About

Registered Number: 02275571
Date of Incorporation: 08/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Firefield, Brightling Road, Robertsbridge, East Sussex, TN32 5DP

 

Based in Robertsbridge in East Sussex, Firefield Management Company Ltd was established in 1988, it has a status of "Active". The companies directors are listed as Huxstep, Louise, Brown, Jonathan James, Huxstep, Louise, Barton, Charles Edward, Brabon, Neal, Dormady, Karen, Goulty, Vera Peggy Susie, Morgan, Nigel James, Orpin, William Henry, Ridout, Helen Margaret, Waterhouse, Kieron Patrick, Williams, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jonathan James 25 August 2011 - 1
HUXSTEP, Louise 25 August 2011 - 1
BARTON, Charles Edward N/A 05 July 1991 1
BRABON, Neal N/A 08 July 1997 1
DORMADY, Karen 08 July 1997 08 November 2004 1
GOULTY, Vera Peggy Susie N/A 16 August 2001 1
MORGAN, Nigel James N/A 13 March 1998 1
ORPIN, William Henry 13 March 1998 01 March 2017 1
RIDOUT, Helen Margaret 08 November 2004 24 August 2011 1
WATERHOUSE, Kieron Patrick 18 April 2004 01 March 2016 1
WILLIAMS, Michael John N/A 18 April 2004 1
Secretary Name Appointed Resigned Total Appointments
HUXSTEP, Louise 25 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 16 July 2019
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 15 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 30 July 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AP03 - Appointment of secretary 24 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 04 August 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 07 September 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 23 April 2002
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 23 July 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 17 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
AA - Annual Accounts 13 March 1997
287 - Change in situation or address of Registered Office 31 October 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 25 July 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 30 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 14 June 1993
AA - Annual Accounts 01 September 1992
363s - Annual Return 20 August 1992
288 - N/A 23 August 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 23 July 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 28 February 1991
DISS40 - Notice of striking-off action discontinued 06 February 1991
288 - N/A 30 January 1991
287 - Change in situation or address of Registered Office 30 January 1991
GAZ1 - First notification of strike-off action in London Gazette 16 October 1990
288 - N/A 27 October 1988
288 - N/A 27 October 1988
288 - N/A 27 October 1988
PUC 2 - N/A 18 October 1988
288 - N/A 10 October 1988
287 - Change in situation or address of Registered Office 10 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1988
NEWINC - New incorporation documents 08 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.