Background WavePink WaveYellow Wave

KENTS OAK LIMITED (02169239)

KENTS OAK LIMITED (02169239) is an active UK company. incorporated on 25 September 1987. with registered office in Salisbury. The company operates in the Construction sector, engaged in construction of domestic buildings. KENTS OAK LIMITED has been registered for 38 years. Current directors include FAIRLIE, Lyell William.

Company Number
02169239
Status
active
Type
ltd
Incorporated
25 September 1987
Age
38 years
Address
Grays, Salisbury, SP5 1LD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FAIRLIE, Lyell William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTS OAK LIMITED

KENTS OAK LIMITED is an active company incorporated on 25 September 1987 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KENTS OAK LIMITED was registered 38 years ago.(SIC: 41202)

Status

active

Active since 38 years ago

Company No

02169239

LTD Company

Age

38 Years

Incorporated 25 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

MONPESSON LIMITED
From: 25 September 1987To: 21 July 2000
Contact
Address

Grays West Tytherley Salisbury, SP5 1LD,

Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Apr 11
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Feb 17
Loan Cleared
Dec 18
Owner Exit
Sept 23
Director Left
Nov 23
Owner Exit
May 25
New Owner
May 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FAIRLIE, Lyell William

Active
Grays, SalisburySP5 1LD
Born August 1945
Director
Appointed N/A

FAIRLIE, Lyell William

Resigned
Grays, SalisburySP5 1LD
Secretary
Appointed N/A
Resigned 11 May 2001

FAIRLIE, Margaret Ann

Resigned
Grays, SalisburySP5 1LD
Secretary
Appointed 11 May 2001
Resigned 27 Apr 2011

FAIRLIE, Margaret Ann

Resigned
Grays, SalisburySP5 1LD
Born March 1945
Director
Appointed 15 Jul 1996
Resigned 27 Apr 2011

JONES, Grayle Reginald

Resigned
The Old Paddock Stevens Drove, StockbridgeSO20 6LP
Born September 1947
Director
Appointed 06 Dec 2000
Resigned 23 Oct 2023

WAIT, Nigel Alexander David

Resigned
Grays, SalisburySP5 1LD
Born January 1943
Director
Appointed N/A
Resigned 15 Jul 1996

Persons with significant control

4

2 Active
2 Ceased

Mr Ross Grayle Jones

Active
Stevens Drove, StockbridgeSO20 6LP
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2024

Mr Grayle Reginald Jones

Ceased
Stevens Drove, StockbridgeSO20 6LP
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2023

Mr Lyell William Fairlie

Ceased
Grays, SalisburySP5 1LD
Born August 1945

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Stony Batter, SalisburySP5 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Legacy
11 August 2010
MG02MG02
Legacy
31 July 2010
MG01MG01
Legacy
22 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
30 April 2010
MG04MG04
Legacy
16 April 2010
MG04MG04
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2002
AAAnnual Accounts
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 November 1996
AUDAUD
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
2 August 1995
395Particulars of Mortgage or Charge
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
6 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
88(2)R88(2)R
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Resolution
6 October 1993
RESOLUTIONSResolutions
Legacy
6 October 1993
123Notice of Increase in Nominal Capital
Legacy
14 September 1993
287Change of Registered Office
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
27 June 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Legacy
13 April 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1990
363363
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
363363
Legacy
17 March 1988
PUC 5PUC 5
Legacy
17 March 1988
PUC 2PUC 2
Legacy
22 February 1988
224224
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Incorporation Company
25 September 1987
NEWINCIncorporation