Background WavePink WaveYellow Wave

FAIR OAK LAND LIMITED (04255327)

FAIR OAK LAND LIMITED (04255327) is an active UK company. incorporated on 19 July 2001. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIR OAK LAND LIMITED has been registered for 24 years. Current directors include DARSEY, Steven Thomas, STANLEY, Larry Alexander Leonidas.

Company Number
04255327
Status
active
Type
ltd
Incorporated
19 July 2001
Age
24 years
Address
Victoria House, Dartford, DA1 5AJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DARSEY, Steven Thomas, STANLEY, Larry Alexander Leonidas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIR OAK LAND LIMITED

FAIR OAK LAND LIMITED is an active company incorporated on 19 July 2001 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIR OAK LAND LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04255327

LTD Company

Age

24 Years

Incorporated 19 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

HALF EMPTY LIMITED
From: 19 July 2001To: 13 May 2005
Contact
Address

Victoria House Victoria Road Dartford, DA1 5AJ,

Previous Addresses

1 Bentinck Street London W1U 2ED
From: 19 July 2001To: 24 September 2020
Timeline

3 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Feb 17
Director Joined
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STANLEY, Larry

Active
PO BOX 432, DartfordDA1 9NB
Secretary
Appointed 08 Aug 2001

DARSEY, Steven Thomas

Active
Maypole Crescent, ErithDA8 2JZ
Born July 1958
Director
Appointed 03 May 2005

STANLEY, Larry Alexander Leonidas

Active
PO BOX 432, DartfordDA1 9NB
Born December 1967
Director
Appointed 09 Feb 2017

HORTON, Gary

Resigned
The Laurels, MeophamDA13 0HQ
Secretary
Appointed 03 May 2005
Resigned 29 Aug 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Jul 2001
Resigned 08 Aug 2001

BUTLER, Raymond

Resigned
PO BOX 432, DartfordDA1 9NB
Born January 1952
Director
Appointed 08 Aug 2001
Resigned 09 Feb 2017

HORTON, Gary

Resigned
The Laurels, MeophamDA13 0HQ
Born February 1974
Director
Appointed 08 Aug 2001
Resigned 08 Nov 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Jul 2001
Resigned 08 Aug 2001

Persons with significant control

1

Land Remediation Limited

Active
Bentinck Street, LondonW1U 2ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
225Change of Accounting Reference Date
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
287Change of Registered Office
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Incorporation Company
19 July 2001
NEWINCIncorporation