CANADA FIELDS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CANADA FIELDS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04667519

Incorporation date

17/02/2003

Size

Dormant

Contacts

Registered address

Registered address

The Coach House, Headgate, Colchester CO3 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon04/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon25/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon18/12/2024
Termination of appointment of Claire Sheila Lopata as a director on 2024-12-17
dot icon08/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon22/02/2022
Termination of appointment of Sally Ann King as a director on 2022-02-14
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon18/02/2021
Termination of appointment of Harvey Lopata as a director on 2020-09-22
dot icon18/02/2021
Appointment of Mrs Claire Sheila Lopata as a director on 2020-09-23
dot icon08/02/2021
Appointment of Concordia Residential Limited as a secretary on 2021-01-01
dot icon08/01/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to The Coach House Headgate Colchester CO3 3BT on 2021-01-08
dot icon04/01/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-12-31
dot icon08/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon06/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Ltd on 2017-05-11
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon11/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon20/05/2016
Appointment of Warwick Estates Property Management Ltd as a secretary on 2016-01-01
dot icon20/05/2016
Termination of appointment of United Company Secretaries Limited as a secretary on 2016-01-01
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-17 no member list
dot icon14/10/2015
Termination of appointment of Lewis Daniel O'driscoll as a director on 2015-10-14
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-17 no member list
dot icon12/03/2014
Annual return made up to 2014-02-17 no member list
dot icon14/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/02/2013
Appointment of Mr Lewis Daniel O'driscoll as a director
dot icon19/02/2013
Annual return made up to 2013-02-17 no member list
dot icon18/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/07/2012
Termination of appointment of Reuben Virassamy-Poulle as a director
dot icon17/02/2012
Annual return made up to 2012-02-17 no member list
dot icon13/02/2012
Termination of appointment of Rachel Sumner as a director
dot icon24/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/12/2011
Secretary's details changed for United Company Secretaries Ltd on 2011-12-22
dot icon07/12/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/11/2011
Termination of appointment of Darren Heal as a director
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon17/02/2011
Annual return made up to 2011-02-17 no member list
dot icon26/11/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-11-26
dot icon26/11/2010
Secretary's details changed for United Company Secretaries Ltd on 2010-11-25
dot icon07/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-17 no member list
dot icon24/02/2010
Director's details changed for Harvey Lopata on 2010-02-24
dot icon24/02/2010
Secretary's details changed for United Company Secretaries Ltd on 2010-02-17
dot icon24/02/2010
Director's details changed for Chris Mulimba on 2010-02-24
dot icon24/02/2010
Director's details changed for Darren Heal on 2010-02-24
dot icon24/02/2010
Director's details changed for Terence Graeme Cook on 2010-02-24
dot icon24/02/2010
Director's details changed for Reuben Virassamy-Poulle on 2010-02-24
dot icon24/02/2010
Director's details changed for Sally Ann King on 2010-02-24
dot icon24/02/2010
Director's details changed for Ms Rachel Louise Sumner on 2010-02-24
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/10/2009
Termination of appointment of Neil Tucker as a director
dot icon14/09/2009
Registered office changed on 14/09/2009 from 104 winnipeg way turnford hertfordshire EN10 6FH
dot icon14/09/2009
Appointment terminated secretary rachel sumner
dot icon09/07/2009
Secretary appointed united company secretaries LTD
dot icon10/03/2009
Annual return made up to 17/02/09
dot icon22/09/2008
Annual return made up to 17/02/08
dot icon01/09/2008
Registered office changed on 01/09/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon26/06/2008
Appointment terminate, director elizabeth saskia visser logged form
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Registered office changed on 27/03/2008 from 3 reeves way south woodham ferrers chelmsford essex CM3 5XF
dot icon12/02/2008
Miscellaneous
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New secretary appointed;new director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Secretary resigned
dot icon23/01/2008
Director resigned
dot icon14/01/2008
Registered office changed on 14/01/08 from: cpm house essex road hoddesdon herts EN11 0DR
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
Registered office changed on 17/12/07 from: 3 reeves way south woodham ferrers chelmsford essex CM3 5XF
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon28/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon12/11/2007
Registered office changed on 12/11/07 from: cpm cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon12/11/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
Director resigned
dot icon20/03/2007
Annual return made up to 17/02/07
dot icon09/02/2007
Full accounts made up to 2005-12-31
dot icon12/04/2006
Annual return made up to 17/02/06
dot icon10/04/2006
Registered office changed on 10/04/06 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE
dot icon19/12/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Annual return made up to 17/02/05
dot icon18/05/2005
Secretary resigned
dot icon16/12/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
New secretary appointed
dot icon21/04/2004
Annual return made up to 17/02/04
dot icon04/04/2003
New director appointed
dot icon08/03/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon17/02/2003
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
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lopata, Claire Sheila
Director
23/09/2020 - 17/12/2024
5
Cook, Terence Graeme
Director
14/01/2008 - Present
5
Mulimba, Chris
Director
14/01/2008 - Present
1

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 CANADA FIELDS MANAGEMENT CO. LIMITED

CANADA FIELDS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at The Coach House, Headgate, Colchester CO3 3BT. There are currently 2 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 CANADA FIELDS MANAGEMENT CO. LIMITED?

toggle

CANADA FIELDS MANAGEMENT CO. LIMITED is currently Active. It was registered on 17/02/2003 .

Where is CANADA FIELDS MANAGEMENT CO. LIMITED located?

toggle

CANADA FIELDS MANAGEMENT CO. LIMITED is registered at The Coach House, Headgate, Colchester CO3 3BT.

What does CANADA FIELDS MANAGEMENT CO. LIMITED do?

toggle

CANADA FIELDS MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANADA FIELDS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-17 with no updates.