Warning: file_put_contents(c/374854acd7d2a6d5ba07e20e55a650a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2e5b9e550e48db56560bc373585fecf7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
1st Field Properties And Management Limited, S26 6RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1ST FIELD PROPERTIES AND MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Field Properties And Management Limited. The company was founded 21 years ago and was given the registration number 04636961. The firm's registered office is in SHEFFIELD. You can find them at 81 Wales Road, Kiveton Park, Sheffield, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:1ST FIELD PROPERTIES AND MANAGEMENT LIMITED
Company Number:04636961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:81 Wales Road, Kiveton Park, Sheffield, England, S26 6RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Wales Road, Kiveton Park, Sheffield, England, S26 6RA

Director15 March 2020Active
91, Serlby Lane, Harthill, Sheffield, England, S26 7ZD

Secretary14 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 January 2003Active
81, Wales Road, Kiveton Park, Sheffield, England, S26 6RA

Director15 March 2020Active
9, Cherry Tree Avenue, Shireoaks, Worksop, S81 8PH

Director01 March 2008Active
45, St. James Avenue, South Anston, Sheffield, England, S25 5DR

Director14 January 2003Active
91, Serlby Lane, Harthill, Sheffield, England, S26 7ZD

Director14 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 January 2003Active

People with Significant Control

Ms Lisa Thursfield
Notified on:15 March 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:81, Wales Road, Sheffield, England, S26 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Denise Thursfield
Notified on:06 May 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:81, Wales Road, Sheffield, England, S26 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Capital

Capital allotment shares.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.