UKBizDB.co.uk

FAIROAK CORPORATION LIMITED

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

This company is commonly known as Fairoak Corporation Limited. The company was founded 29 years ago and was given the registration number 02949242. The firm's registered office is in REIGATE. You can find them at 4 West Road, , Reigate, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FAIROAK CORPORATION LIMITED
Company Number:02949242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 West Road, Reigate, England, RH2 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4EA

Director08 August 1994Active
C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4EA

Director08 August 1994Active
4, West Road, Reigate, England, RH2 7JT

Secretary08 August 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary15 July 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director15 July 1994Active

People with Significant Control

Fairoak Property Group Ltd
Notified on:25 March 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Billingham, United Kingdom, TS23 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Postles
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:4, West Road, Reigate, England, RH2 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Postles
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Curzon House 2nd Floor, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Change account reference date company previous extended.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.