Company NameFairmile Homes Two Ltd
Company StatusDissolved
Company Number09029218
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameFairmile Homes Property Mgt Limited

Business Activity

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

Director

Director NameMr Matthew Estwick
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House King William Street
London
EC4R 9AN

Contact

Websitefairmilehomes.com
Email address[email protected]
Telephone01932 862673
Telephone regionWeybridge

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 500 other UK companies use this postal address

Shareholders

100 at £1Fairmile Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£312,500

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2020Notification of Fmg Ltd as a person with significant control on 6 April 2020 (2 pages)
12 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
24 June 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 24 June 2019 (1 page)
24 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (3 pages)
11 September 2018Confirmation statement made on 8 May 2018 with no updates (2 pages)
11 September 2018Restoration by order of the court (4 pages)
1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 August 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 August 2017Notification of Matthew Carl Estwick as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 August 2017Notification of Matthew Carl Estwick as a person with significant control on 6 April 2016 (2 pages)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 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)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
20 October 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2014Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom on 23 July 2014 (1 page)
23 July 2014Company name changed fairmile homes property mgt LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
23 July 2014Company name changed fairmile homes property mgt LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
23 July 2014Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom on 23 July 2014 (1 page)
14 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
14 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)