UKBizDB.co.uk

FIELDEN HOMES LIMITED

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

This company is commonly known as Fielden Homes Limited. The company was founded 20 years ago and was given the registration number 05089650. The firm's registered office is in DUNSTABLE. You can find them at Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FIELDEN HOMES LIMITED
Company Number:05089650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, England, LU6 1SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spicer & Co, 5 Eleanors Cross, Dunstable, England, LU6 1SU

Director16 October 2020Active
Spicer & Co, 5 Eleanors Cross, Dunstable, England, LU6 1SU

Director16 October 2020Active
Prospero House, 46-48 Rothesay Road, Luton, England, LU1 1QZ

Director31 March 2004Active
Spicer & Co, 5 Eleanors Cross, Dunstable, England, LU6 1SU

Director31 December 2020Active
67 The Belfry, Luton, LU2 7GA

Secretary31 March 2004Active
24, Guildford Street, Luton, United Kingdom, LU1 2NR

Corporate Secretary20 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 March 2004Active
23, Manor Farm Close, Barton-Le-Clay, Bedford, United Kingdom, MK45 4TB

Director12 June 2006Active
Fielden House, Gravenhurst Road, Silsoe, MK45 4QS

Director31 March 2004Active
Hillyfields Private Road, Barton Le Clay, Bedford, United Kingdom, MK45 4LE

Director31 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 March 2004Active

People with Significant Control

Mr Raymond Charles Gill
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Spicer & Co, 5 Eleanors Cross, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Capital

Capital allotment shares.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Capital

Capital allotment shares.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-01Address

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

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Address

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

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.