About

Registered Number: 04458931
Date of Incorporation: 12/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 16 Dickinsons Field, Harpenden, Hertfordshire, AL5 1DN,

 

Dickinsons Field Management Ltd was registered on 12 June 2002 with its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The organisation has 12 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Anthony 28 November 2018 - 1
BIRD, Beryl 12 September 2004 09 February 2010 1
CRAWFORD, Muriel Christine 28 April 2006 01 September 2015 1
HAMPSON, David 22 September 2004 16 October 2006 1
HARRIS, Kenneth George 22 September 2004 12 June 2010 1
RAMAGE, Jacqueline 22 September 2004 12 June 2010 1
SMITH, Dorothy 22 September 2004 12 June 2010 1
STEVENS, Susan Mary 22 September 2004 06 May 2019 1
WATERS, Anthony 22 September 2004 12 June 2010 1
WILKINS, Andrew Neal 22 September 2004 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Kenneth George 28 November 2018 - 1
TAYLOR, Lorraine 10 September 2015 28 November 2018 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 18 June 2019
TM01 - Termination of appointment of director 07 May 2019
AD01 - Change of registered office address 15 March 2019
AA - Annual Accounts 17 January 2019
AP03 - Appointment of secretary 30 November 2018
TM02 - Termination of appointment of secretary 30 November 2018
AP01 - Appointment of director 30 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 23 March 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 26 February 2016
AP03 - Appointment of secretary 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 11 July 2008
363s - Annual Return 02 July 2008
363s - Annual Return 14 July 2007
287 - Change in situation or address of Registered Office 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.