UKBizDB.co.uk

COLLEGE FIELDS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as College Fields Management Company Limited. The company was founded 34 years ago and was given the registration number 02444094. The firm's registered office is in EPSOM. You can find them at Bank Chambers, 64 High Street, Epsom, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COLLEGE FIELDS MANAGEMENT COMPANY LIMITED
Company Number:02444094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bank Chambers, 64 High Street, Epsom, Surrey, England, KT19 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ

Secretary01 April 2016Active
1 Jacobs Yard, Buriton, Petersfield, England, GU31 5RR

Director16 January 2024Active
72, Games Road, Barnet, England, EN4 9HT

Director22 August 2023Active
23 Glebe Road, Cheam, SM2 7NS

Secretary05 August 2005Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary02 October 2000Active
3 Norman Court, Oadby, Leicester, LE2 4UD

Secretary30 September 1996Active
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL

Secretary10 July 1992Active
Farthings 14 George V Avenue, Worthing, BN11 5RQ

Secretary-Active
Pinewood House, 92 College Road, Sandhurst, GU47 0QZ

Director05 August 2005Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Director02 October 2000Active
3 Norman Court, Oadby, Leicester, LE2 4UD

Director30 September 1996Active
3 Norman Court, Oadby, LE2 4UD

Director30 June 2002Active
150 Sandy Lane South, Wallington, SM6 7NR

Director-Active
77 Blunts Wood Road, Haywards Heath, RH16 1ND

Director-Active
8 Strongbridge Close, Harrow, HA2 0TZ

Director-Active
Pump House, White Pump Lane, Ullenhall, Henley In Arden, B95 5RL

Director19 June 1996Active
Barn House, 6 Oakfield Lane, Keston, BR2 6BY

Director-Active
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL

Director10 December 1992Active
Hylands House, 73 Dorking Road, Epsom, KT18 7JU

Director05 August 2005Active
1 Tithe Court, Glebelands Road, Wokingham, RG40 1DS

Director31 March 1999Active

People with Significant Control

Mr Harold Edward Michael Bennett
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Irish
Country of residence:England
Address:Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ
Nature of control:
  • Significant influence or control
Mr Asad Raza Syed
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ
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 (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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Officers

Appoint person secretary company with name date.

Download
2016-07-22Officers

Termination secretary company with name termination date.

Download
2016-07-22Address

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

Download

Copyright © 2024. All rights reserved.