UKBizDB.co.uk

PIPERS FIELD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 - 4, Broad Street, Wokingham, United Kingdom, RG40 1AB

Corporate Secretary01 January 2018Active
C/O Homes Property Services (Uk) Ltd, 2 - 4 Broad Street, Wokingham, United Kingdom, RG40 1AB

Director04 February 2016Active
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, England, RG12 9SE

Corporate Secretary26 March 2014Active
The Corn Exchange, Baffins Lane, Chichester, United Kingdom, PO19 1GE

Corporate Secretary17 May 1999Active
C/O Homes Property Services (Uk) Ltd, 2 - 4 Broad Street, Wokingham, United Kingdom, RG40 1AB

Director04 February 2016Active
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX

Director01 October 2002Active
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU

Director01 August 2008Active
16 Snowdonia Road, Walton Cardiff, Tewkesbury, GL20 7RZ

Director14 May 2002Active
Ryecroft 16 Fernlea, Bookham, Leatherhead, KT23 3NN

Director17 May 1999Active
3 Magnus Drive, Hatch Warren, Basingstoke, RG22 4TX

Director01 February 2002Active
6 Ibworth Lane, Fleet, GU51 1AU

Director20 October 2005Active
25 Downside Road, Sutton, SM2 5HR

Director04 August 2009Active
13 Broomfield Road, Surbiton, KT5 9AZ

Director02 May 2006Active
1, Saddler Corner, Sandhurst, United Kingdom, GU47 9DZ

Director19 September 2012Active
18 Northbourne Avenue, Bournemouth, BH10 6DG

Director30 June 2005Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Address

Change sail address company with old address new address.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Address

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

Download
2018-01-02Officers

Appoint corporate secretary company with name date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2018-01-02Address

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

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Appoint person director company with name date.

Download
2016-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.