Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRLAWN FREEHOLDERS LIMITED
Company Information for

FAIRLAWN FREEHOLDERS LIMITED

6 Fairlawn Wharf, East St. Helen Street, Abingdon, OXFORDSHIRE, OX14 5ED,
Company Registration Number
01502289
Private Limited Company
Active

Company Overview

About Fairlawn Freeholders Ltd
FAIRLAWN FREEHOLDERS LIMITED was founded on 1980-06-17 and has its registered office in Abingdon. The organisation's status is listed as "Active". Fairlawn Freeholders Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAIRLAWN FREEHOLDERS LIMITED
 
Legal Registered Office
6 Fairlawn Wharf
East St. Helen Street
Abingdon
OXFORDSHIRE
OX14 5ED
Other companies in OX1
 
Filing Information
Company Number 01502289
Company ID Number 01502289
Date formed 1980-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-02-12
Return next due 2025-02-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 14:09:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRLAWN FREEHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET SUZANNE ELEY
Company Secretary 2015-03-25
JULIAN BARKER BRADWELL
Director 2007-03-21
HELEN CLAXTON
Director 2014-03-26
MARGARET SUZANNE ELEY
Director 1991-02-12
JENNIFER LINDSAY GALLIVER
Director 2005-12-22
JOHN LOGAN
Director 1991-02-12
GEORGE BRYAN FRANCIS NIBLETT
Director 1991-02-12
SHARMITA SAHA STOKES
Director 2012-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LINDSAY GALLIVER
Company Secretary 2013-04-26 2015-03-25
COLIN MCLARDIE
Director 2005-11-25 2014-03-26
MARGARET ELEY
Company Secretary 2010-10-09 2013-04-26
SUSAN MOIRA MURRIN
Director 1995-05-24 2012-02-11
ROBERT JOHN HERD
Director 1991-02-12 2011-11-11
COLIN MCLARDIE
Company Secretary 2008-05-28 2010-10-09
SUSAN MOIRA MURRIN
Company Secretary 2004-04-01 2008-05-28
EXORS OF DR DJ PERRINS
Director 1991-02-12 2007-01-18
JOANNA LOUISE BALLARD
Director 2005-04-20 2005-12-22
STEVEN DAVID GORMAN
Director 1997-02-14 2005-11-25
JOAN VIVIENNE BALLARD
Director 1991-02-12 2004-04-12
EXORS OF DR DJ PERRINS
Company Secretary 2002-03-07 2004-04-01
GEORGE BRYAN FRANCIS NIBLETT
Company Secretary 2000-07-01 2002-05-07
STEVEN DAVID GORMAN
Company Secretary 1998-07-01 2000-07-01
GEORGE BRYAN FRANCIS NIBLETT
Company Secretary 1994-10-06 1998-07-01
ANDREW MICHAEL HAMILTON
Director 1991-02-12 1996-12-31
MARGARET SUZANNE ELEY
Company Secretary 1991-02-13 1994-10-06
GEORGE STEELE
Director 1991-02-12 1994-01-31
MAUREEN LOGAN
Company Secretary 1991-02-12 1991-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN BARKER BRADWELL INDEED (UK) LTD Director 2012-04-12 CURRENT 2012-04-12 Active - Proposal to Strike off
SHARMITA SAHA STOKES NEWFERRERS MERLIN LIMITED Director 2014-09-05 CURRENT 2013-07-24 Dissolved 2018-01-16
SHARMITA SAHA STOKES STOKESY & CO. ESTATES LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Director's details changed for Mrs Margaret Suzanne Eley on 2024-02-15
2024-02-15Director's details changed for Mrs Margaret Suzanne Eley on 2024-02-15
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY United Kingdom
2023-02-23Director's details changed for Jennifer Lindsay Galliver on 2023-02-23
2023-02-23CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-01-1030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-03-24AP01DIRECTOR APPOINTED MRS CAROLE JOAN DUDLEY
2022-02-23AP03Appointment of Mrs Mary Jeanne Duckworth as company secretary on 2022-02-15
2022-02-21TM02Termination of appointment of Sharmita Saha Stokes on 2022-02-15
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARMITA SAHA STOKES
2022-02-17DIRECTOR APPOINTED MR DAVID JOHN WINTER
2022-02-17AP01DIRECTOR APPOINTED MR DAVID JOHN WINTER
2022-01-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLAXTON
2021-05-26AP01DIRECTOR APPOINTED MRS MARY JEANNE DUCKWORTH
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-01-05AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL United Kingdom
2020-07-01AP03Appointment of Mrs Sharmita Saha Stokes as company secretary on 2020-05-19
2020-07-01TM02Termination of appointment of Helen Claxton on 2020-05-19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-02-08AP01DIRECTOR APPOINTED MRS ROSEMARY ELIZABETH COLEMAN JUDGE
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BARKER BRADWELL
2019-07-09TM02Termination of appointment of Margaret Suzanne Eley on 2019-05-22
2019-07-09AP03Appointment of Mrs Helen Claxton as company secretary on 2019-05-22
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET SUZANNE ELEY on 2017-10-04
2018-02-20CH01Director's details changed for Mrs Margaret Suzanne Eley on 2017-10-04
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0112/02/16 ANNUAL RETURN FULL LIST
2016-03-07AD02Register inspection address changed to 1 Fairlawn Wharf East Saint Helen Street Abingdon upon Thames Oxfordshire OX14 5ED
2016-03-04AP03SECRETARY APPOINTED MRS MARGARET SUZANNE ELEY
2016-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BARKER BRADWELL / 03/03/2016
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCLARDIE
2016-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUZANNE ELEY / 04/03/2016
2016-03-04TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER GALLIVER
2016-03-04AP03SECRETARY APPOINTED MRS MARGARET SUZANNE ELEY
2016-03-04TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER GALLIVER
2015-04-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0112/02/15 ANNUAL RETURN FULL LIST
2014-08-06RP04SECOND FILING WITH MUD 12/02/14 FOR FORM AR01
2014-08-06RP04SECOND FILING WITH MUD 12/02/12 FOR FORM AR01
2014-08-06RP04SECOND FILING WITH MUD 12/02/13 FOR FORM AR01
2014-08-06ANNOTATIONClarification
2014-08-01AP01DIRECTOR APPOINTED MRS HELEN CLAXTON
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-02-13LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0112/02/14 FULL LIST
2014-02-13AP03SECRETARY APPOINTED MRS JENNIFER LINDSAY GALLIVER
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY MARGARET ELEY
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM, AVALON HOUSE, MARCHAM ROAD, ABINGDON, OXON, OX14 1UD
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-15AR0112/02/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARMITA SAHA STOKES / 12/02/2013
2012-02-27AP01DIRECTOR APPOINTED MRS SHARMITA SAHA STOKES
2012-02-27AR0112/02/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MURRIN
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOGAN / 12/02/2012
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HERD
2012-02-20AA30/11/11 TOTAL EXEMPTION FULL
2011-02-24AR0112/02/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOIRA MURRIN / 12/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOGAN / 12/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUSANNE ELEY / 12/02/2011
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-19AP03SECRETARY APPOINTED MRS MARGARET ELEY
2010-10-09TM02APPOINTMENT TERMINATED, SECRETARY COLIN MCLARDIE
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-10AR0112/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BRYAN FRANCIS NIBLETT / 07/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOIRA MURRIN / 07/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCLARDIE / 07/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOGAN / 07/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HERD / 07/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LINDSAY GALLIVER / 07/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUSANNE ELEY / 07/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BARKER BRADWELL / 07/03/2010
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-05363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-05353LOCATION OF REGISTER OF MEMBERS
2008-08-07288aSECRETARY APPOINTED COLIN MCLARDIE
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY SUSAN MURRIN
2008-03-25363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-04-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-16363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-05-22288aNEW DIRECTOR APPOINTED
2006-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-03-14AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-04-21363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-08AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-06363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAIRLAWN FREEHOLDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRLAWN FREEHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRLAWN FREEHOLDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRLAWN FREEHOLDERS LIMITED

Intangible Assets
Patents
We have not found any records of FAIRLAWN FREEHOLDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRLAWN FREEHOLDERS LIMITED
Trademarks
We have not found any records of FAIRLAWN FREEHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRLAWN FREEHOLDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FAIRLAWN FREEHOLDERS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FAIRLAWN FREEHOLDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRLAWN FREEHOLDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRLAWN FREEHOLDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.