About

Registered Number: 05270918
Date of Incorporation: 27/10/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL,

 

Founded in 2004, Lovering Fields Management Company Ltd have registered office in Exeter. There are 3 directors listed as Bundy, Samuel Tobias, Grant, Roland Patrick, Treweel, Roger James for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUNDY, Samuel Tobias 03 July 2017 31 August 2018 1
GRANT, Roland Patrick 01 March 2019 05 November 2019 1
TREWEEL, Roger James 01 September 2018 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
AP04 - Appointment of corporate secretary 05 November 2019
TM02 - Termination of appointment of secretary 05 November 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 26 March 2019
AP03 - Appointment of secretary 11 March 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 29 October 2018
PSC02 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AP03 - Appointment of secretary 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
PSC07 - N/A 02 October 2018
AD01 - Change of registered office address 02 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 02 August 2017
TM02 - Termination of appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 05 July 2017
PSC07 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AP03 - Appointment of secretary 05 July 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 27 July 2011
CH04 - Change of particulars for corporate secretary 30 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 08 July 2010
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 13 November 2006
RESOLUTIONS - N/A 21 August 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.