The Fairmile Estate Limited COBHAM


The Fairmile Estate started in year 2014 as Private Limited Company with registration number 08991950. The The Fairmile Estate company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cobham at 20 The Barton. Postal code: KT11 2NJ. Since Wed, 23rd Apr 2014 The Fairmile Estate Limited is no longer carrying the name Fairmile Estate.

The firm has 4 directors, namely Bernard A., David L. and Debra R. and others. Of them, Debra R., Alastair M. have been with the company the longest, being appointed on 16 November 2015 and Bernard A. and David L. have been with the company for the least time - from 23 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James C. who worked with the the firm until 16 November 2015.

The Fairmile Estate Limited Address / Contact

Office Address 20 The Barton
Town Cobham
Post code KT11 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08991950
Date of Incorporation Fri, 11th Apr 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Bernard A.

Position: Director

Appointed: 23 March 2022

David L.

Position: Director

Appointed: 23 March 2022

Debra R.

Position: Director

Appointed: 16 November 2015

Alastair M.

Position: Director

Appointed: 16 November 2015

Claire D.

Position: Director

Appointed: 15 March 2016

Resigned: 22 January 2018

John C.

Position: Director

Appointed: 19 January 2016

Resigned: 23 March 2022

Robin V.

Position: Director

Appointed: 19 January 2016

Resigned: 19 December 2016

Melike C.

Position: Director

Appointed: 16 November 2015

Resigned: 19 January 2016

Michael L.

Position: Director

Appointed: 16 November 2015

Resigned: 05 May 2019

Colin M.

Position: Director

Appointed: 11 April 2014

Resigned: 16 November 2015

James C.

Position: Secretary

Appointed: 11 April 2014

Resigned: 16 November 2015

James C.

Position: Director

Appointed: 11 April 2014

Resigned: 16 November 2015

Company previous names

Fairmile Estate April 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth79158158      
Balance Sheet
Current Assets 158158158158158158158158
Net Assets Liabilities  158158158158158158158
Net Assets Liabilities Including Pension Asset Liability79158158      
Reserves/Capital
Shareholder Funds79158158      
Other
Net Current Assets Liabilities 158158158158158158158158
Total Assets Less Current Liabilities79158158158158158158158158
Called Up Share Capital Not Paid Not Expressed As Current Asset79        
Number Shares Allotted79        
Par Value Share1        
Share Capital Allotted Called Up Paid79        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements