Background WavePink WaveYellow Wave

FAIRBRIAR REAL ESTATE LIMITED (08891830)

FAIRBRIAR REAL ESTATE LIMITED (08891830) is an active UK company. incorporated on 12 February 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. FAIRBRIAR REAL ESTATE LIMITED has been registered for 12 years. Current directors include CHAN, Bee Leng, KELLY, Paul Michael, TUTTON, Jeremy John and 1 others.

Company Number
08891830
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CHAN, Bee Leng, KELLY, Paul Michael, TUTTON, Jeremy John, YIP, Hoong Mun
SIC Codes
64203, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRBRIAR REAL ESTATE LIMITED

FAIRBRIAR REAL ESTATE LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. FAIRBRIAR REAL ESTATE LIMITED was registered 12 years ago.(SIC: 64203, 68100)

Status

active

Active since 12 years ago

Company No

08891830

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

SCARBOROUGH REAL ESTATE LIMITED
From: 26 February 2014To: 28 August 2014
SCARBOROUGH METRO LIMITED
From: 12 February 2014To: 26 February 2014
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 12 February 2014To: 12 January 2026
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Left
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Secured
Aug 17
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Apr 21
Loan Cleared
Aug 21
Director Joined
Nov 24
Director Left
Nov 24
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 12 Feb 2014

CHAN, Bee Leng

Active
20 Esplanade, ScarboroughYO11 2AQ
Born April 1970
Director
Appointed 05 Nov 2024

KELLY, Paul Michael

Active
Thorpe Park View, LeedsLS15 8GH
Born August 1977
Director
Appointed 01 Apr 2020

TUTTON, Jeremy John

Active
20 Esplanade, ScarboroughYO11 2AQ
Born February 1966
Director
Appointed 22 Sept 2014

YIP, Hoong Mun

Active
20 Esplanade, ScarboroughYO11 2AQ
Born December 1961
Director
Appointed 16 Jun 2020

CHIANG, Kok Sung Lawrence

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born March 1952
Director
Appointed 01 Aug 2014
Resigned 16 Jun 2020

JACKSON, Mark

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born October 1972
Director
Appointed 12 Feb 2014
Resigned 22 Sept 2014

LEE, Sai Kai David

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born July 1965
Director
Appointed 01 Aug 2014
Resigned 10 Dec 2015

MCCABE, Simon Charles

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 22 Sept 2014
Resigned 08 Oct 2014

MCCABE, Simon Charles

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 01 Aug 2014
Resigned 01 Apr 2020

ZAIFENG, Mi

Resigned
Xihong East Road, Urumqi City830026
Born July 1985
Director
Appointed 10 Dec 2015
Resigned 31 Oct 2024

ESPLANADE DIRECTOR LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 12 Feb 2014
Resigned 01 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2020
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Memorandum Articles
11 November 2015
MAMA
Accounts With Accounts Type Group
24 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Resolution
13 August 2014
RESOLUTIONSResolutions
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 2014
NEWINCIncorporation