9 & 10 FIELDING ROAD LIMITED

Register to unlock more data on OkredoRegister

9 & 10 FIELDING ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02304780

Incorporation date

13/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

59 Glenthorne Road, London, Greater London W6 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1988)
dot icon09/04/2026
Confirmation statement made on 2026-03-17 with updates
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Miss Finola Janet Patricia Hayes on 2025-10-06
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon07/01/2025
Registered office address changed from C/O S J Males & Co Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton LU2 8DL to 59 Glenthorne Road London Greater London W6 0LJ on 2025-01-07
dot icon26/11/2024
Appointment of Miss Finola Janet Patricia Hayes as a director on 2024-11-22
dot icon21/11/2024
Termination of appointment of Linda Anne Burke as a director on 2024-11-14
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon27/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-17 with updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Appointment of Miss Claire Brading as a director on 2019-10-07
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Appointment of Mr Robert Lawrence Stubbs as a director on 2018-10-03
dot icon20/09/2018
Termination of appointment of Nicola Elizabeth Jane Shannon as a director on 2018-07-19
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/03/2014
Termination of appointment of James Salzmann as a director
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr James Ross Salzmann on 2013-06-30
dot icon15/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon09/10/2012
Registered office address changed from C/O Basepoint Bus & Innovation Centre Suite E36 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom on 2012-10-09
dot icon02/10/2012
Appointment of Mr James Ross Salzmann as a director
dot icon23/04/2012
Registered office address changed from 77 Milson Road West Kensington London W14 0LH on 2012-04-23
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon22/09/2010
Director's details changed for Linda Anne Burke on 2010-01-01
dot icon22/09/2010
Director's details changed for Nicola Elizabeth Jane Shannon on 2010-01-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon16/07/2009
Appointment terminate, director and secretary elizabeth cooper logged form
dot icon16/07/2009
Director appointed nicola elizabeth jane shannon
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 18/09/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 18/09/07; full list of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 18/09/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 18/09/05; full list of members
dot icon16/03/2005
Return made up to 18/09/04; full list of members
dot icon05/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 18/09/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 18/09/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/10/2001
Return made up to 18/09/01; full list of members
dot icon17/10/2001
Registered office changed on 17/10/01 from: 63 portland road hove east sussex BN3 5DQ
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Return made up to 18/09/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon10/09/1999
Return made up to 18/09/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-03-31
dot icon09/02/1999
Return made up to 18/09/98; full list of members
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Registered office changed on 09/02/99 from: flat 4 10 fielding road london W14 oll
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon05/11/1998
New secretary appointed;new director appointed
dot icon05/11/1998
Secretary resigned;director resigned
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon01/10/1997
Return made up to 18/09/97; no change of members
dot icon26/03/1997
Full accounts made up to 1996-03-31
dot icon10/01/1997
Return made up to 11/10/96; change of members
dot icon13/11/1996
Secretary resigned;director resigned
dot icon13/11/1996
New secretary appointed;new director appointed
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon27/12/1995
Return made up to 11/10/95; full list of members
dot icon18/01/1995
Return made up to 11/10/94; full list of members
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon21/12/1993
Return made up to 11/10/93; change of members
dot icon02/11/1993
Accounts for a small company made up to 1993-03-31
dot icon12/02/1993
Director resigned;new director appointed
dot icon24/01/1993
Return made up to 11/10/92; full list of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon22/10/1991
Return made up to 11/10/91; change of members
dot icon16/09/1991
Director resigned
dot icon16/09/1991
New director appointed
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon01/08/1991
Full accounts made up to 1990-03-31
dot icon01/08/1991
Full accounts made up to 1989-03-31
dot icon18/10/1990
Return made up to 11/10/90; full list of members
dot icon13/10/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, Robert Lawrence
Director
03/10/2018 - Present
20
Burke, Linda Anne
Director
01/07/1998 - 14/11/2024
9
Hayes, Finola Janet Patricia
Director
22/11/2024 - Present
-
Brading, Claire
Director
07/10/2019 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 & 10 FIELDING ROAD LIMITED

9 & 10 FIELDING ROAD LIMITED is an(a) Active company incorporated on 13/10/1988 with the registered office located at 59 Glenthorne Road, London, Greater London W6 0LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9 & 10 FIELDING ROAD LIMITED?

toggle

9 & 10 FIELDING ROAD LIMITED is currently Active. It was registered on 13/10/1988 .

Where is 9 & 10 FIELDING ROAD LIMITED located?

toggle

9 & 10 FIELDING ROAD LIMITED is registered at 59 Glenthorne Road, London, Greater London W6 0LJ.

What does 9 & 10 FIELDING ROAD LIMITED do?

toggle

9 & 10 FIELDING ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 & 10 FIELDING ROAD LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-17 with updates.