UKBizDB.co.uk

A.H. FIELD (DEVELOPERS) LIMITED

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

This company is commonly known as A.h. Field (developers) Limited. The company was founded 70 years ago and was given the registration number 00521322. The firm's registered office is in BIRMINGHAM. You can find them at Pinnacle House 8 Harborne Road, Edgbaston, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:A.H. FIELD (DEVELOPERS) LIMITED
Company Number:00521322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Pinnacle House 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA

Secretary28 March 2019Active
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA

Director01 December 2018Active
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA

Director01 November 2007Active
35 Ollerton Road, Birmingham, B26 1PP

Secretary24 June 1992Active
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA

Secretary15 September 1998Active
12 Ebrington Close, Kings Heath, Birmingham, B14 6LJ

Secretary-Active
La Villette Gorey Village M, Grouville, Jersey, JE3 9FX

Director13 February 1997Active
5 Castle Street, St Helier, JE2 3RT

Director10 March 2006Active
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA

Director-Active
4 Cala Drive, Edgbaston, B15 2JR

Director08 October 1997Active
Ville Au Neveu, Rue Du Creux Baillot, St Ouen, Jersey, JE3 2DR

Director31 March 2004Active
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA

Director06 July 2011Active
Pinnacle House, 8 Harborne Road, Edgbaston, Birmingham, England, B15 3AA

Director-Active
Southdown La Grande Route De, St Clement, St Clement, JE2 6QP

Director30 April 2002Active
Mistmas, Clos De Bauche, Beaumont, St Peter, Jersey, JE3 7BS

Director30 January 2008Active

People with Significant Control

Mr Dale Mcnutt
Notified on:01 May 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Pinnacle House, 8 Harborne Road, Birmingham, England, B15 3AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Norman Pierce Roberts
Notified on:18 May 2017
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Pinnacle House, 8 Harborne Road, Birmingham, England, B15 3AA
Nature of control:
  • Significant influence or control
Mr Mark Simon Hirschfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Pinnacle House, 8 Harborne Road, Birmingham, England, B15 3AA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.