Background WavePink WaveYellow Wave

FAIRDEAL HOMES LIMITED (05682983)

FAIRDEAL HOMES LIMITED (05682983) is an active UK company. incorporated on 21 January 2006. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FAIRDEAL HOMES LIMITED has been registered for 20 years. Current directors include DYUS, Kerry Anita, HAMISI, Fataneh, HOOPER, Steven John and 1 others.

Company Number
05682983
Status
active
Type
ltd
Incorporated
21 January 2006
Age
20 years
Address
C/O Blocks Online, Harrow, HA1 1BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DYUS, Kerry Anita, HAMISI, Fataneh, HOOPER, Steven John, WYLIE, Stephen Fraser
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRDEAL HOMES LIMITED

FAIRDEAL HOMES LIMITED is an active company incorporated on 21 January 2006 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FAIRDEAL HOMES LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05682983

LTD Company

Age

20 Years

Incorporated 21 January 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

C/O Blocks Online 79 College Road Harrow, HA1 1BD,

Previous Addresses

79 College Road Harrow HA1 1BD England
From: 1 May 2018To: 1 May 2018
55 Farringdon Road London EC1M 3JB England
From: 6 December 2016To: 1 May 2018
55 55 Farringdon Road London EC1M 3JB England
From: 6 December 2016To: 6 December 2016
C/O Third Floor 89 Charterhouse Street London EC1M 6HR
From: 3 January 2012To: 6 December 2016
5B Sumatra House 215 West End Lane London Greater London NW6 1XJ
From: 21 January 2006To: 3 January 2012
Timeline

44 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jan 06
Owner Exit
Jan 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HOOPER, Steven John

Active
72 Compayne Gardens, West HampsteadNW6 3RY
Secretary
Appointed 21 Jan 2006

DYUS, Kerry Anita

Active
Flat J, LondonEC1N 8HP
Born June 1962
Director
Appointed 01 Oct 2007

HAMISI, Fataneh

Active
72 Compayne Gardens, LondonNW6 3RY
Born December 1964
Director
Appointed 01 Oct 2007

HOOPER, Steven John

Active
72 Compayne Gardens, West HampsteadNW6 3RY
Born August 1965
Director
Appointed 21 Jan 2006

WYLIE, Stephen Fraser

Active
Flat J, LondonEC1N 8HP
Born April 1967
Director
Appointed 21 Jan 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 21 Jan 2006
Resigned 21 Jan 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 21 Jan 2006
Resigned 21 Jan 2006

Persons with significant control

1

0 Active
1 Ceased
Farringdon Road, LondonEC1M 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
4 August 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
287Change of Registered Office
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
363aAnnual Return
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Incorporation Company
21 January 2006
NEWINCIncorporation