UKBizDB.co.uk

FIELDACRE PROPERTIES LIMITED

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

This company is commonly known as Fieldacre Properties Limited. The company was founded 25 years ago and was given the registration number 03737391. The firm's registered office is in OXFORD. You can find them at Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FIELDACRE PROPERTIES LIMITED
Company Number:03737391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Fieldgate Lane, Kenilworth, CV8 1BT

Secretary30 March 1999Active
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director30 March 1999Active
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director30 March 1999Active
9c, Wainui Avenue, Point Chevalier, Auckland, New Zealand,

Director27 May 2015Active
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director27 May 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 March 1999Active

People with Significant Control

Mrs Anita Margaret Hornbrook
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Peter Hornbrook
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2023-12-19Address

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

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-04-08Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.