This company is commonly known as Fieldhurst Management Company Limited. The company was founded 15 years ago and was given the registration number 06742168. The firm's registered office is in HARROGATE. You can find them at 87 Crimple Meadows, Pannal, Harrogate, North Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FIELDHURST MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06742168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2008 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Crimple Meadows, Pannal, Harrogate, North Yorkshire, HG3 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 2 Fieldhurst, Leeds Road, Pannal, Harrogate, England, HG3 1EP | Director | 17 June 2019 | Active |
156, Chester Road, Hazel Grove, Stockport, Uk, SK7 6HE | Secretary | 05 November 2008 | Active |
5 Lime Avenue, Whitefield, Manchester, M45 7FW | Director | 05 November 2008 | Active |
Apartment 3 Fieldhurst, Leeds Road, Pannal, Harrogate, England, HG3 1EP | Director | 17 June 2019 | Active |
Prospect Court 2, Courthouse Street, Otley, LS21 1AQ | Director | 01 November 2009 | Active |
156 Chester Road, Hazel Grove, Stockport, SK7 6HE | Director | 05 November 2008 | Active |
87, Crimple Meadows, Pannal, Harrogate, England, HG3 1EL | Director | 05 September 2013 | Active |
Ms Suzanne Elizabeth Walker | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 2 Fieldhurst, Leeds Road, Harrogate, England, HG3 1EP |
Nature of control | : |
|
Mr Leslie Charneca | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Airedale House,, 423 Kirkstall Road, Leeds, England, LS4 2EW |
Nature of control | : |
|
Mrs Diana Ruth Bentley | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Chatsworth Grove, Harrogate, England, HG1 2AS |
Nature of control | : |
|
Ms Diana Ruth Suksem | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Chatsworth Grove, Harrogate, England, HG1 2AS |
Nature of control | : |
|
Miss Angela Konstantikopoulou | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 3, Fieldhurst, Leeds Road, Harrogate, England, HG3 1EP |
Nature of control | : |
|
Mr John Ellison Lund | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prospect Estates Ltd, Prospect Court,, 2 Courthouse Street, Otley, England, LS21 1AQ |
Nature of control | : |
|
Mr Benjamin David Griffiths | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stapleton, Keyworth Road, Nottingham, England, NG12 5QQ |
Nature of control | : |
|
Mr Matthew Prior | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | 15c Tower 3 Amalfi, 8 Amalfi Drive Discovery Bay, Lantau Island, Hong Kong, |
Nature of control | : |
|
Mr James Edward Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | 87, Crimple Meadows, Harrogate, HG3 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-19 | Officers | Termination director company with name termination date. | Download |
2021-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.