About

Registered Number: 04702546
Date of Incorporation: 19/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Trollhaugen Portland Road, Kirby Muxloe, Leicester, LE9 2EH

 

Based in Leicester, Field End Properties (Orton) Ltd was registered on 19 March 2003, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTHARD, Jennifer 19 March 2003 - 1
LUCAS, Robert Charles 19 March 2003 - 1
MCWHIRTER, Carl John 20 July 2019 - 1
HUGHES, Anthony James 28 July 2017 26 June 2018 1
NEWTON, Frank Torrance 19 March 2003 18 February 2010 1
WARD, Sandra Elizabeth 19 March 2003 08 October 2018 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Robert Charles 09 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 19 March 2020
AP01 - Appointment of director 21 July 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 24 March 2019
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 24 July 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 19 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 20 March 2016
CH01 - Change of particulars for director 19 March 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 19 March 2014
AP03 - Appointment of secretary 11 November 2013
AD01 - Change of registered office address 10 November 2013
TM02 - Termination of appointment of secretary 10 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM01 - Termination of appointment of director 23 February 2010
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
RESOLUTIONS - N/A 27 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.