Company NameFairoak Corporation Limited
DirectorsDavid John Postles and Wendy Anne Postles
Company StatusActive
Company Number02949242
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Postles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 9 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 West Road
Reigate
RH2 7JT
Director NameMrs Wendy Anne Postles
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 9 months
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 West Road
Reigate
RH2 7JT
Secretary NameMrs Wendy Anne Postles
NationalityBritish
StatusResigned
Appointed08 August 1994(3 weeks, 3 days after company formation)
Appointment Duration27 years, 7 months (resigned 25 March 2022)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 West Road
Reigate
RH2 7JT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.fairoakhomes.com

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

158 at £1David John Postles
79.00%
Ordinary
42 at £1Wendy Anne Postles
21.00%
Ordinary A

Financials

Year2014
Net Worth£273,678
Cash£293,172
Current Liabilities£31,272

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

16 February 2022Delivered on: 22 February 2022
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: The property at 20 rushey green, catford, london, SE6 4JF and the property at 22 and 22A rushey green, catford, london, SE6 4JF.
Outstanding
26 November 2021Delivered on: 7 December 2021
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: (1) leasehold property known as flat 6, brighthampton, 67 oatlands avenue, weybridge, KT13 9TL registered at the land registry under title number SY367026.. (2) freehold property known as garage 7, brighthampton, oatlands avenue, weybridge registered at the land registry under title number SY499754.
Outstanding
26 November 2021Delivered on: 7 December 2021
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument.
Outstanding
12 November 2021Delivered on: 19 November 2021
Persons entitled: Divine UK Homes Limited

Classification: A registered charge
Particulars: This is a general charge against the company in respect of the loan which is set out in the facility agreement which is attached.
Outstanding
26 February 2016Delivered on: 29 February 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that land known as belvedere acre, harriotts lane, ashtead, KT21 2QB as the same is registered at the land registry under title number SY814577.
Outstanding
26 February 2016Delivered on: 29 February 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
26 April 2023Delivered on: 27 April 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 7, 67 brighthampton, oatlands avenue, weybridge, KT13 9TL, being all of the land and buildings in title SY358704. Freehold property known as flat 7, 67 brighthampton, oatlands avenue, weybridge, KT13 9TL, being all of the land and buildings in title SY490715, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 February 2022Delivered on: 22 February 2022
Persons entitled: Hope Capital 2 Limited

Classification: A registered charge
Particulars: The property at 20 rushey green, catford, london, SE6 4JF and the property at 22 and 22A rushey green, catford, london, SE6 4JF.
Outstanding
29 June 2007Delivered on: 12 July 2007
Satisfied on: 20 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 & 42 sylvan way redhill surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 January 2004Delivered on: 10 February 2004
Satisfied on: 20 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 trentham road, redhill, surrey t/no. SY84768.
Fully Satisfied
26 November 2003Delivered on: 29 November 2003
Satisfied on: 4 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 November 2020Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2020Satisfaction of charge 029492420005 in full (4 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
25 March 2020Cessation of David John Postles as a person with significant control on 25 March 2020 (1 page)
25 March 2020Notification of Fairoak Property Group Ltd as a person with significant control on 25 March 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (3 pages)
14 November 2019Change of details for Mr David John Postles as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr David John Postles on 31 October 2019 (2 pages)
12 November 2019Secretary's details changed for Mrs Wendy Anne Postles on 31 October 2019 (1 page)
12 November 2019Cessation of David John Postles as a person with significant control on 12 November 2019 (1 page)
12 November 2019Director's details changed for Mrs Wendy Anne Postles on 31 October 2019 (2 pages)
31 October 2019Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to 4 West Road Reigate RH2 7JT on 31 October 2019 (1 page)
16 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 July 2017Notification of David John Postles as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of David John Postles as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Director's details changed for Mrs Wendy Anne Postles on 25 August 2016 (2 pages)
25 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 August 2016Director's details changed for Mrs Wendy Anne Postles on 25 August 2016 (2 pages)
25 August 2016Secretary's details changed for Mrs Wendy Anne Postles on 25 August 2016 (1 page)
25 August 2016Secretary's details changed for Mrs Wendy Anne Postles on 25 August 2016 (1 page)
25 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 August 2016Director's details changed for David John Postles on 18 August 2016 (2 pages)
18 August 2016Secretary's details changed for Mrs Wendy Anne Postles on 18 August 2016 (1 page)
18 August 2016Secretary's details changed for Mrs Wendy Anne Postles on 18 August 2016 (1 page)
18 August 2016Director's details changed for Mrs Wendy Anne Postles on 18 August 2016 (2 pages)
18 August 2016Director's details changed for David John Postles on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Mrs Wendy Anne Postles on 18 August 2016 (2 pages)
23 May 2016Registered office address changed from 27 Hatchlands Road Redhill RH1 6RW to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 27 Hatchlands Road Redhill RH1 6RW to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 23 May 2016 (1 page)
29 February 2016Registration of charge 029492420004, created on 26 February 2016 (21 pages)
29 February 2016Registration of charge 029492420005, created on 26 February 2016 (22 pages)
29 February 2016Registration of charge 029492420005, created on 26 February 2016 (22 pages)
29 February 2016Registration of charge 029492420004, created on 26 February 2016 (21 pages)
20 January 2016Satisfaction of charge 2 in full (4 pages)
20 January 2016Satisfaction of charge 3 in full (4 pages)
20 January 2016Satisfaction of charge 2 in full (4 pages)
20 January 2016Satisfaction of charge 3 in full (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(6 pages)
25 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 27 Hatchlands Road Redhill RH1 6RW on 18 December 2014 (1 page)
18 December 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 27 Hatchlands Road Redhill RH1 6RW on 18 December 2014 (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(6 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 August 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 (1 page)
30 August 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 (1 page)
22 August 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Wendy Anne Postles on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Wendy Anne Postles on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Wendy Anne Postles on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Registered office changed on 31/08/06 from: langley associates milton heath house westcott road dorking surrey RH4 3NB (1 page)
31 August 2006Registered office changed on 31/08/06 from: langley associates milton heath house westcott road dorking surrey RH4 3NB (1 page)
4 August 2006Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
4 August 2006Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 10/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 10/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
19 September 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 July 2001Return made up to 10/07/01; full list of members (6 pages)
23 July 2001Return made up to 10/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Return made up to 10/07/00; full list of members (6 pages)
28 July 2000Registered office changed on 28/07/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page)
28 July 2000Registered office changed on 28/07/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page)
28 July 2000Return made up to 10/07/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 July 1998Return made up to 10/07/98; no change of members (4 pages)
20 July 1998Return made up to 10/07/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 August 1997S-div 31/03/97 (1 page)
1 August 1997S-div 31/03/97 (1 page)
25 July 1997Return made up to 10/07/97; full list of members (6 pages)
25 July 1997Ad 31/03/97--------- £ si 100@1 (2 pages)
25 July 1997Ad 31/03/97--------- £ si 100@1 (2 pages)
25 July 1997Return made up to 10/07/97; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Return made up to 10/07/96; no change of members (4 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Return made up to 10/07/96; no change of members (4 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Return made up to 15/07/95; full list of members (6 pages)
8 August 1995Registered office changed on 08/08/95 from: suite 9426 72 new bond street london W1Y 9DD (1 page)
8 August 1995Return made up to 15/07/95; full list of members (6 pages)
8 August 1995Registered office changed on 08/08/95 from: suite 9426 72 new bond street london W1Y 9DD (1 page)
10 April 1995Accounts for a dormant company made up to 3 August 1994 (1 page)
10 April 1995Accounts for a dormant company made up to 3 August 1994 (1 page)
10 April 1995Accounts for a dormant company made up to 3 August 1994 (1 page)
4 April 1995Accounting reference date shortened from 03/08 to 31/03 (1 page)
4 April 1995Accounting reference date shortened from 03/08 to 31/03 (1 page)
3 April 1995Accounting reference date shortened from 31/03 to 03/08 (1 page)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Accounting reference date shortened from 31/03 to 03/08 (1 page)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 July 1994Incorporation (15 pages)
15 July 1994Incorporation (15 pages)