This company is commonly known as Pipers Field Management Company Limited. The company was founded 24 years ago and was given the registration number 03771348. The firm's registered office is in WOKINGHAM. You can find them at C/o Homes Property Services (uk) Ltd, 2 - 4 Broad Street, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | PIPERS FIELD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03771348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Homes Property Services (uk) Ltd, 2 - 4 Broad Street, Wokingham, Berkshire, United Kingdom, RG40 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 - 4, Broad Street, Wokingham, United Kingdom, RG40 1AB | Corporate Secretary | 01 January 2018 | Active |
C/O Homes Property Services (Uk) Ltd, 2 - 4 Broad Street, Wokingham, United Kingdom, RG40 1AB | Director | 04 February 2016 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, England, RG12 9SE | Corporate Secretary | 26 March 2014 | Active |
The Corn Exchange, Baffins Lane, Chichester, United Kingdom, PO19 1GE | Corporate Secretary | 17 May 1999 | Active |
C/O Homes Property Services (Uk) Ltd, 2 - 4 Broad Street, Wokingham, United Kingdom, RG40 1AB | Director | 04 February 2016 | Active |
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX | Director | 01 October 2002 | Active |
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU | Director | 01 August 2008 | Active |
16 Snowdonia Road, Walton Cardiff, Tewkesbury, GL20 7RZ | Director | 14 May 2002 | Active |
Ryecroft 16 Fernlea, Bookham, Leatherhead, KT23 3NN | Director | 17 May 1999 | Active |
3 Magnus Drive, Hatch Warren, Basingstoke, RG22 4TX | Director | 01 February 2002 | Active |
6 Ibworth Lane, Fleet, GU51 1AU | Director | 20 October 2005 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 04 August 2009 | Active |
13 Broomfield Road, Surbiton, KT5 9AZ | Director | 02 May 2006 | Active |
1, Saddler Corner, Sandhurst, United Kingdom, GU47 9DZ | Director | 19 September 2012 | Active |
18 Northbourne Avenue, Bournemouth, BH10 6DG | Director | 30 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Address | Change sail address company with old address new address. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Officers | Appoint person director company with name date. | Download |
2016-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.