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.
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 | : |
|
Registered Address | : | Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Fieldgate Lane, Kenilworth, CV8 1BT | Secretary | 30 March 1999 | Active |
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ | Director | 30 March 1999 | Active |
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ | Director | 30 March 1999 | Active |
9c, Wainui Avenue, Point Chevalier, Auckland, New Zealand, | Director | 27 May 2015 | Active |
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ | Director | 27 May 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 March 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.