Company NameFairmount Real Estate Company Limited
Company StatusActive
Company Number00386497
CategoryPrivate Limited Company
Incorporation Date27 March 1944(80 years, 1 month ago)

Business Activity

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

Directors

Secretary NameSusan Prior
NationalityBritish
StatusCurrent
Appointed26 April 2001(57 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Richard Thomas Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(63 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Susan Charlotte Prior
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(63 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Dhiraj Shah
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(63 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
Director NameMiss Enid Mary Challenor
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(47 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressSaffrons Croft Weavers Lane
Alfriston
Polegate
East Sussex
BN26 5TH
Director NameMrs Freda Margaret Richards-Kemp
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(47 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Sloe Lane
Alfriston
Sussex
BN26 5UT
Secretary NameMr Walter Frederick Kemp
NationalityBritish
StatusResigned
Appointed29 November 1991(47 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Sloe Lane
Alfriston
BN26 5UT
Director NameMr Walter Frederick Kemp
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(50 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 April 2007)
RoleSecretary
Correspondence AddressThe Coach House
Sloe Lane
Alfriston
BN26 5UT
Secretary NameMr Richard Thomas Barber
NationalityBritish
StatusResigned
Appointed10 September 1998(54 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Onslow Avenue
Cheam
Sutton
Surrey
SM2 7ED

Location

Registered AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6k at £1Dhiraj Shah & Richard Barber
90.88%
Cumulative Preference
602 at £1Dhiraj Shah & Richard Barber
9.12%
Ordinary

Financials

Year2014
Net Worth£632,112
Cash£25,965
Current Liabilities£81,315

Accounts

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

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

25 August 1949Delivered on: 26 August 1949
Satisfied on: 16 October 2009
Persons entitled: Union Pension Trust LTD

Classification: 02
Secured details: £15,000.
Particulars: F/H 183 chancery place, 3, 5 & 5A booth street & 54 brown street, manchester.
Fully Satisfied
23 August 1946Delivered on: 30 August 1946
Satisfied on: 16 October 2009
Persons entitled:
F. R. Kember
Mrs A. E. Pile
R. S. R. Barry

Classification: Mortgage
Secured details: £4,000.
Particulars: 1/8 broomfield drive, egham, surrey.
Fully Satisfied
12 February 1946Delivered on: 2 March 1946
Satisfied on: 16 October 2009
Persons entitled:
F. R. Kember
Mrs A. E. Pile
R. S. R. Barry
F Burr
E. C. Cliff
J. C. Paige

Classification: Mortgage
Secured details: £1,750.
Particulars: 116 & 117 high street, gorleston, great yarmouth.
Fully Satisfied
13 February 1946Delivered on: 2 March 1946
Satisfied on: 16 October 2009
Persons entitled: A E Funnell

Classification: Mortgage
Secured details: £250.
Particulars: 116 & 117 high street, gorleston, great yarmouth.
Fully Satisfied
19 January 1937Delivered on: 27 March 1945
Satisfied on: 16 October 2009
Persons entitled:
F. R. Kember
Mrs A. E. Pile
R. S. R. Barry
F Burr
E. C. Cliff
J. C. Paige
Lawrence Asburn Spealman
William Edward Mackenzie Hampshire

Classification: Legal charge
Secured details: £6,150.
Particulars: Nos. 179 and 183-193 (odd) elwsley drive leigh on sea, essex.
Fully Satisfied
29 September 1944Delivered on: 16 October 1944
Satisfied on: 16 October 2009
Persons entitled:
F. R. Kember
Mrs A. E. Pile
R. S. R. Barry
F Burr
E. C. Cliff
J. C. Paige
Lawrence Asburn Spealman
William Edward Mackenzie Hampshire
John Joseph Humphrey
Monica Mary Dorfan (Widow)
Lord Blundell

Classification: Mortgage
Secured details: £8,500.
Particulars: 43 wimpole street and 41 weymouth street, st marylebone, london.
Fully Satisfied
8 November 1933Delivered on: 29 July 1944
Satisfied on: 16 October 2009
Persons entitled: Henry Hyde

Classification: Legal charge
Secured details: £1,150 owing.
Particulars: 88 gloucester road, bishopston, bristol.
Fully Satisfied
12 July 1943Delivered on: 22 July 1944
Satisfied on: 16 October 2009
Persons entitled: Gilbert Stanley Webb

Classification: Charge
Secured details: £150 owing.
Particulars: 38 walsh avenue, knowle, bristol.
Fully Satisfied
25 July 1956Delivered on: 7 August 1956
Satisfied on: 16 October 2009
Persons entitled:
F. R. Kember
Mrs A. E. Pile
R. S. R. Barry
F Burr
E. C. Cliff
J. C. Paige
Lawrence Asburn Spealman
William Edward Mackenzie Hampshire
John Joseph Humphrey
Monica Mary Dorfan (Widow)
Lord Blundell
J. C. Price
A. L. Cash

Classification: Mortgage
Secured details: £3,700.
Particulars: 21 high street and 7 & 8 ironmonger street, stamford, lincs.
Fully Satisfied
29 July 1940Delivered on: 22 July 1944
Satisfied on: 16 October 2009
Persons entitled: Gilbert Stanley Webb

Classification: Mortgage
Secured details: £330 owing.
Particulars: 38 walsh avenue, knowle, bristol.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
16 January 2020Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages)
16 January 2020Change of details for Mr Dhiraj Shah as a person with significant control on 15 January 2020 (2 pages)
16 January 2020Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages)
16 January 2020Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages)
16 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
16 January 2020Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Dhiraj Shah on 14 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Dhiraj Shah on 14 January 2020 (2 pages)
15 January 2020Secretary's details changed for Susan Prior on 14 January 2020 (1 page)
15 January 2020Change of details for Mr Dhiraj Shah as a person with significant control on 14 January 2020 (2 pages)
15 January 2020Secretary's details changed for Susan Prior on 14 January 2020 (1 page)
15 January 2020Secretary's details changed for Susan Prior on 14 January 2020 (1 page)
14 January 2020Cessation of Richard Thomas Barber as a person with significant control on 14 January 2020 (1 page)
14 January 2020Director's details changed for Mrs Susan Charlotte Prior on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Richard Thomas Barber on 14 January 2020 (2 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 29 November 2018 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Previous accounting period extended from 25 March 2018 to 31 March 2018 (1 page)
7 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 25 March 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 25 March 2016 (9 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (21 pages)
28 April 2016Secretary's details changed for Susan Prior on 27 April 2016 (1 page)
28 April 2016Secretary's details changed for Susan Prior on 27 April 2016 (1 page)
27 April 2016Director's details changed for Susan Prior on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Susan Prior on 27 April 2016 (2 pages)
4 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6,602
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016
(9 pages)
4 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6,602
(7 pages)
4 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6,602
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016
(9 pages)
30 November 2015Total exemption small company accounts made up to 25 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 25 March 2015 (8 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6,602
(7 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6,602
(7 pages)
5 November 2014Total exemption small company accounts made up to 25 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 25 March 2014 (8 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6,602
(7 pages)
17 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6,602
(7 pages)
9 July 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
15 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
20 July 2010Total exemption small company accounts made up to 25 March 2010 (7 pages)
20 July 2010Total exemption small company accounts made up to 25 March 2010 (7 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2009Total exemption small company accounts made up to 25 March 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 25 March 2009 (7 pages)
2 December 2008Return made up to 29/11/08; full list of members (4 pages)
2 December 2008Return made up to 29/11/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 25 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 25 March 2008 (7 pages)
5 February 2008Return made up to 29/11/07; full list of members (6 pages)
5 February 2008Return made up to 29/11/07; full list of members (6 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
18 January 2008Resolutions
  • RES13 ‐ Appt directors 16/01/08
(1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Resolutions
  • RES13 ‐ Appt directors 16/01/08
(1 page)
18 January 2008Director resigned (1 page)
17 January 2008Total exemption small company accounts made up to 25 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 25 March 2007 (7 pages)
7 December 2006Return made up to 29/11/06; full list of members (6 pages)
7 December 2006Return made up to 29/11/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (7 pages)
6 December 2005Return made up to 29/11/05; full list of members (6 pages)
6 December 2005Return made up to 29/11/05; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 25 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 25 March 2005 (7 pages)
22 November 2004Return made up to 29/11/04; full list of members (6 pages)
22 November 2004Return made up to 29/11/04; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
17 December 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
21 November 2003Return made up to 29/11/03; full list of members (6 pages)
21 November 2003Return made up to 29/11/03; full list of members (6 pages)
25 November 2002Return made up to 29/11/02; full list of members (6 pages)
25 November 2002Return made up to 29/11/02; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
21 February 2002Total exemption small company accounts made up to 25 March 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 25 March 2001 (6 pages)
21 November 2001Return made up to 29/11/01; full list of members (6 pages)
21 November 2001Return made up to 29/11/01; full list of members (6 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
27 November 2000Return made up to 29/11/00; full list of members (6 pages)
27 November 2000Return made up to 29/11/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 25 March 2000 (6 pages)
19 October 2000Accounts for a small company made up to 25 March 2000 (6 pages)
18 January 2000Return made up to 29/11/99; full list of members (6 pages)
18 January 2000Return made up to 29/11/99; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 25 March 1999 (7 pages)
9 December 1999Accounts for a small company made up to 25 March 1999 (7 pages)
4 June 1999Registered office changed on 04/06/99 from: offices of d s & co 49D south end croydon surrey CR0 1BF (1 page)
4 June 1999Registered office changed on 04/06/99 from: offices of d s & co, 49D south end, croydon, surrey CR0 1BF (1 page)
26 January 1999Accounts for a small company made up to 25 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 25 March 1998 (7 pages)
26 November 1998Return made up to 29/11/98; full list of members (6 pages)
26 November 1998Return made up to 29/11/98; full list of members (6 pages)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
6 February 1998£ ic 9902/6602 19/12/97 £ sr 3300@1=3300 (1 page)
6 February 1998£ ic 9902/6602 19/12/97 £ sr 3300@1=3300 (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Return made up to 29/11/97; full list of members (6 pages)
28 January 1998Director resigned (1 page)
28 January 1998Return made up to 29/11/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 25 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 25 March 1997 (7 pages)
19 January 1998Memorandum and Articles of Association (23 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
19 January 1998Memorandum and Articles of Association (23 pages)
19 January 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
30 January 1997Accounts for a small company made up to 25 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 25 March 1996 (7 pages)
27 December 1996Return made up to 29/11/96; no change of members (4 pages)
27 December 1996Return made up to 29/11/96; no change of members (4 pages)
27 December 1995Full accounts made up to 25 March 1995 (12 pages)
27 December 1995Full accounts made up to 25 March 1995 (12 pages)
7 December 1995Return made up to 29/11/95; no change of members (4 pages)
7 December 1995Return made up to 29/11/95; no change of members (4 pages)
25 August 1995Registered office changed on 25/08/95 from: 27 john street london WC1N 2BL (1 page)
25 August 1995Registered office changed on 25/08/95 from: 27 john street, london, WC1N 2BL (1 page)