Company NameFairmile Homes One Limited
DirectorsMatthew Estwick and Paul Gillam
Company StatusActive
Company Number08852856
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Matthew Estwick
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regis House King William Street
London
EC4R 9AN
Director NameMr Paul Gillam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regis House King William Street
London
EC4R 9AN
Director NameMr Harry Jonathan Peveril Turnbull
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmile House Claremont Lane
Esher
Surrey
KT10 9DA
Director NameSir Rod Aldridge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFmg Ltd First Floor Connect House 133-137 Alexandr
Wimbledon
London
SW19 7JY
Director NameLady Carol Frances Aldridge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Regis House King William Street
London
EC4R 9AN

Contact

Websitefairmilehomes.com
Email address[email protected]

Location

Registered Address2nd Floor, Regis House
King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1R. Aldridge
66.67%
Ordinary B
100 at £1Fairmile Homes LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£1,831,495
Cash£283
Current Liabilities£4,646

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 Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

7 December 2018Delivered on: 14 December 2018
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: “3. you charge the property with full title guarantee, together with all your respective interests and rights in the property and in the proceeds of sale of the property, by way of a legal mortgage and as continuing security with the repayment of all monies payable by you to us on any account whatsoever and the performance of all other obligations at any time owed by you to us.”.  “property: freehold land being brookwood, 15 princes drive, oxshott, leatherhead, KT22 oul registered at the land registry with title number SY538454 and shown edged red (but excluding the land edged green) on the plan filed with the land registry under the same title number (the "property")”.
Outstanding
4 September 2015Delivered on: 18 September 2015
Persons entitled: Fairmile Homes Limited

Classification: A registered charge
Particulars: Land at 15 princes drive, oxshott, surrey KT22 0UL (title number SY538454).
Outstanding
4 September 2015Delivered on: 10 September 2015
Persons entitled: Aldridge Capital Limited

Classification: A registered charge
Particulars: 15 princes drive oxshott surrey.
Outstanding
1 July 2014Delivered on: 8 July 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All freehold and leasehold property now vested in or charged to the company.
Outstanding
1 July 2014Delivered on: 8 July 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 15 prince's drive, oxshott, surrey, KT22 0UL.
Outstanding

Filing History

9 February 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
8 July 2019Notification of Fmg Limited as a person with significant control on 21 March 2019 (2 pages)
8 July 2019Cessation of Icklingham Road (Cobham) Ltd as a person with significant control on 21 March 2019 (1 page)
29 May 2019Director's details changed for Sir Rod Aldridge on 21 May 2019 (2 pages)
29 May 2019Register(s) moved to registered inspection location Fmg Ltd First Floor Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
29 May 2019Register inspection address has been changed to Fmg Ltd First Floor Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
12 April 2019Registered office address changed from Fairmile House Claremont Lane Esher Surrey KT10 9DA to 2nd Floor, Regis House King William Street London EC4R 9AN on 12 April 2019 (1 page)
18 March 2019Change of details for Fairmile Homes Ltd as a person with significant control on 28 February 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 December 2018Registration of charge 088528560005, created on 7 December 2018 (34 pages)
11 December 2018Satisfaction of charge 088528560001 in full (1 page)
11 December 2018Satisfaction of charge 088528560002 in full (1 page)
11 December 2018Satisfaction of charge 088528560004 in full (1 page)
11 December 2018Satisfaction of charge 088528560003 in full (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
7 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Appointment of Lady Carol Frances Aldridge as a director on 10 February 2016 (2 pages)
30 March 2016Appointment of Lady Carol Frances Aldridge as a director on 10 February 2016 (2 pages)
29 March 2016Termination of appointment of Harry Jonathan Peveril Turnbull as a director on 10 February 2016 (1 page)
29 March 2016Termination of appointment of Harry Jonathan Peveril Turnbull as a director on 10 February 2016 (1 page)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
(5 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Registration of charge 088528560004, created on 4 September 2015 (4 pages)
18 September 2015Registration of charge 088528560004, created on 4 September 2015 (4 pages)
18 September 2015Registration of charge 088528560004, created on 4 September 2015 (4 pages)
10 September 2015Registration of charge 088528560003, created on 4 September 2015 (6 pages)
10 September 2015Registration of charge 088528560003, created on 4 September 2015 (6 pages)
10 September 2015Registration of charge 088528560003, created on 4 September 2015 (6 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300
(5 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300
(5 pages)
29 July 2014Appointment of Mr Paul Gillam as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mr Paul Gillam as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mr Paul Gillam as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mr Harry Jonathan Peveril Turnbull as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Sir Rod Aldridge as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mr Harry Jonathan Peveril Turnbull as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mr Harry Jonathan Peveril Turnbull as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Sir Rod Aldridge as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Sir Rod Aldridge as a director on 1 July 2014 (2 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
24 July 2014Particulars of variation of rights attached to shares (2 pages)
24 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 400
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 400
(4 pages)
24 July 2014Change of share class name or designation (2 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
24 July 2014Change of share class name or designation (2 pages)
24 July 2014Particulars of variation of rights attached to shares (2 pages)
24 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 400
(4 pages)
23 July 2014Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 23 July 2014 (1 page)
8 July 2014Registration of charge 088528560001 (8 pages)
8 July 2014Registration of charge 088528560002 (11 pages)
8 July 2014Registration of charge 088528560002 (11 pages)
8 July 2014Registration of charge 088528560001 (8 pages)
21 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)