This company is commonly known as The Fieldings (lydiate) Property Management Limited. The company was founded 28 years ago and was given the registration number 03127295. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | THE FIELDINGS (LYDIATE) PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03127295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 21 July 1999 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 29 November 2021 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 04 September 2023 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 02 February 2022 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 29 November 2021 | Active |
369 Garstang Road, Fulwood, Preston, PR2 9UQ | Secretary | 08 December 1995 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 21 July 1999 | Active |
11 Kingfisher Court, The Fieldings, Liverpool, L31 2PT | Director | 21 July 1999 | Active |
28 The Fieldings, Lydiate, L31 2PT | Director | 11 July 2002 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 14 March 2022 | Active |
50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG | Director | 04 October 2016 | Active |
6 Fellbeck Cottages, Gatebeck, Kendal, LA8 0JE | Director | 08 December 1995 | Active |
26, Hawkshead Close, Maghull, L31 9BT | Director | 25 November 2008 | Active |
3 Aylesbury House, The Fieldings, Liverpool, L31 2PT | Director | 21 July 1999 | Active |
5 Kingfisher Court, The Fieldings, Liverpool, L31 2PT | Director | 21 July 1999 | Active |
Mossfield House, Talbot Road, Lytham, FY8 4JJ | Director | 08 December 1995 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 29 June 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Change corporate secretary company with change date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.