UKBizDB.co.uk

FIELD HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Field House Management Company Limited. The company was founded 42 years ago and was given the registration number 01620723. The firm's registered office is in MORETON. You can find them at 377 Hoylake Road, , Moreton, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIELD HOUSE MANAGEMENT COMPANY LIMITED
Company Number:01620723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:377 Hoylake Road, Moreton, Merseyside, CH46 0RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
377, Hoylake Road, Moreton, United Kingdom, CH46 0RW

Corporate Secretary13 July 2015Active
377, Hoylake Road, Moreton, England, CH46 0RW

Director15 February 2012Active
377, Hoylake Road, Moreton, England, CH46 0RW

Director15 February 2012Active
377, Hoylake Road, Moreton, CH46 0RW

Director14 April 2022Active
377, Hoylake Road, Moreton, England, CH46 0RW

Director20 February 2014Active
377, Hoylake Road, Moreton, CH46 0RW

Director28 April 2022Active
Peel House 1, Harrington Street, Liverpool, L2 9XP

Secretary-Active
21, Cheapside, Liverpool, United Kingdom, L2 2DY

Secretary01 February 1993Active
132, Lord Street, Southport, England, PR9 0AE

Secretary25 October 2012Active
10 Fieldhouse, Haymans Green,, Liverpool, L12 7LA

Director25 October 2000Active
Flat 4, Field House West Derby, Liverpool, L12 7LA

Director24 October 2006Active
28 Field House, West Derby, Liverpool, L12 7LA

Director-Active
1 Field House, West Derby, Liverpool, L12 7LA

Director-Active
16 Field House, Liverpool, L12 7LA

Director25 October 2000Active
7 Field House, Haymans Green West Derby, Liverpool, L12 7LA

Director06 December 2005Active
14 Field House, West Derby, Liverpool, L12 7LA

Director-Active
31 Field House, West Derby, Liverpool, L12 7LA

Director-Active
11 Field House, Haymans Green West Derby, Liverpool, L12 7LA

Director06 December 2005Active
11 Field House, Haymans Green West Derby, Liverpool, L12 7LA

Director13 October 2001Active
49 Meadow Lane, West Derby, Liverpool, L12 5EB

Director27 October 2006Active
25 Field House, West Derby, Liverpool, L12 7LA

Director-Active
377, Hoylake Road, Moreton, CH46 0RW

Director13 April 2018Active
4 Field House, Haymans Green, Liverpool, L12 7LA

Director11 October 2001Active
31 Field House, Liverpool, L12 7LA

Director25 October 2000Active
31 Field House, Liverpool, L12 7LA

Director25 October 2000Active
18 Field House, Haymans Green West Derby, Liverpool, L12 7LA

Director-Active
21 Field House, Haymans Green West Derby, Liverpool, L12 7LA

Director06 December 2005Active
132, Lord Street, Southport, England, PR9 0AE

Director15 February 2012Active
27 Field House, Haymans Green West Derby, Liverpool, L12 7LA

Director06 December 2005Active
5 Field House, West Derby, Liverpool, L12 7LA

Director29 October 1992Active

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Accounts

Accounts with accounts type dormant.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type dormant.

Download
2015-11-24Annual return

Annual return company with made up date no member list.

Download
2015-11-24Address

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

Download
2015-11-24Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.