UKBizDB.co.uk

FIELDALTER HOLDINGS LIMITED

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

This company is commonly known as Fieldalter Holdings Limited. The company was founded 18 years ago and was given the registration number 05523483. The firm's registered office is in LONDON. You can find them at 35-37 Ludgate Hill, Office 7, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIELDALTER HOLDINGS LIMITED
Company Number:05523483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:35-37 Ludgate Hill, Office 7, London, England, EC4M 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Birchwood Grove, Hampton, England, TW12 3DU

Director19 December 2013Active
8, Birchwood Grove, Hampton, England, TW12 3DU

Director19 December 2013Active
Maytree Cottage, Bighton, Alresford, SO24 9RE

Secretary01 August 2005Active
Maytree Cottage, Bighton, Alresford, SO24 9RE

Director01 August 2005Active
Maytree Cottage, Bighton, Alresford, SO24 9RE

Director01 August 2005Active

People with Significant Control

Fieldalter Management Holdings Limited
Notified on:11 April 2017
Status:Active
Country of residence:England
Address:35-37 Ludgate Hill, Office 7, London, England, EC4M 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Park
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:8 Birchwood Grove, Hampton, England, TW12 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Park
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:8 Birchwood Grove, Hampton, England, TW12 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elliot John Sloan Crawford
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Maytree Cottage, Bighton, Alresford, United Kingdom, SO24 9RE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Change account reference date company previous extended.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-01-26Address

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

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Address

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

Download

Copyright © 2024. All rights reserved.