-10 2012-02-17
REGINALD JOHN PICKERING
Director 1991-05-26 2008-06-01
STEVEN JOHN NORMAN
Director 1991-10-01 2007-10-03
DAVID RALPH CAHILL
Director 2002-09-01 2006-02-06
DENIS ARTHUR MARVIN
Director 2000-04-10 2002-02-02
NORAH TOWNSEND TRUSLOVE
Director 1991-05-26 2000-06-19
MICHAEL JOHN BARWICK
Company Secretary 1999-04-05 2000-04-10
MICHAEL JOHN BARWICK
Director 1990-10-15 2000-04-10
STEVEN HOUCHEN
Director 1991-05-26 2000-04-10
REGINALD JOHN PICKERING
Company Secretary 1991-10-04 1999-04-22
JANET ALDRED
Director 1995-04-08 1998-11-05
SOFIA MARIA GRONBERG WHITMORE
Director 1991-05-26 1996-06-14
PETER MURRAY
Director 1991-05-26 1994-11-01
JEREMY CHARLES MARK CLARIDGE
Director 1991-05-26 1992-07-01
GEOFFREY COE
Director 1991-05-26 1991-10-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02DIRECTOR APPOINTED MS KARAN MASON
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-27AP03Appointment of Mrs Jayne Richards as company secretary on 2020-05-01
2019-12-22TM02Termination of appointment of Paula Ward on 2019-12-22
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-15AP03Appointment of Mrs Paula Ward as company secretary on 2019-01-15
2019-01-03TM02Termination of appointment of Paul Collins on 2019-01-03
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Flat 1 Leicester Road Hinckley LE10 3DR England
2018-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL WARD
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-07-31AP01DIRECTOR APPOINTED MRS ANGELA SUZANNE BURROWS
2017-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/17 FROM Flat 6 Fairways Court Leicester Road Hinckley Leicestershire LE10 3DR England
2017-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CHRISTINA BALL
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, NO UPDATES
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-02AAMDAmended account full exemption
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-01AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-20AP03Appointment of Mr Paul Collins as company secretary on 2016-03-17
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM Flat 4 Fairways Court Leicester Road Hinckley Leicestershire LE10 3DR
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA KATHRYN JEANETTE WELLS
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JOHN PICKERING
2015-11-20AP01DIRECTOR APPOINTED MRS WENDY CHRISTINA BALL
2015-11-20AP01DIRECTOR APPOINTED MR JOHN SAMUEL WARD
2015-11-20TM02Termination of appointment of Lisa Kathryn Jeanette Wells on 2015-11-20
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-16AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MARIE CLARIDGE
2015-05-26AA31/12/14 TOTAL EXEMPTION FULL
2014-06-16AA31/12/13 TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-02AR0126/05/14 FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING
2013-05-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-31AR0126/05/13 FULL LIST
2012-06-12AR0126/05/12 FULL LIST
2012-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM KING
2012-02-17AP03SECRETARY APPOINTED MISS LISA KATHRYN JEANETTE WELLS
2011-08-12AP01DIRECTOR APPOINTED MRS CAROLE MARIE CLARIDGE
2011-06-21AR0126/05/11 FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION FULL
2010-07-13AR0126/05/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHRYN JEANETTE WELLS / 26/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD JOHN PICKERING / 26/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KING / 26/05/2010
2010-06-09AA31/12/09 TOTAL EXEMPTION FULL
2009-07-14288aDIRECTOR APPOINTED MR REGINALD JOHN PICKERING
2009-06-08AA31/12/08 TOTAL EXEMPTION FULL
2009-06-05363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/08
2008-06-25363sRETURN MADE UP TO 26/05/08; CHANGE OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR REGINALD PICKERING
2008-03-19AA31/12/07 TOTAL EXEMPTION FULL
2007-11-16288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-28363sRETURN MADE UP TO 26/05/07; CHANGE OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-02-14288bDIRECTOR RESIGNED
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-08363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: FLAT 7 FAIRWAYS COURT LEICESTER ROAD HINCKLEY LEICESTERSHIRE LE10 3DR
2003-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/03
2003-06-13363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-09-11288aNEW DIRECTOR APPOINTED
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-08363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-07-07288bDIRECTOR RESIGNED
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-09363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-04-20288bDIRECTOR RESIGNED
2000-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-12363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-12363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-08-03288bDIRECTOR RESIGNED
1999-08-03288aNEW SECRETARY APPOINTED
1999-08-03288bDIRECTOR RESIGNED
1999-08-03288bDIRECTOR RESIGNED
1999-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-03288bDIRECTOR RESIGNED
1999-06-29287REGISTERED OFFICE CHANGED ON 29/06/99 FROM: CASTLE COMMERCIAL 114 CASTLE STREET HINCKLEY LEICESTERSHIRE LE10 1DD
1999-05-23288bSECRETARY RESIGNED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FAIRWAYS COURT (HINCKLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRWAYS COURT (HINCKLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRWAYS COURT (HINCKLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRWAYS COURT (HINCKLEY) LIMITED

Intangible Assets
Patents
We have not found any records of FAIRWAYS COURT (HINCKLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRWAYS COURT (HINCKLEY) LIMITED
Trademarks
We have not found any records of FAIRWAYS COURT (HINCKLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRWAYS COURT (HINCKLEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FAIRWAYS COURT (HINCKLEY) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FAIRWAYS COURT (HINCKLEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRWAYS COURT (HINCKLEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRWAYS COURT (HINCKLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1