UKBizDB.co.uk

FAIR OAK PROPERTIES EXETER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fair Oak Properties Exeter Limited. The company was founded 8 years ago and was given the registration number 09889829. The firm's registered office is in LAUNCESTON. You can find them at Tregida Trelash, Warbstow, Launceston, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FAIR OAK PROPERTIES EXETER LIMITED
Company Number:09889829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tregida Trelash, Warbstow, Launceston, United Kingdom, PL15 8RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tregida, Trelash, Warbstow, Launceston, United Kingdom, PL15 8RL

Director08 September 2016Active
Tregida, Trelash, Warbstow, Launceston, United Kingdom, PL15 8RL

Director08 September 2016Active
Tregida, Trelash, Warbstow, Launceston, United Kingdom, PL15 8RL

Director26 November 2015Active
Tregida, Trelash, Warbstow, Launceston, United Kingdom, PL15 8RL

Director26 November 2015Active
Tregida, Trelash, Warbstow, Launceston, United Kingdom, PL15 8RL

Director01 September 2016Active

People with Significant Control

Mr Jan Leigh Whitechurch
Notified on:24 February 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Tregida, Trelash, Launceston, United Kingdom, PL15 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Coralie Anne Mary Short
Notified on:24 February 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Tregida, Trelash, Launceston, United Kingdom, PL15 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Leigh Whitechurch
Notified on:26 November 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Tregida, Trelash, Launceston, United Kingdom, PL15 8RL
Nature of control:
  • Significant influence or control
Mrs Holly Faye Barnes
Notified on:25 November 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Tregida, Trelash, Launceston, United Kingdom, PL15 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Josephine Jill Whitechurch
Notified on:25 November 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Tregida, Trelash, Launceston, United Kingdom, PL15 8RL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.