FIELDSWAY AND WILMINGTON RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Mr Jakob Adam Berry as a director on 2024-12-10

View Document

03/04/253 April 2025 Appointment of Mr Jean-Jacques Bouzaglou as a director on 2025-04-03

View Document

25/03/2525 March 2025 Director's details changed for Dr Eric David Warner on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Gregory David Clough on 2025-03-25

View Document

26/02/2526 February 2025 Termination of appointment of Ian James Andrew Young as a director on 2024-11-20

View Document

05/02/255 February 2025 Termination of appointment of Dipesh Jagdish Patel as a director on 2025-02-05

View Document

24/12/2424 December 2024 Termination of appointment of Nigel Timothy Cooke as a director on 2024-12-09

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

17/10/2417 October 2024 Secretary's details changed for Hml Company Secretarial Services Limited on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Robert Melville Ouldcott as a director on 2022-02-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Appointment of Mr Nigel Timothy Cooke as a director on 2023-12-01

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Appointment of Dr Eric David Warner as a director on 2023-03-15

View Document

28/11/2328 November 2023 Appointment of Mr Dipesh Jagdish Patel as a director on 2023-03-15

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Pamela Anne Kovachich as a director on 2023-03-15

View Document

22/05/2322 May 2023 Termination of appointment of Minesh Kumar Patel as a director on 2023-03-29

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

29/03/2229 March 2022 Notification of a person with significant control statement

View Document

29/03/2229 March 2022 Cessation of Minesh Kumar Patel as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of Stephen Robert Irving as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of Rob Ouldcott as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of Gregory David Clough as a person with significant control on 2022-03-29

View Document

04/02/224 February 2022 Notification of Gregory David Clough as a person with significant control on 2021-05-09

View Document

01/02/221 February 2022 Notification of Minesh Patel as a person with significant control on 2017-02-20

View Document

01/02/221 February 2022 Notification of Stephen Robert Irving as a person with significant control on 2016-04-06

View Document

01/02/221 February 2022 Notification of Rob Ouldcott as a person with significant control on 2019-12-10

View Document

01/02/221 February 2022 Withdrawal of a person with significant control statement on 2022-02-01

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC WARNER

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL COOKE

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DURHAM

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED ANDREA ROSEMARY MICHELL

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MINESH KUMAR PATEL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR IAN JAMES ANDREW YOUNG

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MANAGED LIVING PARTNERSHIPS LTD

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O MANAGED LIVING PARTNERSHIPS LIMITED 59-61 OLD KENT ROAD LONDON SE1 4RF

View Document

18/01/1618 January 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH CHAPMAN

View Document

27/05/1527 May 2015 CORPORATE SECRETARY APPOINTED MANAGED LIVING PARTNERSHIPS LTD

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM C/O PEMBERTONS PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MISS SARAH KATHERINE CHAPMAN

View Document

21/11/1421 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY LAWTON

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O PEMBERTONS SECURITIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

25/11/1325 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MRS SARAH JANE OULDCOTT

View Document

28/11/1228 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED

View Document

27/11/1227 November 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

15/11/1215 November 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR NIGEL TIMOTHY COOKE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HODGKINSON

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR GREGORY DAVID CLOUGH

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA FORNASARI

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED LADY DOROTHY LAWTON

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

26/07/1026 July 2010 CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ERIC DAVID WARNER / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT IRVING / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS HODGKINSON / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GODSON CHINAKA GODSON / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA FORNASARI / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DURHAM / 01/10/2009

View Document

18/11/0918 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 20/05/2008

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 2 WILMINGTON HOUSE 17 HIGHBURY CRESCENT LONDON N5 1RU

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 13/11/06; CHANGE OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 13/11/05; CHANGE OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/11/03; CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 13/11/02; CHANGE OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 RETURN MADE UP TO 13/11/00; CHANGE OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 18A HIGHBURY CRESCENT LONDON N5 1RX

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 13/11/99; CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

02/08/942 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 4 FIELDSWAY HOUSE FIELDSWAY CRESCENT LONDON N5 1QA

View Document

27/01/9427 January 1994 RETURN MADE UP TO 13/11/93; CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 EXEMPTION FROM APPOINTING AUDITORS 17/03/92

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 1 BELL YARD LONDON WC2A 2JR

View Document

19/03/9219 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information