Company NameFairoak Estate Management Limited
DirectorNicola Jane Bright
Company StatusActive
Company Number08418317
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Nicola Jane Bright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMrs Nicola Jane Bright
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Contact

Websitewww.fairoakestatemanagement.co.uk/
Telephone020 30789824
Telephone regionLondon

Location

Registered AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Nicola Jane Hopkins
100.00%
Ordinary

Financials

Year2014
Net Worth£57,281
Current Liabilities£19,994

Accounts

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

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
28 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 October 2018Secretary's details changed for Ms Nicola Jane Hopkins on 30 October 2018 (1 page)
30 October 2018Director's details changed for Ms Nicola Jane Hopkins on 30 October 2018 (2 pages)
30 October 2018Change of details for Ms Nicola Jane Hopkins as a person with significant control on 30 October 2018 (2 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 101
(4 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 101
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
29 October 2013Registered office address changed from Park House 111 Uxbridge Road London W5 5LB United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Park House 111 Uxbridge Road London W5 5LB United Kingdom on 29 October 2013 (1 page)
25 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
25 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
15 April 2013Registered office address changed from 13 Tanglewood Close Woking Surrey GU22 8LG United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 13 Tanglewood Close Woking Surrey GU22 8LG United Kingdom on 15 April 2013 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)