About

Registered Number: 01501638
Date of Incorporation: 12/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

 

Fields Court Management Company Ltd was setup in 1980, it's status at Companies House is "Active". This company has 9 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGREGOR, Alistair Duncan 19 October 2018 - 1
WALTON, John Spencer 18 April 2005 - 1
HINKS, Andrew John 24 March 2010 21 March 2013 1
ORME, Patricia 01 May 2013 11 April 2015 1
RANSOM, Paul Alan 27 September 2016 23 October 2016 1
REEVE MOTLER, Christopher John N/A 26 February 1997 1
WATERS, Benjamin David 26 September 2016 25 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SATCHWELL, David John 01 May 2013 - 1
WATERS, Roy N/A 30 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 18 March 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 16 May 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 23 July 2013
AP03 - Appointment of secretary 08 May 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 07 April 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 15 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 17 April 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 17 March 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 05 June 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
287 - Change in situation or address of Registered Office 04 April 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 06 June 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 16 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
363 - Annual Return 16 October 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 19 February 1987
AA - Annual Accounts 22 December 1986
CERTNM - Change of name certificate 26 August 1980
MISC - Miscellaneous document 12 June 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.