About

Registered Number: 02071024
Date of Incorporation: 05/11/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: The Granary Fields Coutyard, Grove, Retford, Notts, DN22 0RJ

 

Based in Retford, Fields Courtyard Management Company Ltd was setup in 1986, it's status is listed as "Active". Beasant, Philippa Ann, Baird, Claire Penelope, Beasent, Pip, Cullen, Rebecca Elizabeth, Fox, Stuart William, Shirley, Michael, Ward, Graham John, Williams, Elizabeth Ruth, Gimson, Ann, Hobbs Management & Property Co Limited, Kennedy, Sharon, Longden, Eileen, Baird, Nicholas Timothy, Batchelor, Marilyn Edna, Bolsher, Terence, Cowdery, Philip James, Craig, Richard John, Gimson, Colin, Godfrey, Alan, Gundle, Martin, Hempsall, John, Holloway, Anthony Edward, Kennedy, Alan Edwin, Longden, Thomas Arthur, Strang, Helen Jane, Strang, James Bruce Allan, Thorn, Andrew James Anthony, Waterhouse, Jonathan Harvey are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Claire Penelope 11 May 2018 - 1
BEASENT, Pip 31 October 2012 - 1
CULLEN, Rebecca Elizabeth 31 August 2018 - 1
FOX, Stuart William 19 September 2009 - 1
SHIRLEY, Michael N/A - 1
WARD, Graham John 27 August 1998 - 1
WILLIAMS, Elizabeth Ruth 28 July 2016 - 1
BAIRD, Nicholas Timothy 26 July 2013 28 July 2016 1
BATCHELOR, Marilyn Edna N/A 14 September 1995 1
BOLSHER, Terence N/A 11 June 1999 1
COWDERY, Philip James 14 September 1995 16 June 1999 1
CRAIG, Richard John 27 November 2002 15 September 2009 1
GIMSON, Colin 12 August 1999 10 May 2018 1
GODFREY, Alan 11 April 2015 30 August 2018 1
GUNDLE, Martin 17 August 1995 16 July 1998 1
HEMPSALL, John N/A 12 August 1999 1
HOLLOWAY, Anthony Edward N/A 17 April 1996 1
KENNEDY, Alan Edwin 23 May 2002 11 April 2015 1
LONGDEN, Thomas Arthur N/A 27 November 2002 1
STRANG, Helen Jane 23 October 1991 24 January 1994 1
STRANG, James Bruce Allan 24 January 1994 02 February 1995 1
THORN, Andrew James Anthony N/A 23 October 1991 1
WATERHOUSE, Jonathan Harvey 30 June 1999 23 May 2002 1
Secretary Name Appointed Resigned Total Appointments
BEASANT, Philippa Ann 01 January 2015 - 1
GIMSON, Ann 27 March 2006 27 March 2006 1
HOBBS MANAGEMENT & PROPERTY CO LIMITED 20 June 1995 03 March 1998 1
KENNEDY, Sharon 06 July 2007 31 December 2014 1
LONGDEN, Eileen N/A 20 June 1995 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 15 May 2019
TM01 - Termination of appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 03 August 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 21 August 2016
AP01 - Appointment of director 19 August 2016
AR01 - Annual Return 02 March 2016
TM02 - Termination of appointment of secretary 02 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 March 2015
AP03 - Appointment of secretary 24 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
363a - Annual Return 16 March 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 01 March 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 21 February 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
363s - Annual Return 30 May 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
287 - Change in situation or address of Registered Office 26 March 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 15 April 1997
288 - N/A 31 July 1996
363s - Annual Return 16 July 1996
288 - N/A 05 July 1996
AA - Annual Accounts 01 March 1996
288 - N/A 08 December 1995
288 - N/A 29 August 1995
288 - N/A 26 July 1995
288 - N/A 08 June 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 23 May 1994
288 - N/A 19 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 16 February 1993
363b - Annual Return 04 June 1992
AA - Annual Accounts 12 March 1992
288 - N/A 16 February 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 10 June 1991
288 - N/A 31 May 1991
288 - N/A 29 October 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 18 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1989
287 - Change in situation or address of Registered Office 21 August 1989
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
363 - Annual Return 02 November 1988
PUC 2 - N/A 04 October 1988
288 - N/A 05 September 1988
288 - N/A 05 September 1988
288 - N/A 05 September 1988
288 - N/A 05 September 1988
288 - N/A 05 September 1988
288 - N/A 05 September 1988
288 - N/A 08 August 1988
287 - Change in situation or address of Registered Office 08 August 1988
CERTNM - Change of name certificate 08 January 1987
288 - N/A 19 December 1986
287 - Change in situation or address of Registered Office 19 December 1986
CERTINC - N/A 05 November 1986
NEWINC - New incorporation documents 05 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.